Company Name51 Ealing Road Wembley Limited
DirectorBipinchandra Gor
Company StatusActive
Company Number04273329
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameYeshwin Taeler
NationalityBritish
StatusCurrent
Appointed19 December 2006(5 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence AddressFlat 3
51 Ealing Road
Wembley
Middlesex
HA0 4BA
Director NameMr Bipinchandra Gor
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(8 years, 11 months after company formation)
Appointment Duration13 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Glanleam Road
Stanmore
HA7 4NW
Director NameParesh Dayalbhai Patel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleProposed Director
Correspondence AddressFlat 2 Ealing Road
Alperton
Wembley
Middlesex
HA0 4TL
Director NameAudrey Wood
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Ealing Road
Alperton
Wembley
Middlesex
HA0 4BA
Secretary NameParesh Dayalbhai Patel
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleProposed Director
Correspondence AddressFlat 2 Ealing Road
Alperton
Wembley
Middlesex
HA0 4TL
Director NameAndrula Anita Crick
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(11 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2006)
RoleCompany Director
Correspondence AddressFlat 4
51 Ealing Road
Wembley
Middlesex
HA0 4BA
Secretary NameAndrula Anita Crick
NationalityBritish
StatusResigned
Appointed09 August 2002(11 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2006)
RoleCompany Director
Correspondence AddressFlat 4
51 Ealing Road
Wembley
Middlesex
HA0 4BA
Director NameMr Daniel O'Sullivan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2006(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2010)
RoleMaintenance Man
Country of ResidenceEngland
Correspondence Address51 Ealing Road
Wembley
Middlesex
HA0 4BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrent.gov.uk
Telephone01358 831587
Telephone regionEllon

Location

Registered AddressFlat 2 Ground Floor
51 Ealing Road
Wembley
Middlesex
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Shareholders

1 at £1Dina Shah & Kanaiyalal Shah
20.00%
Ordinary
1 at £1Dr Bipinchandra D. Gor & Mrs Uma Bipinchandra Gor
20.00%
Ordinary
1 at £1Miss Andrula Crick
20.00%
Ordinary
1 at £1Mr Pravin Chandra B Kerai
20.00%
Ordinary
1 at £1Mr Yeshwin Taeler
20.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

31 August 2023Confirmation statement made on 20 August 2023 with updates (4 pages)
31 August 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
6 September 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
31 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
24 August 2022Notification of Reshma Bhagvanji as a person with significant control on 23 February 2022 (2 pages)
24 August 2022Cessation of Bipinchandra Gor as a person with significant control on 23 February 2022 (1 page)
23 February 2022Termination of appointment of Bipinchandra Gor as a director on 23 February 2022 (1 page)
23 February 2022Appointment of Miss Reshma Bhagvanji as a director on 23 February 2022 (2 pages)
22 February 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
23 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
15 October 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
31 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
3 September 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
14 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
4 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
1 September 2016Director's details changed for Mr Bipinchandra Gor on 1 September 2016 (2 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 September 2016Director's details changed for Mr Bipinchandra Gor on 1 September 2016 (2 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
17 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 September 2015Director's details changed for Mr Bipinchandra Gor on 20 November 2014 (2 pages)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5
(4 pages)
17 September 2015Director's details changed for Mr Bipinchandra Gor on 20 November 2014 (2 pages)
15 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (4 pages)
15 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (4 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5
(4 pages)
9 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5
(4 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 August 2012Registered office address changed from Flat 5 51 Ealing Road Wembley Middlesex HA0 4BA United Kingdom on 20 August 2012 (1 page)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
20 August 2012Registered office address changed from Flat 5 51 Ealing Road Wembley Middlesex HA0 4BA United Kingdom on 20 August 2012 (1 page)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
7 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
7 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
20 July 2011Registered office address changed from C/O Flat 1 51 Ealing Road Wembley Middlesex HA0 4BA United Kingdom on 20 July 2011 (1 page)
20 July 2011Termination of appointment of Daniel O'sullivan as a director (1 page)
20 July 2011Registered office address changed from C/O Flat 1 51 Ealing Road Wembley Middlesex HA0 4BA United Kingdom on 20 July 2011 (1 page)
20 July 2011Appointment of Mr Bipinchandra Gor as a director (2 pages)
20 July 2011Appointment of Mr Bipinchandra Gor as a director (2 pages)
20 July 2011Termination of appointment of Daniel O'sullivan as a director (1 page)
8 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Daniel O'sullivan on 20 August 2010 (2 pages)
7 October 2010Registered office address changed from Flat 1, 51 Ealing Road Wembley Middlesex HA0 4BA on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Flat 1, 51 Ealing Road Wembley Middlesex HA0 4BA on 7 October 2010 (1 page)
7 October 2010Director's details changed for Daniel O'sullivan on 20 August 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 October 2010Registered office address changed from Flat 1, 51 Ealing Road Wembley Middlesex HA0 4BA on 7 October 2010 (1 page)
28 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
15 September 2009Return made up to 20/08/09; full list of members (4 pages)
15 September 2009Return made up to 20/08/09; full list of members (4 pages)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
11 September 2008Registered office changed on 11/09/2008 from flat 1 51 ealing road wembley middlesex HA0 4BA (1 page)
11 September 2008Return made up to 20/08/08; full list of members (4 pages)
11 September 2008Return made up to 20/08/08; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from flat 1 51 ealing road wembley middlesex HA0 4BA (1 page)
26 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
26 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
3 September 2007Return made up to 20/08/07; full list of members (3 pages)
3 September 2007Return made up to 20/08/07; full list of members (3 pages)
25 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
24 January 2007Return made up to 20/08/06; full list of members (8 pages)
24 January 2007Return made up to 20/08/06; full list of members (8 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007Secretary resigned;director resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned;director resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Director resigned (1 page)
13 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
13 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
19 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
6 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
14 October 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
14 October 2004Return made up to 20/08/04; full list of members (8 pages)
14 October 2004Return made up to 20/08/04; full list of members (8 pages)
14 October 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
11 November 2003Return made up to 20/08/03; full list of members (8 pages)
11 November 2003Return made up to 20/08/03; full list of members (8 pages)
27 September 2002Return made up to 20/08/02; full list of members (7 pages)
27 September 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
27 September 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002Return made up to 20/08/02; full list of members (7 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002Secretary resigned;director resigned (1 page)
7 November 2001Ad 20/08/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
7 November 2001Ad 20/08/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001Secretary resigned (1 page)
20 August 2001Incorporation (19 pages)
20 August 2001Incorporation (19 pages)