Company NameDauphine Court Wealdstone Management Limited
DirectorsSantosh Kumar Deshmukh and Anup Bodane
Company StatusActive
Company Number01969406
CategoryPrivate Limited Company
Incorporation Date6 December 1985(38 years, 5 months ago)
Previous NameCopybook Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSantosh Kumar Deshmukh
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(25 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleSnr Software Developer
Country of ResidenceUnited Kingdom
Correspondence Address13 Dauphine Court Spencer Road
Wealdstone
Middx
HA3 7AS
Director NameMr Anup Bodane
Date of BirthAugust 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed16 January 2017(31 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address35 Addington Avenue
Wolverton
Milton Keynes
MK12 5GH
Director NameMiss Marie Louise Nolan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 11 March 2008)
RoleParliamentary Assst/Senior Res
Correspondence Address15 Dauphine Court
Spencer Road
Wealdstone
Middlesex
HA3 7AS
Director NameDr Lawrence Clark
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 November 1997)
RoleBiologist
Correspondence Address11 Dauphine Court
Spencer Road Wealdstone
Harrow
Middlesex
HA3 7AS
Director NameMiss Wendy Deacon
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 26 April 2007)
RoleRetired
Correspondence Address10 Dauphine Court
Spencer Road Wealdstone
Harrow
Middlesex
HA3 7AS
Director NameMr Robert Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 December 2004)
RoleTelex Supervisor
Correspondence Address8 Dauphine Court
Spencer Road Wealdstone
Harrow
Middlesex
HA3 7AS
Director NameMr Peter Fewings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 1993)
RoleTransport Operative
Correspondence Address11 Dauphine Ct
Spencer Road
Wealrdstone
Middx
Director NameMs Gladys Havard
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 1995)
RoleRetired
Correspondence Address7 Dauphine Court
Spencer Road Wealdstone
Harrow
Middlesex
HA3 7AS
Secretary NameMr Robert Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 9 months after company formation)
Appointment Duration13 years (resigned 01 October 2005)
RoleCompany Director
Correspondence Address8 Dauphine Court
Spencer Road Wealdstone
Harrow
Middlesex
HA3 7AS
Director NameMiss Deborah Dunnett Goodchild
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(7 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 January 2000)
RoleRestaurant Management
Correspondence Address12 Dauphine Court
Spencer Road Wealdstone
Harrow
Middlesex
HA3 7AS
Director NameMrs Michelle Hewitt
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(14 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 October 2010)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address11 Dauphine Court
Spencer Road
Harrow
Middlesex
HA3 7AS
Secretary NameMiss Marie Louise Nolan
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 2008)
RoleCompany Director
Correspondence Address15 Dauphine Court
Spencer Road
Wealdstone
Middlesex
HA3 7AS
Director NameMiss Ramona Maharaj
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2006(20 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 January 2017)
RoleSpeech Therapist
Country of ResidenceEngland
Correspondence Address9 Dauphine Court
Spencer Road
Wealdstone
Middlesex
HA3 7AS
Director NameSehar Khan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(21 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 October 2009)
RolePsychotherapist
Correspondence Address13 Dauphine Court
Spencer Road
Wealdstone
Middlesex
HA3 7AS
Director NameRosalyn Xavier
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(21 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 March 2008)
RoleGovernment Research Officer
Country of ResidenceEngland
Correspondence Address10 Dauphine Court
Spencer Road
Wealdstone
Middlesex
HA3 7AS
Director NameRosalyn Xavier
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(21 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 March 2008)
RoleGovernment Research Officer
Country of ResidenceEngland
Correspondence Address10 Dauphine Court
Spencer Road
Wealdstone
Middlesex
HA3 7AS
Secretary NameMs Rosalyn Xavier
NationalityBritish
StatusResigned
Appointed10 March 2008(22 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 2013)
RoleCompany Director
Correspondence Address10 Dauphine Court Spencer Road
Harrow
Middx
HA3 7AS

Location

Registered Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middx
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Miss Ramona Maharaj
8.33%
Ordinary
1 at £1Mr F. Cassim & Mr T.s.a. Cassim & Mrs G.a. Cassim
8.33%
Ordinary
1 at £1Mr Jonathan Rose
8.33%
Ordinary
1 at £1Mr S. Akhtar
8.33%
Ordinary
1 at £1Mr Santosh K. Deshmukh & Mrs Preeti Deshmukh
8.33%
Ordinary
1 at £1Mrs Veena Bodane & Dr Arvind K. Bodane
8.33%
Ordinary
1 at £1Ms Maria Clyne
8.33%
Ordinary
1 at £1Ms Rosalyn Xavier
8.33%
Ordinary
1 at £1Mukesh Thakkar
8.33%
Ordinary
1 at £1P. Shah & D. Shah
8.33%
Ordinary
2 at £1Mrs Sheelpa Majithia
16.67%
Ordinary

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

5 October 2023Confirmation statement made on 11 September 2023 with updates (4 pages)
14 February 2023Micro company accounts made up to 31 July 2022 (1 page)
17 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
3 February 2022Micro company accounts made up to 31 July 2021 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 July 2020 (1 page)
14 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 31 July 2019 (1 page)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 July 2018 (1 page)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 July 2017 (1 page)
2 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 January 2017Termination of appointment of Ramona Maharaj as a director on 16 January 2017 (1 page)
17 January 2017Appointment of Mr Anup Bodane as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Mr Anup Bodane as a director on 16 January 2017 (2 pages)
17 January 2017Termination of appointment of Ramona Maharaj as a director on 16 January 2017 (1 page)
6 December 2016Total exemption full accounts made up to 31 July 2016 (1 page)
6 December 2016Total exemption full accounts made up to 31 July 2016 (1 page)
30 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
2 December 2015Total exemption full accounts made up to 31 July 2015 (1 page)
2 December 2015Total exemption full accounts made up to 31 July 2015 (1 page)
13 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 12
(5 pages)
13 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 12
(5 pages)
6 February 2015Total exemption full accounts made up to 31 July 2014 (1 page)
6 February 2015Total exemption full accounts made up to 31 July 2014 (1 page)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 12
(5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 12
(5 pages)
7 October 2014Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 7 October 2014 (1 page)
3 March 2014Total exemption full accounts made up to 31 July 2013 (2 pages)
3 March 2014Total exemption full accounts made up to 31 July 2013 (2 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 12
(5 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 12
(5 pages)
7 February 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
7 February 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
31 January 2013Termination of appointment of Rosalyn Xavier as a secretary (1 page)
31 January 2013Termination of appointment of Rosalyn Xavier as a director (1 page)
31 January 2013Termination of appointment of Rosalyn Xavier as a secretary (1 page)
31 January 2013Termination of appointment of Rosalyn Xavier as a director (1 page)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
21 December 2011Appointment of Santosh Kumar Deshmukh as a director (3 pages)
21 December 2011Appointment of Santosh Kumar Deshmukh as a director (3 pages)
30 November 2011Total exemption full accounts made up to 31 July 2011 (6 pages)
30 November 2011Total exemption full accounts made up to 31 July 2011 (6 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
24 August 2011Termination of appointment of Michelle Hewitt as a director (2 pages)
24 August 2011Termination of appointment of Michelle Hewitt as a director (2 pages)
14 December 2010Appointment of Rosalyn Xavier as a director (3 pages)
14 December 2010Appointment of Rosalyn Xavier as a director (3 pages)
3 November 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
3 November 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Ramona Maharaj on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Ramona Maharaj on 30 September 2010 (2 pages)
5 October 2010Secretary's details changed for Rosalyn Xavier on 30 September 2010 (1 page)
5 October 2010Secretary's details changed for Rosalyn Xavier on 30 September 2010 (1 page)
6 November 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
6 November 2009Termination of appointment of Sehar Khan as a director (2 pages)
6 November 2009Termination of appointment of Sehar Khan as a director (2 pages)
6 November 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
16 October 2009Director's details changed for Mrs Michelle Hewitt on 10 March 2009 (1 page)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
16 October 2009Director's details changed for Mrs Michelle Hewitt on 10 March 2009 (1 page)
5 October 2009Director's details changed for Michelle Webster on 10 March 2009 (2 pages)
5 October 2009Director's details changed for Michelle Webster on 10 March 2009 (2 pages)
11 December 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
11 December 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
19 November 2008Return made up to 30/09/08; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 November 2008Return made up to 30/09/08; change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 March 2008Appointment terminated director rosalyn xavier (1 page)
13 March 2008Appointment terminated secretary marie nolan (1 page)
13 March 2008Appointment terminated secretary marie nolan (1 page)
13 March 2008Appointment terminated director rosalyn xavier (1 page)
13 March 2008Secretary appointed rosalyn xavier (2 pages)
13 March 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
13 March 2008Secretary appointed rosalyn xavier (2 pages)
13 March 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
19 December 2007Return made up to 30/09/07; full list of members (8 pages)
19 December 2007Return made up to 30/09/07; full list of members (8 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 November 2006Return made up to 30/09/06; full list of members (11 pages)
1 November 2006Return made up to 30/09/06; full list of members (11 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
31 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
31 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
10 March 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 March 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
8 April 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
8 April 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
19 October 2004Return made up to 30/09/04; full list of members (12 pages)
19 October 2004Return made up to 30/09/04; full list of members (12 pages)
25 May 2004Return made up to 30/09/03; full list of members (12 pages)
25 May 2004Return made up to 30/09/03; full list of members (12 pages)
12 March 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
12 March 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
26 March 2003Full accounts made up to 31 July 2002 (6 pages)
26 March 2003Full accounts made up to 31 July 2002 (6 pages)
18 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 February 2002Full accounts made up to 31 July 2001 (6 pages)
26 February 2002Full accounts made up to 31 July 2001 (6 pages)
3 January 2002Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 January 2002Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 April 2001Full accounts made up to 31 July 2000 (6 pages)
5 April 2001Full accounts made up to 31 July 2000 (6 pages)
13 December 2000Return made up to 30/09/00; full list of members (11 pages)
13 December 2000Return made up to 30/09/00; full list of members (11 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Full accounts made up to 31 July 1999 (6 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Full accounts made up to 31 July 1999 (6 pages)
1 February 2000Return made up to 30/09/99; no change of members (6 pages)
1 February 2000Director resigned (1 page)
1 February 2000Return made up to 30/09/99; no change of members (6 pages)
1 February 2000Director resigned (1 page)
14 January 1999Full accounts made up to 31 July 1998 (6 pages)
14 January 1999Full accounts made up to 31 July 1998 (6 pages)
4 November 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 November 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 November 1997Full accounts made up to 31 July 1997 (6 pages)
24 November 1997Full accounts made up to 31 July 1997 (6 pages)
20 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 1997Full accounts made up to 31 July 1996 (6 pages)
13 February 1997Full accounts made up to 31 July 1996 (6 pages)
25 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Full accounts made up to 31 July 1995 (6 pages)
28 November 1995Full accounts made up to 31 July 1995 (6 pages)
15 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 1986Memorandum and Articles of Association (13 pages)
7 January 1986Memorandum and Articles of Association (13 pages)