Company NameWDFS Limited
DirectorAdil Rustom Divecha
Company StatusActive
Company Number02515013
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)
Previous NameWard Divecha Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adil Rustom Divecha
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Welbeck Street
London
W1M 8DA
Secretary NameMr Joseph Christian
NationalityMalaysian
StatusCurrent
Appointed22 April 2002(11 years, 10 months after company formation)
Appointment Duration22 years
RoleCo Secretary
Correspondence Address29 Welbeck Street
London
W1M 8DA
Director NameMr Leon Barnett
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 1993)
RoleCompany Director
Correspondence Address29 Welbeck Street
London
W1M 8DA
Director NameMr Walter Ward
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 05 April 2001)
RoleChartered Accountant
Correspondence Address29 Welbeck Street
London
W1M 8DA
Secretary NameMr Walter Ward
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 29 August 1994)
RoleChartered Accountant
Correspondence Address29 Welbeck Street
London
W1M 8DA
Secretary NameSarah Jane Badford
NationalityBritish
StatusResigned
Appointed29 August 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleCompany Director
Correspondence Address21 Moray Way
Rise Park
Romford
Essex
RM1 4YL
Secretary NameHiroo Divecha
NationalityBritish
StatusResigned
Appointed30 September 1996(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 April 2002)
RoleCompany Director
Correspondence Address1 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameKatharine Pritchard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(10 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 July 2001)
RoleCompliance Officer
Correspondence Address46 Bouchers Mead
Chelmsford
Essex
CM1 6PJ
Director NameKhalid Qureshi
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2002)
RoleAccountant
Correspondence Address707 Great West Road
Isleworth
Middlesex
TW7 4PS
Director NameMr Meher Minocher Tengra
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(12 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 August 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Welby Close
Maidenhead
Berkshire
SL6 3PY
Director NameMr Ronald Charles Irani
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2005)
RoleInternational Cricketer
Country of ResidenceUnited Kingdom
Correspondence AddressMontague House
Mill Road
Felstead
Essex
CM6 3HQ
Director NameMr Meher Minocher Tengra
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(13 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Welby Close
Maidenhead
Berkshire
SL6 3PY
Director NameMrs Katharine Therese Prichard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(15 years after company formation)
Appointment Duration4 years, 7 months (resigned 24 February 2010)
RoleCompliance Dir
Country of ResidenceEngland
Correspondence Address90 Feversham Avenue
Queens Park
Bournemouth
BH8 9NJ
Director NameMr Terry Franks
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(21 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2021)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address10 Galahad Avenue
Rochester
Kent
ME2 2YS
Secretary NameCompany Seals Limited (Corporation)
StatusResigned
Appointed25 June 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1994)
Correspondence Address29 Welbeck Street
London
W1M 8DA

Contact

Telephone020 74869893
Telephone regionLondon

Location

Registered Address29 Welbeck Street
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

999 at £1Mr Adil Rustom Divecha
100.00%
Ordinary

Financials

Year2014
Net Worth£163,050
Cash£36,268
Current Liabilities£475,982

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

16 November 2016Delivered on: 22 November 2016
Persons entitled:
Jeremy Charles Linscott (Trustee)
Hiroo Divecha (Trustee)
Adil Rustom Divecha (Trustee)

Classification: A registered charge
Particulars: None.
Outstanding
31 December 2013Delivered on: 4 January 2014
Persons entitled:
Jeremy Charles Linscott (Trustee)
Hiroo Divecha (Trustee)
Adil Rustom Divecha (Trustee)
Jeremty Charles Linscott (Trustee)
Hiroo Divecha (Trustee)
Adil Rustom Divecha (Trustee)

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
1 December 2013Delivered on: 6 December 2013
Persons entitled:
Jeremy Charles Linscott (Trustee)
Hiroo Divecha (Trustee)
Adil Rustom Divecha (Trustee)
Jeremty Charles Linscott (Trustee)
Hiroo Divecha (Trustee)
Adil Rustom Divecha (Trustee)
Jeremy Charles Linscott (Trustee)
Hiroo Divecha (Trustee)
Adil Rustom Divecha (Trustee)

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
6 July 2023Confirmation statement made on 25 June 2023 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
12 July 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
25 June 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
1 March 2021Termination of appointment of Terry Franks as a director on 1 February 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 August 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
28 May 2019Change of details for Mr Adil Rustom Divecha as a person with significant control on 28 May 2019 (2 pages)
27 February 2019Registered office address changed from 29 Welbeck Street London W1M 8DA to 29 Welbeck Street London W1G 8DA on 27 February 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 June 2017Notification of Adil Rustom Divecha as a person with significant control on 25 June 2017 (2 pages)
29 June 2017Notification of Adil Rustom Divecha as a person with significant control on 25 June 2017 (2 pages)
29 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
29 June 2017Notification of Adil Rustom Divecha as a person with significant control on 29 June 2017 (2 pages)
22 November 2016Registration of charge 025150130003, created on 16 November 2016 (5 pages)
22 November 2016Registration of charge 025150130003, created on 16 November 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 999
(5 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 999
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 999
(5 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 999
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 999
(5 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 999
(5 pages)
4 January 2014Registration of charge 025150130002 (7 pages)
4 January 2014Registration of charge 025150130002 (7 pages)
6 December 2013Registration of charge 025150130001 (6 pages)
6 December 2013Registration of charge 025150130001 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
23 December 2011Appointment of Mr Terence Franks as a director (2 pages)
23 December 2011Appointment of Mr Terence Franks as a director (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
24 February 2010Termination of appointment of Katharine Prichard as a director (1 page)
24 February 2010Termination of appointment of Katharine Prichard as a director (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 August 2009Return made up to 25/06/09; full list of members (3 pages)
3 August 2009Return made up to 25/06/09; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
4 November 2007Full accounts made up to 31 December 2006 (17 pages)
4 November 2007Full accounts made up to 31 December 2006 (17 pages)
6 July 2007Return made up to 25/06/07; no change of members (7 pages)
6 July 2007Return made up to 25/06/07; no change of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
3 July 2006Return made up to 25/06/06; full list of members (7 pages)
3 July 2006Return made up to 25/06/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
22 July 2005Return made up to 25/06/05; full list of members (6 pages)
22 July 2005Return made up to 25/06/05; full list of members (6 pages)
14 June 2005Company name changed ward divecha financial services LIMITED\certificate issued on 14/06/05 (2 pages)
14 June 2005Company name changed ward divecha financial services LIMITED\certificate issued on 14/06/05 (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
22 June 2004Return made up to 25/06/04; full list of members (7 pages)
22 June 2004Return made up to 25/06/04; full list of members (7 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
17 July 2003Return made up to 25/06/03; full list of members (8 pages)
17 July 2003Return made up to 25/06/03; full list of members (8 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (2 pages)
18 July 2002Return made up to 25/06/02; full list of members (7 pages)
18 July 2002Return made up to 25/06/02; full list of members (7 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
2 April 2002Full accounts made up to 31 December 2000 (14 pages)
2 April 2002Full accounts made up to 31 December 2000 (14 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
26 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
19 October 2000Full accounts made up to 31 December 1999 (15 pages)
19 October 2000Full accounts made up to 31 December 1999 (15 pages)
26 June 2000Return made up to 25/06/00; full list of members (6 pages)
26 June 2000Return made up to 25/06/00; full list of members (6 pages)
1 June 2000Full accounts made up to 31 December 1998 (15 pages)
1 June 2000Full accounts made up to 31 December 1998 (15 pages)
2 July 1999Return made up to 25/06/99; full list of members (7 pages)
2 July 1999Return made up to 25/06/99; full list of members (7 pages)
1 December 1998Full accounts made up to 31 December 1997 (15 pages)
1 December 1998Full accounts made up to 31 December 1997 (15 pages)
3 July 1998Return made up to 25/06/98; full list of members (7 pages)
3 July 1998Return made up to 25/06/98; full list of members (7 pages)
24 November 1997Full accounts made up to 31 December 1996 (14 pages)
24 November 1997Full accounts made up to 31 December 1996 (14 pages)
30 June 1997Return made up to 25/06/97; full list of members (5 pages)
30 June 1997Return made up to 25/06/97; full list of members (5 pages)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996New secretary appointed (2 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996New secretary appointed (2 pages)
17 September 1996Secretary's particulars changed (1 page)
17 September 1996Secretary's particulars changed (1 page)
28 June 1996Return made up to 25/06/96; full list of members (7 pages)
28 June 1996Return made up to 25/06/96; full list of members (7 pages)
29 November 1995Full accounts made up to 31 December 1994 (13 pages)
29 November 1995Full accounts made up to 31 December 1994 (13 pages)
6 July 1995Return made up to 25/06/95; full list of members (6 pages)
6 July 1995Return made up to 25/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 June 1990Incorporation (18 pages)
25 June 1990Incorporation (18 pages)