Company Name19 Wellesley Road Limited
Company StatusActive
Company Number02649394
CategoryPrivate Limited Company
Incorporation Date27 September 1991(32 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNiamh O'Brien
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed02 August 2007(15 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleManagement Consultant
Country of ResidenceAustralia
Correspondence AddressFlat 2 19 Wellesley Road
London
W4 4BU
Director NameMiss Paola Perisi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed06 June 2010(18 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleAirline Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 19
Wellesley Road
London
W4 4BU
Director NameMr Andrew James Williams
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(20 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Copperkins Lane
Amersham
Buckinghamshire
HP6 5RA
Director NameMr Jerome Rene Roger Gourbeault
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(26 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleHead Of Regulatory
Country of ResidenceEngland
Correspondence Address19 Wellesley Road
London
W4 4BU
Director NameMiss Julia Wright
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(same day as company formation)
RoleCivil Servant
Correspondence Address19 Wellesley Road
London
W4 4BU
Director NameMrs Anna Westwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(same day as company formation)
RoleSecretary
Correspondence Address19 Wellesley Road
Chiswick
London
W4 4BU
Secretary NameMrs Anna Westwood
NationalityBritish
StatusResigned
Appointed27 September 1991(same day as company formation)
RoleSecretary
Correspondence Address19 Wellesley Road
Chiswick
London
W4 4BU
Director NameEwan Robert Montgomery
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1996(4 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 March 2005)
RoleChartered Surveyor
Correspondence Address19 Wellesley Road
Chiswick
London
W4 4BU
Director NameTimothy Carter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 1998)
RoleSound Engineer
Correspondence Address19a Wellesley Road
London
W4 4BU
Director NameElaine Robertson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(5 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 April 2007)
RoleJournalist
Correspondence Address19 Wellesley Road
Chiswick
London
W4 4BU
Secretary NameEwan Robert Montgomery
NationalityBritish
StatusResigned
Appointed18 July 1997(5 years, 9 months after company formation)
Appointment Duration7 years (resigned 04 August 2004)
RoleCompany Director
Correspondence Address19 Wellesley Road
Chiswick
London
W4 4BU
Director NameDr Edward Richard Stanley Pearson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(6 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 20 December 2013)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Berrymede Road
London
W4 5JE
Director NameAndrew Williams
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1998(6 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 2001)
RoleCompany Director
Correspondence AddressFlat A 19 Wellesley Road
Chiswick
London
W4 4BU
Director NameMr Derek Raymond Williams
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(9 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2011)
RoleRetired F/T
Country of ResidenceUnited Kingdom
Correspondence AddressLowood 51 Copperkins Lane
Amersham
Buckinghamshire
HP6 5RA
Secretary NameJohanna Christina Pearson
NationalityBritish
StatusResigned
Appointed04 August 2004(12 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 December 2013)
RoleProject Manager
Correspondence Address5 Berrymede Road
London
W4 5JE
Director NameKaren Elaine Marshall
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 May 2009)
RoleCivil Servant
Correspondence AddressFlat 3 19 Wellesley Road
Chiswick
London
W4 4BU
Director NameMs Roberta Lombardi
Date of BirthNovember 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2014(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 2018)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Wellesley Road
Flat 4
London
W4 4BU
Secretary NameMr Andrea Lo Presti
StatusResigned
Appointed01 June 2014(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 2018)
RoleCompany Director
Correspondence Address19 Wellesley Road
London
W4 4BU
Secretary NameMr Jerome Gourbeault
StatusResigned
Appointed21 July 2018(26 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 04 August 2018)
RoleCompany Director
Correspondence Address19 Wellesley Road
London
W4 4BU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address19 Wellesley Road
London
W4 4BU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Andrea Lo Presti & Roberta Lombardi
25.00%
Ordinary
1 at £1Andrew Williams
25.00%
Ordinary
1 at £1Niamh O'brien
25.00%
Ordinary
1 at £1Paola Perisi
25.00%
Ordinary

Financials

Year2014
Net Worth£261
Cash£1,613
Current Liabilities£760

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Filing History

13 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 June 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
9 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
5 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
27 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
30 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
16 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
4 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
5 September 2018Notification of a person with significant control statement (2 pages)
5 September 2018Appointment of Mr Jerome Rene Roger Gourbeault as a director on 4 September 2018 (2 pages)
4 September 2018Termination of appointment of Jerome Gourbeault as a secretary on 4 August 2018 (1 page)
4 September 2018Cessation of Andrea Lo Presti as a person with significant control on 4 September 2018 (1 page)
21 July 2018Termination of appointment of Andrea Lo Presti as a secretary on 4 May 2018 (1 page)
21 July 2018Appointment of Mr Jerome Gourbeault as a secretary on 21 July 2018 (2 pages)
21 July 2018Termination of appointment of Roberta Lombardi as a director on 4 May 2018 (1 page)
1 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
6 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
9 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 4
(7 pages)
25 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 4
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-25
  • GBP 4
(7 pages)
25 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-25
  • GBP 4
(7 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 June 2014Registered office address changed from C/O Jo Pearson 5 Berrymede Road London W4 5JE on 1 June 2014 (1 page)
1 June 2014Appointment of Mr Andrea Lo Presti as a secretary (2 pages)
1 June 2014Appointment of Mr Andrea Lo Presti as a secretary (2 pages)
1 June 2014Director's details changed for Miss Paola Persis on 1 June 2014 (2 pages)
1 June 2014Director's details changed for Miss Paola Persis on 1 June 2014 (2 pages)
1 June 2014Appointment of Ms Roberta Lombardi as a director (2 pages)
1 June 2014Registered office address changed from C/O Jo Pearson 5 Berrymede Road London W4 5JE on 1 June 2014 (1 page)
1 June 2014Registered office address changed from C/O Jo Pearson 5 Berrymede Road London W4 5JE on 1 June 2014 (1 page)
1 June 2014Director's details changed for Miss Paola Persis on 1 June 2014 (2 pages)
1 June 2014Appointment of Ms Roberta Lombardi as a director (2 pages)
31 March 2014Termination of appointment of Edward Pearson as a director (1 page)
31 March 2014Termination of appointment of Johanna Pearson as a secretary (1 page)
31 March 2014Termination of appointment of Johanna Pearson as a secretary (1 page)
31 March 2014Termination of appointment of Edward Pearson as a director (1 page)
6 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 4
(7 pages)
6 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 4
(7 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
1 January 2013Appointment of Mr Andrew James Williams as a director (2 pages)
1 January 2013Appointment of Mr Andrew James Williams as a director (2 pages)
21 October 2012Director's details changed for Miss Paola Persis on 17 January 2012 (2 pages)
21 October 2012Secretary's details changed for Johanna Christina Pearson on 17 January 2012 (1 page)
21 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
21 October 2012Director's details changed for Doctor Edward Richard Stanley Pearson on 17 January 2012 (2 pages)
21 October 2012Secretary's details changed for Johanna Christina Pearson on 17 January 2012 (1 page)
21 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
21 October 2012Director's details changed for Miss Paola Persis on 17 January 2012 (2 pages)
21 October 2012Director's details changed for Doctor Edward Richard Stanley Pearson on 17 January 2012 (2 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 April 2012Registered office address changed from 19 Wellesley Road Chiswick London W4 4BU on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 19 Wellesley Road Chiswick London W4 4BU on 16 April 2012 (1 page)
6 November 2011Termination of appointment of Derek Williams as a director (1 page)
6 November 2011Termination of appointment of Derek Williams as a director (1 page)
11 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
10 October 2010Director's details changed for Mr Derek Raymond Williams on 27 September 2010 (2 pages)
10 October 2010Director's details changed for Niamh O'brien on 5 August 2010 (2 pages)
10 October 2010Director's details changed for Niamh O'brien on 5 August 2010 (2 pages)
10 October 2010Director's details changed for Doctor Edward Richard Stanley Pearson on 27 September 2010 (2 pages)
10 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
10 October 2010Director's details changed for Niamh O'brien on 5 August 2010 (2 pages)
10 October 2010Director's details changed for Doctor Edward Richard Stanley Pearson on 27 September 2010 (2 pages)
10 October 2010Director's details changed for Mr Derek Raymond Williams on 27 September 2010 (2 pages)
10 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
20 June 2010Appointment of Miss Paola Persis as a director (2 pages)
20 June 2010Appointment of Miss Paola Persis as a director (2 pages)
20 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
11 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
11 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
30 July 2009Appointment terminated director karen marshall (1 page)
30 July 2009Appointment terminated director karen marshall (1 page)
6 October 2008Return made up to 27/09/08; full list of members (5 pages)
6 October 2008Return made up to 27/09/08; full list of members (5 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
15 October 2007Return made up to 27/09/07; full list of members (3 pages)
15 October 2007Return made up to 27/09/07; full list of members (3 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
21 November 2006Return made up to 27/09/06; full list of members (4 pages)
21 November 2006Return made up to 27/09/06; full list of members (4 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
25 October 2005Registered office changed on 25/10/05 from: flat 4 19 wellesley road chiswick london W4 4BU (1 page)
25 October 2005Registered office changed on 25/10/05 from: flat 4 19 wellesley road chiswick london W4 4BU (1 page)
25 October 2005Return made up to 27/09/05; full list of members (4 pages)
25 October 2005Return made up to 27/09/05; full list of members (4 pages)
10 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
10 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
15 October 2004Return made up to 27/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
  • 363(288) ‐ Secretary resigned
(9 pages)
15 October 2004Return made up to 27/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
  • 363(288) ‐ Secretary resigned
(9 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 November 2003Return made up to 27/09/03; full list of members (9 pages)
25 November 2003Return made up to 27/09/03; full list of members (9 pages)
17 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
17 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 November 2002Return made up to 27/09/02; full list of members (9 pages)
12 November 2002Return made up to 27/09/02; full list of members (9 pages)
14 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
14 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 January 2002Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 November 2000Return made up to 27/09/00; no change of members (7 pages)
16 November 2000Return made up to 27/09/00; no change of members (7 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 February 2000Return made up to 27/09/99; full list of members (6 pages)
15 February 2000Return made up to 27/09/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 June 1999Return made up to 27/09/98; full list of members (6 pages)
23 June 1999Return made up to 27/09/98; full list of members (6 pages)
26 August 1998Return made up to 27/09/97; full list of members (10 pages)
26 August 1998Return made up to 27/09/97; full list of members (10 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Secretary resigned;director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Secretary resigned;director resigned (1 page)
20 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
12 June 1997Full accounts made up to 30 September 1996 (9 pages)
12 June 1997Full accounts made up to 30 September 1996 (9 pages)
30 October 1996Return made up to 27/09/96; no change of members (4 pages)
30 October 1996Return made up to 27/09/96; no change of members (4 pages)
6 August 1996Full accounts made up to 30 September 1995 (11 pages)
6 August 1996Full accounts made up to 30 September 1995 (11 pages)
8 December 1995Return made up to 27/09/95; no change of members (4 pages)
8 December 1995Return made up to 27/09/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)