Download leads from Nexok and grow your business. Find out more

23-25 Wellington Road Limited

Documents

Total Documents127
Total Pages431

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates
2 January 2024Confirmation statement made on 28 November 2023 with no updates
11 September 2023Unaudited abridged accounts made up to 30 November 2022
5 January 2023Confirmation statement made on 28 November 2022 with no updates
30 August 2022Unaudited abridged accounts made up to 30 November 2021
9 December 2021Confirmation statement made on 28 November 2021 with no updates
7 September 2021Change of details for Mr Raju Mahendra Patel as a person with significant control on 1 September 2021
6 September 2021Registered office address changed from 23 Wellington Road Pinner HA5 4NN England to 48 Westbere Drive Stanmore HA7 4RG on 6 September 2021
2 September 2021Unaudited abridged accounts made up to 30 November 2020
23 January 2021Confirmation statement made on 28 November 2020 with no updates
14 August 2020Notification of Raju Mahendra Patel as a person with significant control on 7 April 2017
14 August 2020Unaudited abridged accounts made up to 30 November 2019
19 February 2020Compulsory strike-off action has been discontinued
18 February 2020First Gazette notice for compulsory strike-off
17 February 2020Confirmation statement made on 28 November 2019 with no updates
20 August 2019Unaudited abridged accounts made up to 30 November 2018
20 February 2019Compulsory strike-off action has been discontinued
13 February 2019Confirmation statement made on 28 November 2018 with no updates
25 August 2018Unaudited abridged accounts made up to 30 November 2017
11 December 2017Secretary's details changed for Mr Daniel Hurst on 1 December 2017
9 December 2017Registered office address changed from 23a Wellington Road Pinner Middlesex HA5 4NN to 23 Wellington Road Pinner HA5 4NN on 9 December 2017
9 December 2017Termination of appointment of Daniel Hurst as a secretary on 1 December 2017
9 December 2017Cessation of Daniel Ian Hurst as a person with significant control on 1 December 2017
9 December 2017Confirmation statement made on 28 November 2017 with updates
9 December 2017Appointment of Mrs Mala Patel as a secretary on 1 December 2017
31 July 2017Total exemption small company accounts made up to 30 November 2016
31 July 2017Total exemption small company accounts made up to 30 November 2016
10 December 2016Confirmation statement made on 28 November 2016 with updates
10 December 2016Confirmation statement made on 28 November 2016 with updates
31 August 2016Micro company accounts made up to 30 November 2015
31 August 2016Micro company accounts made up to 30 November 2015
10 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 4
10 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 4
27 August 2015Total exemption small company accounts made up to 30 November 2014
27 August 2015Total exemption small company accounts made up to 30 November 2014
2 August 2015Termination of appointment of Kader Abdul Parker as a director on 31 July 2015
2 August 2015Termination of appointment of Kader Abdul Parker as a director on 31 July 2015
25 June 2015Appointment of Mr Raju Mahendra Patel as a director on 23 June 2015
25 June 2015Appointment of Mr Raju Mahendra Patel as a director on 23 June 2015
19 December 2014Secretary's details changed for Mr Sachin Khiroya on 18 June 2014
19 December 2014Secretary's details changed for Mr Sachin Khiroya on 18 June 2014
18 December 2014Termination of appointment of Daniel Hurst as a secretary on 18 June 2014
18 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4
18 December 2014Termination of appointment of Daniel Hurst as a secretary on 18 June 2014
18 December 2014Appointment of Mr Daniel Hurst as a secretary on 18 June 2014
18 December 2014Termination of appointment of Daniel Hurst as a secretary on 18 June 2014
18 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4
18 December 2014Appointment of Mr Daniel Hurst as a secretary on 18 June 2014
18 December 2014Termination of appointment of Daniel Hurst as a secretary on 18 June 2014
30 September 2014Total exemption full accounts made up to 30 November 2013
30 September 2014Total exemption full accounts made up to 30 November 2013
27 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 4
27 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 4
3 September 2013Total exemption full accounts made up to 30 November 2012
3 September 2013Total exemption full accounts made up to 30 November 2012
23 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
23 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
31 August 2012Total exemption full accounts made up to 30 November 2011
31 August 2012Total exemption full accounts made up to 30 November 2011
26 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
26 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
1 August 2011Total exemption full accounts made up to 30 November 2010
1 August 2011Total exemption full accounts made up to 30 November 2010
24 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
24 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
3 September 2010Appointment of Mr Kader Abdul Parker as a director
3 September 2010Appointment of Mr Kader Abdul Parker as a director
25 August 2010Appointment of Mr Sachin Khiroya as a secretary
25 August 2010Appointment of Mr Sachin Khiroya as a secretary
7 August 2010Termination of appointment of Rajan Pankhania as a director
7 August 2010Termination of appointment of Rajan Pankhania as a director
5 August 2010Termination of appointment of Nick Blackburn as a secretary
5 August 2010Termination of appointment of Nick Blackburn as a secretary
12 April 2010Total exemption full accounts made up to 30 November 2009
12 April 2010Total exemption full accounts made up to 30 November 2009
14 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
14 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
14 December 2009Director's details changed for Rajan Pankhania on 13 December 2009
14 December 2009Director's details changed for Rajan Pankhania on 13 December 2009
1 April 2009Total exemption full accounts made up to 30 November 2008
1 April 2009Total exemption full accounts made up to 30 November 2008
13 February 2009Return made up to 28/11/08; full list of members
13 February 2009Return made up to 28/11/08; full list of members
3 March 2008Total exemption full accounts made up to 30 November 2007
3 March 2008Total exemption full accounts made up to 30 November 2007
11 December 2007Return made up to 28/11/07; full list of members
11 December 2007Return made up to 28/11/07; full list of members
16 July 2007Total exemption full accounts made up to 30 November 2006
16 July 2007Total exemption full accounts made up to 30 November 2006
22 December 2006Return made up to 28/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/12/06
22 December 2006Return made up to 28/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/12/06
1 August 2006Total exemption full accounts made up to 30 November 2005
1 August 2006Total exemption full accounts made up to 30 November 2005
8 February 2006Registered office changed on 08/02/06 from: 25A wellington road hatch end pinner middlesex HA5 4NN
8 February 2006Return made up to 28/11/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/06
8 February 2006Registered office changed on 08/02/06 from: 25A wellington road hatch end pinner middlesex HA5 4NN
8 February 2006Return made up to 28/11/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/06
24 November 2005New secretary appointed
24 November 2005Secretary resigned
24 November 2005Secretary resigned
24 November 2005New secretary appointed
22 August 2005Secretary resigned
22 August 2005Secretary resigned
22 August 2005Director resigned
22 August 2005Director resigned
17 August 2005New director appointed
17 August 2005New secretary appointed
17 August 2005New secretary appointed
17 August 2005New director appointed
18 July 2005Total exemption full accounts made up to 30 November 2004
18 July 2005Total exemption full accounts made up to 30 November 2004
4 January 2005Return made up to 28/11/04; full list of members
4 January 2005Return made up to 28/11/04; full list of members
7 October 2004Accounts for a dormant company made up to 30 November 2003
7 October 2004Accounts for a dormant company made up to 30 November 2003
17 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
17 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
3 March 2003New director appointed
3 March 2003New director appointed
1 March 2003Director resigned
1 March 2003Director resigned
1 March 2003Secretary resigned
1 March 2003New secretary appointed
1 March 2003Secretary resigned
1 March 2003New secretary appointed
28 November 2002Incorporation
28 November 2002Incorporation
Sign up now to grow your client base. Plans & Pricing