Company NameWaybridge Financial Group Plc
DirectorsZia Manzar Ahsan and Ahmad Shabanzadeh
Company StatusActive
Company Number02619705
CategoryPublic Limited Company
Incorporation Date12 June 1991(32 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Zia Manzar Ahsan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1992(1 year, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleEx-Banker
Country of ResidenceEngland
Correspondence Address63 Goring Road
London
N11 2BT
Director NameMr Ahmad Shabanzadeh
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(3 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Flat
85 Praed Street
London
W2 1NT
Secretary NameMr Keith Norman Jackson
NationalityBritish
StatusCurrent
Appointed01 June 1996(4 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHarley House The Heath
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7AB
Director NameMr Sunil Pathak
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(2 months after company formation)
Appointment Duration1 month (resigned 18 September 1991)
RoleLandlord
Correspondence Address1 Trebeck Street
London
W1Y 7RH
Director NameMs Anita Fernandes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 October 1991)
RoleHousewife
Correspondence Address26 Inverness Terrace
London
W2 3JA
Secretary NameMs Anita Fernandes
NationalityBritish
StatusResigned
Appointed13 August 1991(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 October 1991)
RoleHousewife
Correspondence Address26 Inverness Terrace
London
W2 3JA
Director NameMr Karim Manui
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 23 October 1991)
RoleCompany Director
Correspondence Address1 Trebeck Street
London
W1Y 7RH
Director NameZia Manzar Ahsan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(4 months, 1 week after company formation)
Appointment Duration1 day (resigned 24 October 1991)
RoleFormerly Banker
Correspondence Address12 Myddelton Gardens
Winchmore Hill
London
N21 2PA
Director NameMohammad Izhar-Ul Haq
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(4 months, 1 week after company formation)
Appointment Duration1 day (resigned 24 October 1991)
RoleCompany Director
Correspondence Address6 Glencoe Avenue
Newbury Park
Ilford
Essex
IG2 7AJ
Director NameMr Mervyn Fernandes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(4 months, 1 week after company formation)
Appointment Duration1 day (resigned 24 October 1991)
RolePreviousley Banker
Correspondence Address26 Inverness Terrace
London
W2 3JA
Secretary NameMohammad Izhar-Ul Haq
NationalityBritish
StatusResigned
Appointed23 October 1991(4 months, 1 week after company formation)
Appointment Duration1 day (resigned 24 October 1991)
RoleCompany Director
Correspondence Address6 Glencoe Avenue
Newbury Park
Ilford
Essex
IG2 7AJ
Director NameMr Sikander Qureshi
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(4 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 September 1992)
RoleAccountant
Correspondence Address30-31 Shoreditch High Street
London
E1 6PG
Secretary NameMr Sikander Qureshi
NationalityBritish
StatusResigned
Appointed24 October 1991(4 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 September 1992)
RoleAccountant
Correspondence Address30-31 Shoreditch High Street
London
E1 6PG
Director NameSunil Pathak
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 1996)
RoleEx-Banker
Correspondence Address48 Hillside Court
Hampstead
London
NW3 6HQ
Secretary NameSunil Pathak
NationalityBritish
StatusResigned
Appointed15 September 1992(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 1996)
RoleEx-Banker
Correspondence Address48 Hillside Court
Hampstead
London
NW3 6HQ
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 72620550
Telephone regionLondon

Location

Registered Address244 Front Office Third Floor
244 Edgware Road
London
W2 1DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

24.8k at £1Mr Ahmad Shabanzadeh
49.50%
Ordinary
24.8k at £1Mr Zia M. Ahsan
49.50%
Ordinary
500 at £1Mr Keith Jackson
1.00%
Ordinary

Financials

Year2014
Turnover£158,769
Net Worth£57,607
Cash£33,182
Current Liabilities£330,982

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

16 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
14 June 2023Full accounts made up to 31 December 2022 (18 pages)
29 June 2022Full accounts made up to 31 December 2021 (18 pages)
14 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
23 May 2022Registered office address changed from 61 Connaught Street London W2 2AE to 244 Front Office Third Floor 244 Edgware Road London W2 1DS on 23 May 2022 (1 page)
29 June 2021Full accounts made up to 31 December 2020 (18 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
27 June 2020Full accounts made up to 31 December 2019 (18 pages)
19 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
26 June 2019Full accounts made up to 31 December 2018 (17 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 June 2018Full accounts made up to 31 December 2017 (16 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 June 2017Notification of Zia Manzar Ahsan as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Zia Manzar Ahsan as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Zia Manzar Ahsan as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 June 2017Notification of Ahmad Shabanzadeh as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Ahmad Shabanzadeh as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Ahmad Shabanzadeh as a person with significant control on 6 April 2016 (2 pages)
22 June 2017Full accounts made up to 31 December 2016 (15 pages)
22 June 2017Full accounts made up to 31 December 2016 (15 pages)
27 June 2016Full accounts made up to 31 December 2015 (18 pages)
27 June 2016Full accounts made up to 31 December 2015 (18 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
(5 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
(5 pages)
21 August 2015Amended full accounts made up to 31 December 2014 (12 pages)
21 August 2015Amended full accounts made up to 31 December 2014 (12 pages)
15 July 2015Full accounts made up to 31 December 2014 (12 pages)
15 July 2015Full accounts made up to 31 December 2014 (12 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,000
(5 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,000
(5 pages)
19 June 2015Amended full accounts made up to 31 December 2013 (12 pages)
19 June 2015Amended full accounts made up to 31 December 2013 (12 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(5 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(5 pages)
19 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
19 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
13 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
7 January 2011Amended accounts made up to 31 December 2009 (9 pages)
7 January 2011Amended accounts made up to 31 December 2009 (9 pages)
5 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 June 2009Director's change of particulars / zia ahsan / 01/01/2009 (2 pages)
18 June 2009Director's change of particulars / zia ahsan / 01/01/2009 (2 pages)
18 June 2009Secretary's change of particulars / keith jackson / 16/01/2009 (1 page)
18 June 2009Director's change of particulars / zia ahsan / 01/01/2009 (2 pages)
18 June 2009Director's change of particulars / zia ahsan / 01/01/2009 (2 pages)
18 June 2009Return made up to 12/06/09; full list of members (4 pages)
18 June 2009Secretary's change of particulars / keith jackson / 16/01/2009 (1 page)
18 June 2009Return made up to 12/06/09; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 June 2008Return made up to 12/06/08; full list of members (4 pages)
16 June 2008Return made up to 12/06/08; full list of members (4 pages)
24 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
27 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
27 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
21 June 2006Return made up to 12/06/06; full list of members (3 pages)
21 June 2006Return made up to 12/06/06; full list of members (3 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
4 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
23 June 2005Return made up to 12/06/05; full list of members (7 pages)
23 June 2005Return made up to 12/06/05; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
1 July 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(7 pages)
1 July 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(7 pages)
27 March 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
27 March 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
10 November 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
10 November 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
26 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
17 September 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
26 June 2002Return made up to 12/06/02; full list of members (8 pages)
26 June 2002Return made up to 12/06/02; full list of members (8 pages)
14 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
14 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 June 2001Return made up to 12/06/01; full list of members (6 pages)
25 June 2001Return made up to 12/06/01; full list of members (6 pages)
29 March 2001Full accounts made up to 31 December 1999 (12 pages)
29 March 2001Full accounts made up to 31 December 1999 (12 pages)
20 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 June 2000Return made up to 12/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(6 pages)
23 June 2000Return made up to 12/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(6 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
30 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
30 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 June 1999Return made up to 12/06/99; full list of members (6 pages)
11 June 1999Return made up to 12/06/99; full list of members (6 pages)
31 July 1998Full accounts made up to 31 December 1997 (12 pages)
31 July 1998Full accounts made up to 31 December 1997 (12 pages)
5 June 1998Return made up to 12/06/98; full list of members (6 pages)
5 June 1998Return made up to 12/06/98; full list of members (6 pages)
29 August 1997Full accounts made up to 31 December 1996 (12 pages)
29 August 1997Full accounts made up to 31 December 1996 (12 pages)
7 July 1997Return made up to 12/06/97; full list of members (6 pages)
7 July 1997Return made up to 12/06/97; full list of members (6 pages)
27 September 1996Full accounts made up to 31 December 1995 (17 pages)
27 September 1996Full accounts made up to 31 December 1995 (17 pages)
30 August 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 August 1996Secretary resigned (2 pages)
30 August 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 August 1996New secretary appointed (1 page)
30 August 1996Secretary resigned (2 pages)
30 August 1996New secretary appointed (1 page)
31 July 1995Full accounts made up to 31 December 1994 (17 pages)
31 July 1995Full accounts made up to 31 December 1994 (17 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Return made up to 12/06/95; full list of members (6 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Return made up to 12/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
8 November 1991New secretary appointed;director resigned;new director appointed (2 pages)
8 November 1991New secretary appointed;director resigned;new director appointed (2 pages)
1 October 1991Director resigned;new director appointed (2 pages)
1 October 1991Director resigned;new director appointed (2 pages)
30 August 1991Director resigned;new director appointed (4 pages)
30 August 1991Director resigned;new director appointed (4 pages)