Company NameWGSA Limited
DirectorSurinder Arora
Company StatusActive
Company Number04918392
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2003(2 weeks, 2 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameSunita Arora
StatusCurrent
Appointed01 December 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP
Director NameSelim Jehan Shah
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(2 weeks, 2 days after company formation)
Appointment Duration10 months (resigned 16 August 2004)
RoleCompany Director
Correspondence AddressLangley Mill
Langley Mill Road Colne Engaine
Colchester
Essex
CO6 2JL
Secretary NameMr Subash Chander Arora
NationalityBritish
StatusResigned
Appointed17 October 2003(2 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2, 3rd Floor Newall Road
London Heathrow Airport
Hounslow
TW6 2SF

Location

Registered AddressWorld Business Centre 2
Newall Road
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Sunita Arora & Surinder Arora
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,228
Current Liabilities£303,228

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

4 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
2 October 2018Registered office address changed from World Business Centre 2, 3rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page)
17 April 2018Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
31 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
14 December 2017Change of details for Mrs Sunita Arora as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Surinder Arora on 14 December 2017 (2 pages)
14 December 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
14 December 2017Change of details for Mrs Sunita Arora as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Change of details for Mr Surinder Arora as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
14 December 2017Director's details changed for Mr Surinder Arora on 14 December 2017 (2 pages)
14 December 2017Change of details for Mr Surinder Arora as a person with significant control on 14 December 2017 (2 pages)
11 October 2017Change of details for Mrs Sunita Arora as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Change of details for Mrs Sunita Arora as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of Surinder Arora as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of Surinder Arora as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Micro company accounts made up to 30 March 2016 (2 pages)
21 December 2016Micro company accounts made up to 30 March 2016 (2 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 January 2016Appointment of Sunita Arora as a secretary on 1 December 2015 (2 pages)
5 January 2016Appointment of Sunita Arora as a secretary on 1 December 2015 (2 pages)
18 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
18 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
18 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
26 May 2015Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page)
26 May 2015Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page)
3 December 2014Secretary's details changed for Mr Subash Chander Arora on 19 November 2014 (1 page)
3 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
3 December 2014Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2, 3Rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF on 3 December 2014 (1 page)
3 December 2014Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2, 3Rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF on 3 December 2014 (1 page)
3 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
3 December 2014Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2, 3Rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF on 3 December 2014 (1 page)
3 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Register inspection address has been changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF (1 page)
3 December 2014Director's details changed for Mr Surinder Arora on 19 November 2014 (2 pages)
3 December 2014Secretary's details changed for Mr Subash Chander Arora on 19 November 2014 (1 page)
3 December 2014Director's details changed for Mr Surinder Arora on 19 November 2014 (2 pages)
3 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Register inspection address has been changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF (1 page)
20 December 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
26 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
26 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
26 November 2013Register(s) moved to registered office address (1 page)
26 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
26 November 2013Register(s) moved to registered office address (1 page)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
1 December 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 30 March 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 30 March 2010 (4 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 March 2009 (3 pages)
8 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
8 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Director's details changed for Surinder Arora on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Surinder Arora on 12 November 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 October 2008Return made up to 01/10/08; full list of members (3 pages)
31 October 2008Return made up to 01/10/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Secretary's particulars changed (1 page)
22 October 2007Return made up to 01/10/07; full list of members (2 pages)
22 October 2007Return made up to 01/10/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 November 2006Return made up to 01/10/06; full list of members (2 pages)
15 November 2006Return made up to 01/10/06; full list of members (2 pages)
5 April 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 April 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
10 December 2004Return made up to 01/10/04; full list of members (6 pages)
10 December 2004Return made up to 01/10/04; full list of members (6 pages)
31 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
31 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003New secretary appointed (2 pages)
4 November 2003New director appointed (3 pages)
4 November 2003New director appointed (3 pages)
4 November 2003New director appointed (3 pages)
4 November 2003New director appointed (3 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
1 October 2003Incorporation (20 pages)
1 October 2003Incorporation (20 pages)