Company NameWard Divecha Limited
DirectorAdil Rustom Divecha
Company StatusActive
Company Number03908945
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Adil Rustom Divecha
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Welbeck Street
London
W1M 8DA
Secretary NameChristian Joseph
NationalityMalaysian
StatusCurrent
Appointed06 April 2001(1 year, 2 months after company formation)
Appointment Duration23 years
RoleSecretary
Correspondence Address29 Welbeck Street
London
W1M 8DA
Director NameMr Walter Ward
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address29 Welbeck Street
London
W1M 8DA
Secretary NameMr Walter Ward
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address29 Welbeck Street
London
W1M 8DA
Director NameKhalid Qureshi
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(1 year, 2 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(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Welby Close
Maidenhead
Berkshire
SL6 3PY

Contact

Websitewww.warddivecha.co.uk
Email address[email protected]
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

Financials

Year2012
Net Worth£209,328
Cash£563
Current Liabilities£334,926

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 Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

7 February 2000Delivered on: 11 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
4 February 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 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 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
19 February 2019Change of details for Mr Adil Rustom Divecha as a person with significant control on 19 February 2019 (2 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 June 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
27 June 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
16 June 2016Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 03/02/2015 as it was not properly delivered.
(23 pages)
16 June 2016Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 03/02/2015 as it was not properly delivered.
(23 pages)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
  • ANNOTATION Clarification a replacement AR01 was registered on 16/06/2016.
(5 pages)
3 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
3 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
  • ANNOTATION Clarification a replacement AR01 was registered on 16/06/2016.
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
3 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 1,000
(3 pages)
22 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 1,000
(3 pages)
1 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 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)
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 13 January 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)
23 February 2010Director's details changed for Mr Adil Rustom Divecha on 1 November 2009 (2 pages)
23 February 2010Director's details changed for Mr Adil Rustom Divecha on 1 November 2009 (2 pages)
23 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Adil Rustom Divecha on 1 November 2009 (2 pages)
23 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 March 2009Return made up to 13/01/09; full list of members (3 pages)
5 March 2009Return made up to 13/01/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 February 2008Return made up to 13/01/08; no change of members (6 pages)
14 February 2008Return made up to 13/01/08; no change of members (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 February 2007Return made up to 13/01/07; full list of members (6 pages)
27 February 2007Return made up to 13/01/07; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 March 2006Return made up to 13/01/06; full list of members (6 pages)
9 March 2006Return made up to 13/01/06; full list of members (6 pages)
4 January 2006Amended accounts made up to 31 December 2004 (4 pages)
4 January 2006Amended accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
20 January 2005Return made up to 13/01/05; full list of members (7 pages)
20 January 2005Return made up to 13/01/05; full list of members (7 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 January 2004Return made up to 13/01/04; full list of members (7 pages)
24 January 2004Return made up to 13/01/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 January 2003Return made up to 13/01/03; full list of members (7 pages)
29 January 2003Return made up to 13/01/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 November 2002New director appointed (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002Director resigned (1 page)
25 April 2002Auditor's resignation (1 page)
25 April 2002Auditor's resignation (1 page)
3 April 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
3 April 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
21 February 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
19 March 2001Return made up to 13/01/01; full list of members (6 pages)
19 March 2001Return made up to 13/01/01; full list of members (6 pages)
8 February 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
8 February 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
29 February 2000Rescinding 882R 998 sh 08/02/00 (2 pages)
29 February 2000Rescinding 882R 998 sh 08/02/00 (2 pages)
14 February 2000Ad 08/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 February 2000Ad 08/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
13 January 2000Incorporation (21 pages)
13 January 2000Incorporation (21 pages)