Company NameWembley Developments Limited
DirectorsKailesh Patel and Hirji Patel
Company StatusActive
Company Number03723149
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Previous NameVaspa Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kailesh Patel
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(same day as company formation)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameHirji Patel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(3 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameSailesh Mahendra Patel
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address94 Fleetwood Road
London
NW10 1NN
Director NameHirji Varsani
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleAdministrator
Correspondence Address7 Seaton Road
Wembley
Middlesex
HA0 1HW
Director NameKarsan Varsani
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleDouble Glazing Fitter
Correspondence Address5 Seaton Road
Wembley
Middlesex
HA0 1HW
Secretary NameKarsan Varsani
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleDouble Glazing Fitter
Correspondence Address5 Seaton Road
Wembley
Middlesex
HA0 1HW
Director NameRukesh Patel
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(3 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 April 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 Wood Lane
Kingsbury
London
NW9 8DT
Secretary NameRukesh Patel
NationalityBritish
StatusResigned
Appointed03 October 2002(3 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 April 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 Wood Lane
Kingsbury
London
NW9 8DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Mr Hirji Patel
25.00%
Ordinary
25 at £1Mr Kailesh Patel
25.00%
Ordinary
25 at £1Mr Rukesh Patel
25.00%
Ordinary
25 at £1Mr Sailesh Mahendra Patel
25.00%
Ordinary

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

9 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
10 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
25 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
4 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
12 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
5 September 2019Director's details changed for Hirji Patel on 5 September 2019 (2 pages)
5 September 2019Director's details changed for Mr Kailesh Patel on 5 September 2019 (2 pages)
20 March 2019Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 20 March 2019 (1 page)
20 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 April 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
3 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 April 2017Termination of appointment of Rukesh Patel as a secretary on 13 April 2017 (1 page)
13 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 April 2017Termination of appointment of Rukesh Patel as a director on 13 April 2017 (1 page)
13 April 2017Termination of appointment of Rukesh Patel as a director on 13 April 2017 (1 page)
13 April 2017Termination of appointment of Rukesh Patel as a secretary on 13 April 2017 (1 page)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
7 May 2013Registered office address changed from 1 Warner House Warner House Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Warner House Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Warner House Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
7 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 March 2011Termination of appointment of Karsan Varsani as a secretary (1 page)
1 March 2011Termination of appointment of Karsan Varsani as a secretary (1 page)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Rukesh Patel on 31 October 2009 (2 pages)
18 March 2010Director's details changed for Hirji Patel on 31 October 2009 (2 pages)
18 March 2010Director's details changed for Rukesh Patel on 31 October 2009 (2 pages)
18 March 2010Director's details changed for Hirji Patel on 31 October 2009 (2 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Kailesh Patel on 31 October 2009 (2 pages)
18 March 2010Director's details changed for Kailesh Patel on 31 October 2009 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
10 March 2009Return made up to 01/03/09; full list of members (5 pages)
10 March 2009Return made up to 01/03/09; full list of members (5 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 March 2008Return made up to 01/03/08; full list of members (5 pages)
10 March 2008Return made up to 01/03/08; full list of members (5 pages)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
6 March 2007Return made up to 01/03/07; full list of members (3 pages)
6 March 2007Return made up to 01/03/07; full list of members (3 pages)
4 August 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 August 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
28 March 2006Return made up to 01/03/06; full list of members (9 pages)
28 March 2006Return made up to 01/03/06; full list of members (9 pages)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
16 March 2005Return made up to 01/03/05; full list of members (9 pages)
16 March 2005Return made up to 01/03/05; full list of members (9 pages)
15 March 2004Return made up to 01/03/04; full list of members (9 pages)
15 March 2004Return made up to 01/03/04; full list of members (9 pages)
12 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
12 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
3 March 2003Return made up to 01/03/03; full list of members (9 pages)
3 March 2003Return made up to 01/03/03; full list of members (9 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
16 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
16 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
21 March 2002Return made up to 01/03/02; full list of members (8 pages)
21 March 2002Return made up to 01/03/02; full list of members (8 pages)
18 April 2001Return made up to 01/03/01; full list of members (8 pages)
18 April 2001Return made up to 01/03/01; full list of members (8 pages)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
4 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
20 March 2000Return made up to 01/03/00; full list of members (8 pages)
20 March 2000Return made up to 01/03/00; full list of members (8 pages)
7 June 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
7 June 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
7 June 1999Ad 25/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 1999Ad 25/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1999Memorandum and Articles of Association (15 pages)
3 April 1999Memorandum and Articles of Association (15 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed;new director appointed (2 pages)
31 March 1999New secretary appointed;new director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
24 March 1999Company name changed vaspa LIMITED\certificate issued on 25/03/99 (2 pages)
24 March 1999Company name changed vaspa LIMITED\certificate issued on 25/03/99 (2 pages)
1 March 1999Incorporation (21 pages)
1 March 1999Incorporation (21 pages)