Wealdstone
Middx
HA3 7AS
Director Name | Mr Anup Bodane |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 January 2017(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 35 Addington Avenue Wolverton Milton Keynes MK12 5GH |
Director Name | Miss Marie Louise Nolan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 11 March 2008) |
Role | Parliamentary Assst/Senior Res |
Correspondence Address | 15 Dauphine Court Spencer Road Wealdstone Middlesex HA3 7AS |
Director Name | Dr Lawrence Clark |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 November 1997) |
Role | Biologist |
Correspondence Address | 11 Dauphine Court Spencer Road Wealdstone Harrow Middlesex HA3 7AS |
Director Name | Miss Wendy Deacon |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 26 April 2007) |
Role | Retired |
Correspondence Address | 10 Dauphine Court Spencer Road Wealdstone Harrow Middlesex HA3 7AS |
Director Name | Mr Robert Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 December 2004) |
Role | Telex Supervisor |
Correspondence Address | 8 Dauphine Court Spencer Road Wealdstone Harrow Middlesex HA3 7AS |
Director Name | Mr Peter Fewings |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 March 1993) |
Role | Transport Operative |
Correspondence Address | 11 Dauphine Ct Spencer Road Wealrdstone Middx |
Director Name | Ms Gladys Havard |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 November 1995) |
Role | Retired |
Correspondence Address | 7 Dauphine Court Spencer Road Wealdstone Harrow Middlesex HA3 7AS |
Secretary Name | Mr Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 8 Dauphine Court Spencer Road Wealdstone Harrow Middlesex HA3 7AS |
Director Name | Miss Deborah Dunnett Goodchild |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 January 2000) |
Role | Restaurant Management |
Correspondence Address | 12 Dauphine Court Spencer Road Wealdstone Harrow Middlesex HA3 7AS |
Director Name | Mrs Michelle Hewitt |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 October 2010) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dauphine Court Spencer Road Harrow Middlesex HA3 7AS |
Secretary Name | Miss Marie Louise Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 2008) |
Role | Company Director |
Correspondence Address | 15 Dauphine Court Spencer Road Wealdstone Middlesex HA3 7AS |
Director Name | Miss Ramona Maharaj |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2006(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 January 2017) |
Role | Speech Therapist |
Country of Residence | England |
Correspondence Address | 9 Dauphine Court Spencer Road Wealdstone Middlesex HA3 7AS |
Director Name | Sehar Khan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 October 2009) |
Role | Psychotherapist |
Correspondence Address | 13 Dauphine Court Spencer Road Wealdstone Middlesex HA3 7AS |
Director Name | Rosalyn Xavier |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(21 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 March 2008) |
Role | Government Research Officer |
Country of Residence | England |
Correspondence Address | 10 Dauphine Court Spencer Road Wealdstone Middlesex HA3 7AS |
Director Name | Rosalyn Xavier |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(21 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 March 2008) |
Role | Government Research Officer |
Country of Residence | England |
Correspondence Address | 10 Dauphine Court Spencer Road Wealdstone Middlesex HA3 7AS |
Secretary Name | Ms Rosalyn Xavier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 2013) |
Role | Company Director |
Correspondence Address | 10 Dauphine Court Spencer Road Harrow Middx HA3 7AS |
Registered Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Miss Ramona Maharaj 8.33% Ordinary |
---|---|
1 at £1 | Mr F. Cassim & Mr T.s.a. Cassim & Mrs G.a. Cassim 8.33% Ordinary |
1 at £1 | Mr Jonathan Rose 8.33% Ordinary |
1 at £1 | Mr S. Akhtar 8.33% Ordinary |
1 at £1 | Mr Santosh K. Deshmukh & Mrs Preeti Deshmukh 8.33% Ordinary |
1 at £1 | Mrs Veena Bodane & Dr Arvind K. Bodane 8.33% Ordinary |
1 at £1 | Ms Maria Clyne 8.33% Ordinary |
1 at £1 | Ms Rosalyn Xavier 8.33% Ordinary |
1 at £1 | Mukesh Thakkar 8.33% Ordinary |
1 at £1 | P. Shah & D. Shah 8.33% Ordinary |
2 at £1 | Mrs Sheelpa Majithia 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
5 October 2023 | Confirmation statement made on 11 September 2023 with updates (4 pages) |
---|---|
14 February 2023 | Micro company accounts made up to 31 July 2022 (1 page) |
17 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
3 February 2022 | Micro company accounts made up to 31 July 2021 (1 page) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 31 July 2020 (1 page) |
14 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 31 July 2019 (1 page) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 July 2018 (1 page) |
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 31 July 2017 (1 page) |
2 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 January 2017 | Termination of appointment of Ramona Maharaj as a director on 16 January 2017 (1 page) |
17 January 2017 | Appointment of Mr Anup Bodane as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Anup Bodane as a director on 16 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Ramona Maharaj as a director on 16 January 2017 (1 page) |
6 December 2016 | Total exemption full accounts made up to 31 July 2016 (1 page) |
6 December 2016 | Total exemption full accounts made up to 31 July 2016 (1 page) |
30 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
2 December 2015 | Total exemption full accounts made up to 31 July 2015 (1 page) |
2 December 2015 | Total exemption full accounts made up to 31 July 2015 (1 page) |
13 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
6 February 2015 | Total exemption full accounts made up to 31 July 2014 (1 page) |
6 February 2015 | Total exemption full accounts made up to 31 July 2014 (1 page) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption full accounts made up to 31 July 2013 (2 pages) |
3 March 2014 | Total exemption full accounts made up to 31 July 2013 (2 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 February 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
7 February 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
31 January 2013 | Termination of appointment of Rosalyn Xavier as a secretary (1 page) |
31 January 2013 | Termination of appointment of Rosalyn Xavier as a director (1 page) |
31 January 2013 | Termination of appointment of Rosalyn Xavier as a secretary (1 page) |
31 January 2013 | Termination of appointment of Rosalyn Xavier as a director (1 page) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Appointment of Santosh Kumar Deshmukh as a director (3 pages) |
21 December 2011 | Appointment of Santosh Kumar Deshmukh as a director (3 pages) |
30 November 2011 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
30 November 2011 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Termination of appointment of Michelle Hewitt as a director (2 pages) |
24 August 2011 | Termination of appointment of Michelle Hewitt as a director (2 pages) |
14 December 2010 | Appointment of Rosalyn Xavier as a director (3 pages) |
14 December 2010 | Appointment of Rosalyn Xavier as a director (3 pages) |
3 November 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
3 November 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for Ramona Maharaj on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Ramona Maharaj on 30 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Rosalyn Xavier on 30 September 2010 (1 page) |
5 October 2010 | Secretary's details changed for Rosalyn Xavier on 30 September 2010 (1 page) |
6 November 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
6 November 2009 | Termination of appointment of Sehar Khan as a director (2 pages) |
6 November 2009 | Termination of appointment of Sehar Khan as a director (2 pages) |
6 November 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
16 October 2009 | Director's details changed for Mrs Michelle Hewitt on 10 March 2009 (1 page) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
16 October 2009 | Director's details changed for Mrs Michelle Hewitt on 10 March 2009 (1 page) |
5 October 2009 | Director's details changed for Michelle Webster on 10 March 2009 (2 pages) |
5 October 2009 | Director's details changed for Michelle Webster on 10 March 2009 (2 pages) |
11 December 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
11 December 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
19 November 2008 | Return made up to 30/09/08; change of members
|
19 November 2008 | Return made up to 30/09/08; change of members
|
13 March 2008 | Appointment terminated director rosalyn xavier (1 page) |
13 March 2008 | Appointment terminated secretary marie nolan (1 page) |
13 March 2008 | Appointment terminated secretary marie nolan (1 page) |
13 March 2008 | Appointment terminated director rosalyn xavier (1 page) |
13 March 2008 | Secretary appointed rosalyn xavier (2 pages) |
13 March 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
13 March 2008 | Secretary appointed rosalyn xavier (2 pages) |
13 March 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
19 December 2007 | Return made up to 30/09/07; full list of members (8 pages) |
19 December 2007 | Return made up to 30/09/07; full list of members (8 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 November 2006 | Return made up to 30/09/06; full list of members (11 pages) |
1 November 2006 | Return made up to 30/09/06; full list of members (11 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
31 March 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
31 March 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
10 March 2006 | Return made up to 30/09/05; full list of members
|
10 March 2006 | Return made up to 30/09/05; full list of members
|
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
8 April 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
8 April 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
19 October 2004 | Return made up to 30/09/04; full list of members (12 pages) |
19 October 2004 | Return made up to 30/09/04; full list of members (12 pages) |
25 May 2004 | Return made up to 30/09/03; full list of members (12 pages) |
25 May 2004 | Return made up to 30/09/03; full list of members (12 pages) |
12 March 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
12 March 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
26 March 2003 | Full accounts made up to 31 July 2002 (6 pages) |
26 March 2003 | Full accounts made up to 31 July 2002 (6 pages) |
18 November 2002 | Return made up to 30/09/02; full list of members
|
18 November 2002 | Return made up to 30/09/02; full list of members
|
26 February 2002 | Full accounts made up to 31 July 2001 (6 pages) |
26 February 2002 | Full accounts made up to 31 July 2001 (6 pages) |
3 January 2002 | Return made up to 30/09/01; full list of members
|
3 January 2002 | Return made up to 30/09/01; full list of members
|
5 April 2001 | Full accounts made up to 31 July 2000 (6 pages) |
5 April 2001 | Full accounts made up to 31 July 2000 (6 pages) |
13 December 2000 | Return made up to 30/09/00; full list of members (11 pages) |
13 December 2000 | Return made up to 30/09/00; full list of members (11 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Full accounts made up to 31 July 1999 (6 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Full accounts made up to 31 July 1999 (6 pages) |
1 February 2000 | Return made up to 30/09/99; no change of members (6 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 30/09/99; no change of members (6 pages) |
1 February 2000 | Director resigned (1 page) |
14 January 1999 | Full accounts made up to 31 July 1998 (6 pages) |
14 January 1999 | Full accounts made up to 31 July 1998 (6 pages) |
4 November 1998 | Return made up to 30/09/98; full list of members
|
4 November 1998 | Return made up to 30/09/98; full list of members
|
24 November 1997 | Full accounts made up to 31 July 1997 (6 pages) |
24 November 1997 | Full accounts made up to 31 July 1997 (6 pages) |
20 October 1997 | Return made up to 30/09/97; full list of members
|
20 October 1997 | Return made up to 30/09/97; full list of members
|
13 February 1997 | Full accounts made up to 31 July 1996 (6 pages) |
13 February 1997 | Full accounts made up to 31 July 1996 (6 pages) |
25 October 1996 | Return made up to 30/09/96; full list of members
|
25 October 1996 | Return made up to 30/09/96; full list of members
|
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Full accounts made up to 31 July 1995 (6 pages) |
28 November 1995 | Full accounts made up to 31 July 1995 (6 pages) |
15 November 1995 | Return made up to 30/09/95; full list of members
|
15 November 1995 | Return made up to 30/09/95; full list of members
|
7 January 1986 | Memorandum and Articles of Association (13 pages) |
7 January 1986 | Memorandum and Articles of Association (13 pages) |