Company NameWhiteswan Residents Association Limited
DirectorSuresh Parmar
Company StatusActive
Company Number02623404
CategoryPrivate Limited Company
Incorporation Date24 June 1991(32 years, 10 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

Secretary NameMrs Janice Blackburn
NationalityBritish
StatusCurrent
Appointed19 April 1993(1 year, 10 months after company formation)
Appointment Duration31 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B, Napier Court
21 Napier Road
Wembley
Middlesex
HA0 4UA
Director NameMr Suresh Parmar
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2004(12 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleLettings Manager
Country of ResidenceEngland
Correspondence Address458a Church Lane
London
Kingsbury
NW9 8UA
Secretary NameMrs Mina Parmar
NationalityBritish
StatusCurrent
Appointed06 June 2005(13 years, 11 months after company formation)
Appointment Duration18 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address458a Church Lane
London
Kingsbury
NW9 8UA
Director NameMr James Robert Lovesey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(same day as company formation)
RoleDesign Draughtsman
Correspondence AddressFlat D Napier Court
21 Napier Road
Wembley
Middx
HA0 4UA
Director NameMrs Colleen Kim Lovesey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 1993)
RoleProduct Development Co Ordinator
Correspondence AddressFlat D Napier Court
21 Napier Road
Wembley
Middlesex
HA0 4UA
Secretary NameMrs Colleen Kim Lovesey
NationalityBritish
StatusResigned
Appointed26 June 1991(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 1993)
RoleProduct Development Co Ordinator
Correspondence AddressFlat D Napier Court
21 Napier Road
Wembley
Middlesex
HA0 4UA
Director NameMrs Rekha Shah
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(1 year, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 February 2002)
RoleDental Receptionist
Correspondence AddressFlat E, Napier Court
21 Napier Road
Wembley
Middlesex
HA0 4UA
Director NameMrs Janice Blackburn
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(1 year, 10 months after company formation)
Appointment Duration26 years, 8 months (resigned 16 December 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B, Napier Court
21 Napier Road
Wembley
Middlesex
HA0 4UA
Director NameNilesh Shah
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2004)
RoleIT Manager
Correspondence Address48 Windermere Avenue
Wembley
Middlesex
HA9 8SF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address458a Church Lane
Kingsbury
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1J N M Industries
20.00%
Ordinary
1 at £1Mr Bharat & Mrs S. Babla
20.00%
Ordinary
1 at £1Mrs Azam & Mr Azam
20.00%
Ordinary
1 at £1Suresh Parmar
20.00%
Ordinary
1 at £1Vijay Kumar Patel
20.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

3 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
11 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
23 December 2019Termination of appointment of Janice Blackburn as a director on 16 December 2019 (1 page)
2 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 5
(7 pages)
9 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 5
(7 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5
(6 pages)
17 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5
(6 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 5
(6 pages)
19 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 5
(6 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
20 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
19 July 2012Registered office address changed from Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 19 July 2012 (1 page)
19 July 2012Registered office address changed from Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 19 July 2012 (1 page)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
26 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
26 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Mrs Janice Blackburn on 24 June 2010 (2 pages)
22 July 2010Director's details changed for Mrs Janice Blackburn on 24 June 2010 (2 pages)
22 July 2010Director's details changed for Suresh Parmar on 24 June 2010 (2 pages)
22 July 2010Director's details changed for Suresh Parmar on 24 June 2010 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 July 2009Return made up to 24/06/09; full list of members (5 pages)
22 July 2009Return made up to 24/06/09; full list of members (5 pages)
1 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 December 2008Return made up to 24/06/08; full list of members (5 pages)
24 December 2008Return made up to 24/06/08; full list of members (5 pages)
3 October 2008Return made up to 24/06/07; full list of members (5 pages)
3 October 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
3 October 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
3 October 2008Return made up to 24/06/07; full list of members (5 pages)
11 July 2007Registered office changed on 11/07/07 from: howard baker ebc house townsend lane kingsbury london NW9 8TP (1 page)
11 July 2007Registered office changed on 11/07/07 from: howard baker ebc house townsend lane kingsbury london NW9 8TP (1 page)
11 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
11 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
31 July 2006Return made up to 24/06/06; full list of members (9 pages)
31 July 2006Return made up to 24/06/06; full list of members (9 pages)
11 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
11 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
19 September 2005Return made up to 24/06/05; full list of members (9 pages)
19 September 2005Return made up to 24/06/05; full list of members (9 pages)
19 September 2005New secretary appointed (3 pages)
19 September 2005New secretary appointed (3 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 July 2004Return made up to 24/06/04; full list of members
  • ANNOTATION Other The address of suresh parmar, director and shareholder of whiteswan residents association LIMITED, was replaced with a service address on 11/09/2019 under section 1088 of the Companies Act 2006
(9 pages)
1 July 2004Return made up to 24/06/04; full list of members (9 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
26 May 2004Registered office changed on 26/05/04 from: 68 beechcroft gardens wembley park middlesex HA9 8EP (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Registered office changed on 26/05/04 from: 68 beechcroft gardens wembley park middlesex HA9 8EP (1 page)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 July 2003Return made up to 24/06/03; full list of members (8 pages)
6 July 2003Return made up to 24/06/03; full list of members (8 pages)
13 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
13 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: flat e napier court 21 napier road wembley middlesex HA0 4UA (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: flat e napier court 21 napier road wembley middlesex HA0 4UA (1 page)
11 February 2003Director resigned (1 page)
11 July 2002Return made up to 24/06/02; full list of members (8 pages)
11 July 2002Return made up to 24/06/02; full list of members (8 pages)
22 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
22 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
17 September 2001Return made up to 24/06/01; full list of members (7 pages)
17 September 2001Return made up to 24/06/01; full list of members (7 pages)
16 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
16 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
3 July 2000Return made up to 24/06/00; full list of members (7 pages)
3 July 2000Return made up to 24/06/00; full list of members (7 pages)
17 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
17 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
9 July 1999Return made up to 24/06/99; full list of members (6 pages)
9 July 1999Return made up to 24/06/99; full list of members (6 pages)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
6 July 1998Return made up to 24/06/98; full list of members (6 pages)
6 July 1998Return made up to 24/06/98; full list of members (6 pages)
2 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
2 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
29 August 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
29 August 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
30 June 1997Return made up to 24/06/97; full list of members (8 pages)
30 June 1997Return made up to 24/06/97; full list of members (8 pages)
28 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
28 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)