UKBizDB.co.uk

WEALDSTONE LABOUR HALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Secretary10 March 2006Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director16 June 2010Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director24 July 2015Active
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

Secretary01 April 2005Active
27 Grange Road, Harrow, HA1 2PP

Director02 March 1999Active
Holy Trinity Vicarage 39 Rusland Park Road, Harrow, HA1 1UN

Director-Active
89 Sefton Avenue, Harrow Weald, HA3 5JP

Director01 February 1994Active
4 Tapley Court, Harrow, HA1 2HZ

Director-Active
7 Bishop Ken Road, Harrow Weald, HA3 7HU

Director25 March 2004Active
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

Director25 March 2003Active
48 Dryden Road, Harrow Weald, Harrow, HA3 7JZ

Director-Active
57 Harley Crescent, Harrow, HA1 4XH

Director01 April 2005Active
19 Crofts Road, Harrow, HA1 2PQ

Director10 September 1999Active
93 Herga Road, Wealdstone, Harrow, HA3 5AU

Director22 March 1996Active
61 Spencer Road, Wealdstone, HA3 7AN

Director-Active
49 The Cross Way, Harrow, HA3 7EE

Director04 April 2000Active
5 Locket Road, Harrow, HA3 7LY

Director-Active
35 Brandreth Court, Sheepcote Road, Harrow, HA1 2JU

Director27 January 2006Active
15 Dauphine Court, Spencer Road, Wealdstone, HA3 7AS

Director12 February 2003Active
64 Marlborough Hill, Harrow, HA1 1TY

Director12 July 1994Active
9 Ranmoor Gardens, Harrow, HA1 1UQ

Director17 March 2000Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director24 July 2015Active
22 Flambard Road, Harrow, HA1 2NA

Director30 June 2003Active
25 Rusland Park Road, Harrow, HA1 1UR

Director22 March 1996Active
2 Chippenham Court, 91 Peel Road, Harrow, HA3 7QR

Director15 November 2000Active
4 Radcliffe Road, Harrow, HA3 7QD

Director03 March 1997Active
44 Courtfield Avenue, Harrow, HA1 2JX

Director01 November 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Address

Change registered office address company.

Download
2022-07-15Address

Change registered office address company.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Address

Change registered office address company with date old address new address.

Download
2021-04-28Officers

Change person secretary company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.