Company Name186 Whitchurch Lane Limited
DirectorAnup Patel
Company StatusActive
Company Number05398643
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anup Patel
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(14 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameTessa Elizabeth Adams
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RolePayroll Officer
Country of ResidenceEngland
Correspondence Address186b Whitchurch Lane
Edgware
Middlesex
HA8 6QJ
Director NameMr Justin Haines
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address186a Whitchurch Lane
Edgware
Middlesex
HA8 6QJ
Secretary NameTessa Elizabeth Adams
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RolePayroll Officer
Country of ResidenceEngland
Correspondence Address186b Whitchurch Lane
Edgware
Middlesex
HA8 6QJ
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered AddressElthorne Gate
64 High Street
Pinner
HA5 5QA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £2Tessa Elizabeth Adams
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (2 days from now)

Filing History

14 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 June 2023Registered office address changed from Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Elthorne Gate 64 High Street Pinner HA5 5QA on 6 June 2023 (1 page)
21 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
21 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
18 March 2021Change of details for Mr Anup Patel as a person with significant control on 18 March 2021 (2 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
28 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 18 March 2020 with updates (5 pages)
26 March 2020Registered office address changed from Suite 213, 2nd Floor, Signal House 16 Lyon Road Harrow HA1 2AQ England to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page)
21 February 2020Director's details changed for Mr Anup Patel on 21 February 2020 (2 pages)
20 February 2020Director's details changed for Mr Anup Patel on 13 February 2020 (2 pages)
20 February 2020Cessation of Justin Haines as a person with significant control on 13 February 2020 (1 page)
14 February 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
14 February 2020Notification of Anup Patel as a person with significant control on 13 February 2020 (2 pages)
14 February 2020Registered office address changed from 186 Whitchurch Lane Edgware Middlesex HA8 6QJ to Suite 213, 2nd Floor, Signal House 16 Lyon Road Harrow HA1 2AQ on 14 February 2020 (1 page)
14 February 2020Termination of appointment of Justin Haines as a director on 13 February 2020 (1 page)
14 January 2020Appointment of Mr Anup Patel as a director on 1 January 2020 (2 pages)
29 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 May 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
11 February 2017Termination of appointment of Tessa Elizabeth Adams as a secretary on 23 January 2017 (1 page)
11 February 2017Termination of appointment of Tessa Elizabeth Adams as a director on 23 January 2017 (1 page)
11 February 2017Termination of appointment of Tessa Elizabeth Adams as a secretary on 23 January 2017 (1 page)
11 February 2017Termination of appointment of Tessa Elizabeth Adams as a director on 23 January 2017 (1 page)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 2
(5 pages)
12 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 2
(5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
(5 pages)
12 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
(5 pages)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
7 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Justin Haines on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Justin Haines on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Tessa Elizabeth Adams on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Tessa Elizabeth Adams on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Tessa Elizabeth Adams on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Justin Haines on 5 April 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 March 2009Return made up to 18/03/09; full list of members (3 pages)
23 March 2009Return made up to 18/03/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 April 2008Return made up to 18/03/08; full list of members (3 pages)
11 April 2008Return made up to 18/03/08; full list of members (3 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 April 2007Return made up to 18/03/07; full list of members (2 pages)
10 April 2007Return made up to 18/03/07; full list of members (2 pages)
8 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 April 2006Return made up to 18/03/06; full list of members (2 pages)
13 April 2006Return made up to 18/03/06; full list of members (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
18 March 2005Incorporation (16 pages)
18 March 2005Incorporation (16 pages)