This company is commonly known as Wealdstone Labour Hall Limited. The company was founded 92 years ago and was given the registration number 00258706. The firm's registered office is in HARROW. You can find them at C/o Sproull & Co, 31-33 College Road, Harrow, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WEALDSTONE LABOUR HALL LIMITED |
---|---|---|
Company Number | : | 00258706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1931 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Sproull & Co, 31-33 College Road, Harrow, Middlesex, HA1 1EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD | Secretary | 10 March 2006 | Active |
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD | Director | 16 June 2010 | Active |
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD | Director | 24 July 2015 | Active |
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD | Director | - | Active |
61 Spencer Road, Wealdstone, HA3 7AN | Secretary | - | Active |
22 Flambard Road, Harrow, HA1 2NA | Secretary | 01 April 2005 | Active |
27 Grange Road, Harrow, HA1 2PP | Director | 02 March 1999 | Active |
Holy Trinity Vicarage 39 Rusland Park Road, Harrow, HA1 1UN | Director | - | Active |
89 Sefton Avenue, Harrow Weald, HA3 5JP | Director | 01 February 1994 | Active |
4 Tapley Court, Harrow, HA1 2HZ | Director | - | Active |
7 Bishop Ken Road, Harrow Weald, HA3 7HU | Director | 25 March 2004 | Active |
7 Bishop Ken Road, Harrow Weald, HA3 7HU | Director | - | Active |
7 Borrowdale Avenue, Harrow Weald, Harrow, HA3 7PX | Director | - | Active |
23 Crofts Road, Harrow, HA1 2PQ | Director | - | Active |
64 Bishops Ken Road, Harrow Weald, HA3 7HX | Director | 25 March 2003 | Active |
48 Dryden Road, Harrow Weald, Harrow, HA3 7JZ | Director | - | Active |
57 Harley Crescent, Harrow, HA1 4XH | Director | 01 April 2005 | Active |
19 Crofts Road, Harrow, HA1 2PQ | Director | 10 September 1999 | Active |
93 Herga Road, Wealdstone, Harrow, HA3 5AU | Director | 22 March 1996 | Active |
61 Spencer Road, Wealdstone, HA3 7AN | Director | - | Active |
49 The Cross Way, Harrow, HA3 7EE | Director | 04 April 2000 | Active |
5 Locket Road, Harrow, HA3 7LY | Director | - | Active |
35 Brandreth Court, Sheepcote Road, Harrow, HA1 2JU | Director | 27 January 2006 | Active |
15 Dauphine Court, Spencer Road, Wealdstone, HA3 7AS | Director | 12 February 2003 | Active |
64 Marlborough Hill, Harrow, HA1 1TY | Director | 12 July 1994 | Active |
9 Ranmoor Gardens, Harrow, HA1 1UQ | Director | 17 March 2000 | Active |
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD | Director | 24 July 2015 | Active |
22 Flambard Road, Harrow, HA1 2NA | Director | 30 June 2003 | Active |
25 Rusland Park Road, Harrow, HA1 1UR | Director | 22 March 1996 | Active |
2 Chippenham Court, 91 Peel Road, Harrow, HA3 7QR | Director | 15 November 2000 | Active |
4 Radcliffe Road, Harrow, HA3 7QD | Director | 03 March 1997 | Active |
44 Courtfield Avenue, Harrow, HA1 2JX | Director | 01 November 1997 | Active |
Edward Jaggers | ||
Notified on | : | 26 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD |
Nature of control | : |
|
Mr Navin Fakirchand Shah | ||
Notified on | : | 26 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD |
Nature of control | : |
|
Mr Jeffrey Allen Anderson | ||
Notified on | : | 26 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Address | Change registered office address company. | Download |
2022-07-15 | Address | Change registered office address company. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Officers | Change person secretary company with change date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.