Company Name13 Wedderburn Road Limited
Company StatusActive
Company Number01982841
CategoryPrivate Limited Company
Incorporation Date27 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Tony Konrad
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13c Wedderburn Road
London
NW3 5QS
Director NameDr Eu-Jin Ang
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(18 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleBanking Foreign Exchange
Country of ResidenceEngland
Correspondence Address13b Wedderburn Road
Hampstead
London
NW3 5QS
Director NameNiranjan Shanmuganathan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(21 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13a Wedderburn Road
Hampstead
London
NW3 5QS
Secretary NameNiranjan Shanmugnathan
StatusCurrent
Appointed15 October 2012(26 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRedan Thomas Adnan
Date of BirthJune 1921 (Born 102 years ago)
NationalityIndonesian
StatusResigned
Appointed07 June 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 February 1996)
RoleRetired
Correspondence Address13 Wedderburn Road
Hampstead
London
NW3 5QS
Director NameKamran Ghaffari
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 21 February 2007)
RoleMedical Practitioner
Correspondence Address13a Wedderburn Road
Hampstead
London
NW3 5QS
Director NameDonald Julian Martin
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2000)
RoleChartered Accountant
Correspondence AddressFlat D 13 Wedderburn Road
London
NW3 5QS
Secretary NameDonald Julian Martin
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressFlat D 13 Wedderburn Road
London
NW3 5QS
Secretary NameMr Tony Konrad
NationalityBritish
StatusResigned
Appointed01 March 2000(14 years, 1 month after company formation)
Appointment Duration2 months (resigned 07 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13c Wedderburn Road
London
NW3 5QS
Director NameMrs Chloe Annabella Martin
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2000(14 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 11 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D 13 Wedderburn Road
London
NW3 5QS
Secretary NameMrs Chloe Annabella Martin
NationalityBritish
StatusResigned
Appointed07 May 2000(14 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D 13 Wedderburn Road
London
NW3 5QS
Director NameMrs Josephine Konrad
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(16 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 September 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13c Wedderburn Road
Hampstead
London
NW3 5QS

Location

Registered Address13c Wedderburn Road
Hampstead London
NW3 5QS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chloe Annabella Martin
25.00%
Ordinary
1 at £1Josephine Konrad & Tony Konrad
25.00%
Ordinary
1 at £1Joy Hsaio-ching Hsu & Dr Eu-jin Ang
25.00%
Ordinary
1 at £1Niranjan Shanmuganathan
25.00%
Ordinary

Financials

Year2014
Net Worth£4,950
Cash£4,580
Current Liabilities£4,526

Accounts

Latest Accounts26 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 4 weeks from now)

Filing History

27 June 2023Total exemption full accounts made up to 26 February 2023 (4 pages)
13 June 2023Total exemption full accounts made up to 28 September 2022 (4 pages)
6 June 2023Previous accounting period shortened from 28 September 2023 to 26 February 2023 (1 page)
6 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
6 June 2023Notification of David Charles Tobias as a person with significant control on 12 October 2022 (2 pages)
12 October 2022Cessation of Chloe Annabella Martin as a person with significant control on 11 September 2021 (1 page)
12 October 2022Appointment of Mr David Charles Tobias as a director on 12 October 2022 (2 pages)
10 June 2022Total exemption full accounts made up to 28 September 2021 (4 pages)
9 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
27 October 2021Termination of appointment of Chloe Annabella Martin as a director on 11 September 2021 (1 page)
24 June 2021Total exemption full accounts made up to 28 September 2020 (4 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 28 September 2019 (4 pages)
7 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 28 September 2018 (4 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 28 September 2017 (4 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
26 June 2017Notification of Tony Konrad as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Chloe Annabella Martin as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
26 June 2017Notification of Niranjan Shanmugnathan as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
26 June 2017Notification of Tony Konrad as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Chloe Annabella Martin as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Niranjan Shanmugnathan as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Eu-Jin Ang as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Eu-Jin Ang as a person with significant control on 6 April 2016 (2 pages)
2 January 2017Total exemption small company accounts made up to 28 September 2016 (3 pages)
2 January 2017Total exemption small company accounts made up to 28 September 2016 (3 pages)
24 June 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
(8 pages)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
(8 pages)
22 June 2015Total exemption small company accounts made up to 28 September 2014 (3 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(8 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(8 pages)
22 June 2015Total exemption small company accounts made up to 28 September 2014 (3 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(8 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(8 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(8 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(8 pages)
4 June 2014Total exemption small company accounts made up to 28 September 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 28 September 2013 (3 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
28 June 2013Secretary's details changed for Niranjan Shanmugnathan on 1 May 2013 (2 pages)
28 June 2013Secretary's details changed for Niranjan Shanmugnathan on 1 May 2013 (2 pages)
28 June 2013Secretary's details changed for Niranjan Shanmugnathan on 1 May 2013 (2 pages)
15 June 2013Secretary's details changed for Niranjan Shanmugnathan on 1 June 2013 (2 pages)
15 June 2013Secretary's details changed for Niranjan Shanmugnathan on 1 June 2013 (2 pages)
15 June 2013Secretary's details changed for Niranjan Shanmugnathan on 1 June 2013 (2 pages)
14 June 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
4 November 2012Termination of appointment of Chloe Martin as a secretary (1 page)
4 November 2012Appointment of Niranjan Shanmugnathan as a secretary (2 pages)
4 November 2012Termination of appointment of Chloe Martin as a secretary (1 page)
4 November 2012Appointment of Niranjan Shanmugnathan as a secretary (2 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
1 June 2012Total exemption small company accounts made up to 28 September 2011 (3 pages)
1 June 2012Total exemption small company accounts made up to 28 September 2011 (3 pages)
21 June 2011Total exemption full accounts made up to 28 September 2010 (3 pages)
21 June 2011Total exemption full accounts made up to 28 September 2010 (3 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Niranjan Shanmuganathan on 7 June 2010 (2 pages)
28 June 2010Director's details changed for Dr Eu-Jin Ang on 7 June 2010 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Chloe Annabella Martin on 7 June 2010 (2 pages)
28 June 2010Director's details changed for Dr Eu-Jin Ang on 7 June 2010 (2 pages)
28 June 2010Director's details changed for Chloe Annabella Martin on 7 June 2010 (2 pages)
28 June 2010Director's details changed for Dr Eu-Jin Ang on 7 June 2010 (2 pages)
28 June 2010Director's details changed for Niranjan Shanmuganathan on 7 June 2010 (2 pages)
28 June 2010Director's details changed for Chloe Annabella Martin on 7 June 2010 (2 pages)
28 June 2010Director's details changed for Niranjan Shanmuganathan on 7 June 2010 (2 pages)
4 June 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
4 June 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
26 June 2009Return made up to 07/06/09; full list of members (5 pages)
26 June 2009Total exemption small company accounts made up to 28 September 2008 (3 pages)
26 June 2009Total exemption small company accounts made up to 28 September 2008 (3 pages)
26 June 2009Return made up to 07/06/09; full list of members (5 pages)
2 July 2008Total exemption small company accounts made up to 28 September 2007 (3 pages)
2 July 2008Total exemption small company accounts made up to 28 September 2007 (3 pages)
9 June 2008Return made up to 07/06/08; full list of members (5 pages)
9 June 2008Return made up to 07/06/08; full list of members (5 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 07/06/07; full list of members (4 pages)
8 June 2007Return made up to 07/06/07; full list of members (4 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
29 January 2007Total exemption small company accounts made up to 28 September 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 28 September 2006 (3 pages)
14 June 2006Return made up to 07/06/06; full list of members (3 pages)
14 June 2006Return made up to 07/06/06; full list of members (3 pages)
7 June 2006Total exemption small company accounts made up to 28 September 2005 (3 pages)
7 June 2006Total exemption small company accounts made up to 28 September 2005 (3 pages)
16 June 2005Total exemption small company accounts made up to 28 September 2004 (3 pages)
16 June 2005Total exemption small company accounts made up to 28 September 2004 (3 pages)
12 June 2005Return made up to 07/06/05; full list of members (4 pages)
12 June 2005Return made up to 07/06/05; full list of members (4 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
10 June 2004Return made up to 07/06/04; full list of members (3 pages)
10 June 2004Return made up to 07/06/04; full list of members (3 pages)
11 December 2003Total exemption small company accounts made up to 28 September 2003 (3 pages)
11 December 2003Total exemption small company accounts made up to 28 September 2003 (3 pages)
24 July 2003Total exemption small company accounts made up to 28 September 2002 (3 pages)
24 July 2003Total exemption small company accounts made up to 28 September 2002 (3 pages)
14 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
19 June 2002Return made up to 07/06/02; full list of members (8 pages)
19 June 2002Return made up to 07/06/02; full list of members (8 pages)
24 May 2002Total exemption small company accounts made up to 28 September 2001 (3 pages)
24 May 2002Total exemption small company accounts made up to 28 September 2001 (3 pages)
2 July 2001Total exemption small company accounts made up to 28 September 2000 (3 pages)
2 July 2001Return made up to 07/06/01; full list of members (8 pages)
2 July 2001Total exemption small company accounts made up to 28 September 2000 (3 pages)
2 July 2001Return made up to 07/06/01; full list of members (8 pages)
4 July 2000Accounts for a small company made up to 28 September 1999 (3 pages)
4 July 2000Accounts for a small company made up to 28 September 1999 (3 pages)
13 June 2000Return made up to 07/06/00; full list of members (8 pages)
13 June 2000Return made up to 07/06/00; full list of members (8 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
15 April 2000Secretary resigned;director resigned (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000Secretary resigned;director resigned (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000New director appointed (2 pages)
4 August 1999Return made up to 07/06/99; no change of members (4 pages)
4 August 1999Return made up to 07/06/99; no change of members (4 pages)
18 May 1999Full accounts made up to 28 September 1998 (6 pages)
18 May 1999Full accounts made up to 28 September 1998 (6 pages)
21 July 1998Return made up to 07/06/98; full list of members (6 pages)
21 July 1998Return made up to 07/06/98; full list of members (6 pages)
23 March 1998Full accounts made up to 28 September 1997 (6 pages)
23 March 1998Full accounts made up to 28 September 1997 (6 pages)
9 July 1997Full accounts made up to 28 September 1996 (9 pages)
9 July 1997Full accounts made up to 28 September 1996 (9 pages)
12 June 1997Return made up to 07/06/97; no change of members (4 pages)
12 June 1997Return made up to 07/06/97; no change of members (4 pages)
18 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 January 1996Accounts for a small company made up to 28 September 1995 (9 pages)
12 January 1996Accounts for a small company made up to 28 September 1995 (9 pages)
1 June 1995Return made up to 07/06/95; full list of members (6 pages)
1 June 1995Return made up to 07/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 January 1986Certificate of incorporation (1 page)
27 January 1986Incorporation (17 pages)
27 January 1986Certificate of incorporation (1 page)