Company Name27 Wellesley Road Limited
DirectorsJonathan Richard Nicholls and Jordan David Hiebert
Company StatusActive
Company Number02077242
CategoryPrivate Limited Company
Incorporation Date25 November 1986(37 years, 5 months ago)

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 NameJonathan Richard Nicholls
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1996(9 years, 2 months after company formation)
Appointment Duration28 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27b Wellesley Road
Chiswick
London
W4 4BL
Director NameMr Jordan David Hiebert
Date of BirthApril 1986 (Born 38 years ago)
NationalityCanadian
StatusCurrent
Appointed07 June 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address27 Wellesley Road Wellesley Road
London
W4 4BU
Secretary NameDexters London Limited (Corporation)
StatusCurrent
Appointed01 November 2016(29 years, 11 months after company formation)
Appointment Duration7 years, 5 months
Correspondence Address203 Swan Road
Feltham
TW13 6LL
Director NameLinda Addison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1991(4 years, 2 months after company formation)
Appointment Duration8 months (resigned 27 September 1991)
RoleP R Consultant
Correspondence Address27 Wellesley Road
London
W4 4BU
Director NameGuy Dennis Beggs
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 1993)
RoleDean
Correspondence Address27 Wellesley Road
London
W4 4BU
Director NamePhilip John Holder
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 April 1994)
RoleCreative Director
Correspondence Address27a Wellesley Road
Chiswick
London
W4 4BU
Secretary NameGuy Dennis Beggs
NationalityBritish
StatusResigned
Appointed27 January 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address27 Wellesley Road
London
W4 4BU
Director NameNoemi Langhorne
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 November 2003)
RoleBank Employee
Correspondence Address27c Wellesley Road
London
W4 4BU
Director NameAndrew Connel Burns
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 1996)
RoleManager
Correspondence Address27b Wellesley Road
Chiswick
London
W4 4BU
Secretary NameAndrew Connel Burns
NationalityBritish
StatusResigned
Appointed09 July 1993(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 1996)
RoleManager
Correspondence Address27b Wellesley Road
Chiswick
London
W4 4BU
Director NameAndrew Mark Fleet
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 1995)
RoleManager
Correspondence Address77 Rusthall Avenue
Chiswick
London
W4 1BN
Director NameMarina Grubb
Date of BirthApril 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed27 January 1996(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1997)
RoleAuctioneer
Correspondence Address27a Wellesley Road
London
W4 4BU
Director NameChristopher John Grubb
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1996(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1997)
RoleManager
Correspondence Address27a Wellesley Road
London
W4 4BU
Secretary NameMarina Grubb
NationalityAustralian
StatusResigned
Appointed27 January 1996(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1997)
RoleAuctioneer
Correspondence Address27a Wellesley Road
London
W4 4BU
Director NameMakrina Hernandez
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed28 July 1997(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2001)
RoleAdministrator
Correspondence Address27a Wellesley Road
London
W4 4BU
Director NameAnthony John Alan Warren
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(10 years, 8 months after company formation)
Appointment Duration23 years, 11 months (resigned 28 June 2021)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address27a Wellesley Road
London
W4 4BU
Secretary NameAnthony John Alan Warren
NationalityBritish
StatusResigned
Appointed28 July 1997(10 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 28 July 1997)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address27a Wellesley Road
London
W4 4BU
Director NameMr Stefan Schletterer
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAustrian
StatusResigned
Appointed10 September 2009(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 November 2012)
RoleIt Mananger
Country of ResidenceUnited Kingdom
Correspondence Address27e Wellesley Road
London
W4 4BU
Secretary NameMrs Marta Duran Franci
NationalitySpanish
StatusResigned
Appointed10 September 2009(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2010)
RoleClinical Research Project Manager
Correspondence Address27e Wellesley Road
London
W4 4BU
Director NameMiss Marta Duran Franci
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed13 October 2010(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27e Wellesley Road
London
W4 4BU
Secretary NameMr Anthony Warren
StatusResigned
Appointed13 October 2010(23 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 November 2016)
RoleCompany Director
Correspondence AddressSwan House 203 Swan Road
Hanworth
TW13 6LL
Director NameBenjamin James Watson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(25 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 September 2016)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House 203 Swan Road
Hanworth
TW13 6LL
Director NameMs Clare Walker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(28 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 May 2019)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Aylmer Road
London
W12 9LG
Director NameMiss Zahra Elizabeth Al-Nugaidi
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2021)
RoleSourcing Lead
Country of ResidenceEngland
Correspondence Address27c Wellesley Road
London
W4 4BU

Contact

Websitewellesleyroadpractice.co.uk

Location

Registered AddressDexters Block Management 124 High Street
Hampton Hill
Hampton
TW12 1NS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Anthony Warren
20.00%
Ordinary
20 at £1Barad Safieh-garabadian
20.00%
Ordinary
20 at £1Ben Watson
20.00%
Ordinary
20 at £1Clare Walker
20.00%
Ordinary
20 at £1Jonathan Nicholls
20.00%
Ordinary

Financials

Year2014
Net Worth£5,439
Cash£875
Current Liabilities£563

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

29 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 August 2023Appointment of Mr Timothy Peterson as a director on 1 August 2023 (2 pages)
16 March 2023Registered office address changed from Swan House 203 Swan Road Hanworth TW13 6LL England to Dexters Block Management 124 High Street Hampton Hill Hampton TW12 1NS on 16 March 2023 (1 page)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 January 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 June 2021Termination of appointment of Anthony John Alan Warren as a director on 28 June 2021 (1 page)
28 June 2021Termination of appointment of Zahra Elizabeth Al-Nugaidi as a director on 28 June 2021 (1 page)
8 June 2021Appointment of Mr Jordan David Hiebert as a director on 7 June 2021 (2 pages)
28 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 May 2019Appointment of Miss Zahra Elizabeth Al-Nugaidi as a director on 22 May 2019 (2 pages)
8 May 2019Termination of appointment of Clare Walker as a director on 7 May 2019 (1 page)
30 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2017Termination of appointment of Benjamin James Watson as a director on 16 September 2016 (1 page)
31 January 2017Termination of appointment of Benjamin James Watson as a director on 16 September 2016 (1 page)
31 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Termination of appointment of Anthony Warren as a secretary on 1 November 2016 (1 page)
24 November 2016Registered office address changed from C/O Anthony Warren 27a Wellesley Road Chiswick London Middlesex W4 4BU to Swan House 203 Swan Road Hanworth TW13 6LL on 24 November 2016 (1 page)
24 November 2016Appointment of Dexters London Ltd as a secretary on 1 November 2016 (2 pages)
24 November 2016Registered office address changed from C/O Anthony Warren 27a Wellesley Road Chiswick London Middlesex W4 4BU to Swan House 203 Swan Road Hanworth TW13 6LL on 24 November 2016 (1 page)
24 November 2016Appointment of Dexters London Ltd as a secretary on 1 November 2016 (2 pages)
24 November 2016Termination of appointment of Anthony Warren as a secretary on 1 November 2016 (1 page)
5 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(7 pages)
5 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
4 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
3 February 2015Appointment of Ms Clare Walker as a director on 1 February 2015 (2 pages)
3 February 2015Appointment of Ms Clare Walker as a director on 1 February 2015 (2 pages)
3 February 2015Appointment of Ms Clare Walker as a director on 1 February 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
31 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Termination of appointment of Stefan Schletterer as a director (1 page)
14 November 2012Termination of appointment of Marta Duran Franci as a director (1 page)
14 November 2012Termination of appointment of Stefan Schletterer as a director (1 page)
14 November 2012Termination of appointment of Marta Duran Franci as a director (1 page)
12 September 2012Appointment of Benjamin James Watson as a director (2 pages)
12 September 2012Appointment of Benjamin James Watson as a director (2 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 January 2011Registered office address changed from C/O Marta Duran-Franci 27E Wellesley Road London W4 4BU United Kingdom on 18 January 2011 (1 page)
18 January 2011Director's details changed for Miss Marta Duran Franci on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
18 January 2011Registered office address changed from C/O Marta Duran-Franci 27E Wellesley Road London W4 4BU United Kingdom on 18 January 2011 (1 page)
18 January 2011Director's details changed for Miss Marta Duran Franci on 18 January 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Appointment of Mr Anthony Warren as a secretary (1 page)
13 October 2010Appointment of Mr Anthony Warren as a secretary (1 page)
13 October 2010Termination of appointment of Marta Duran Franci as a secretary (1 page)
13 October 2010Appointment of Miss Marta Duran Franci as a director (2 pages)
13 October 2010Termination of appointment of Marta Duran Franci as a secretary (1 page)
13 October 2010Appointment of Miss Marta Duran Franci as a director (2 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Mr Stefan Schletterer on 27 January 2010 (2 pages)
24 February 2010Registered office address changed from 18 Compton Crescent Chiswick London Middlesex W4 3JA on 24 February 2010 (1 page)
24 February 2010Director's details changed for Anthony John Alan Warren on 27 January 2010 (2 pages)
24 February 2010Director's details changed for Anthony John Alan Warren on 27 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Stefan Schletterer on 27 January 2010 (2 pages)
24 February 2010Registered office address changed from 18 Compton Crescent Chiswick London Middlesex W4 3JA on 24 February 2010 (1 page)
24 February 2010Director's details changed for Jonathan Richard Nicholls on 27 January 2010 (2 pages)
24 February 2010Director's details changed for Jonathan Richard Nicholls on 27 January 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
10 September 2009Secretary appointed mrs marta duran franci (1 page)
10 September 2009Secretary appointed mrs marta duran franci (1 page)
10 September 2009Appointment terminated secretary anthony warren (1 page)
10 September 2009Director appointed mr stefan schletterer (1 page)
10 September 2009Appointment terminated secretary anthony warren (1 page)
10 September 2009Director appointed mr stefan schletterer (1 page)
12 February 2009Return made up to 27/01/09; full list of members (4 pages)
12 February 2009Return made up to 27/01/09; full list of members (4 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 March 2008Return made up to 27/01/08; full list of members (8 pages)
8 March 2008Return made up to 27/01/08; full list of members (8 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
28 February 2007Return made up to 27/01/07; full list of members (8 pages)
28 February 2007Return made up to 27/01/07; full list of members (8 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 January 2006Return made up to 27/01/06; full list of members (8 pages)
27 January 2006Return made up to 27/01/06; full list of members (8 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2005Return made up to 27/01/05; full list of members (8 pages)
27 January 2005Return made up to 27/01/05; full list of members (8 pages)
13 August 2004Registered office changed on 13/08/04 from: 27 wellesley road chiswick london W4 4BU (1 page)
13 August 2004Registered office changed on 13/08/04 from: 27 wellesley road chiswick london W4 4BU (1 page)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 January 2004Return made up to 27/01/04; full list of members (8 pages)
17 January 2004Return made up to 27/01/04; full list of members (8 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
5 March 2003Return made up to 27/01/03; full list of members (8 pages)
5 March 2003Return made up to 27/01/03; full list of members (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 January 2002Return made up to 27/01/02; full list of members (8 pages)
25 January 2002Return made up to 27/01/02; full list of members (8 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (10 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (10 pages)
5 April 2001Return made up to 27/01/01; full list of members (8 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Return made up to 27/01/01; full list of members (8 pages)
17 August 2000Full accounts made up to 31 March 2000 (9 pages)
17 August 2000Full accounts made up to 31 March 2000 (9 pages)
10 March 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2000Full accounts made up to 31 March 1999 (9 pages)
23 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
22 January 1999Return made up to 27/01/99; no change of members (4 pages)
22 January 1999Return made up to 27/01/99; no change of members (4 pages)
4 February 1998Return made up to 27/01/98; full list of members (6 pages)
4 February 1998Return made up to 27/01/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned;director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned;director resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997New secretary appointed;new director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New secretary appointed;new director appointed (2 pages)
12 February 1997Full accounts made up to 31 March 1996 (10 pages)
12 February 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Return made up to 27/01/97; no change of members (4 pages)
31 January 1997Return made up to 27/01/97; no change of members (4 pages)
5 June 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 June 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 February 1996New secretary appointed;new director appointed (2 pages)
11 February 1996Director resigned;new director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New secretary appointed;new director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Director resigned;new director appointed (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
23 May 1995Return made up to 27/01/95; no change of members (4 pages)
23 May 1995Return made up to 27/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 November 1986Incorporation (16 pages)
25 November 1986Incorporation (16 pages)