Background WavePink WaveYellow Wave

WEALDSTONE LABOUR HALL LIMITED (00258706)

WEALDSTONE LABOUR HALL LIMITED (00258706) is an active UK company. incorporated on 29 August 1931. with registered office in Ruislip. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WEALDSTONE LABOUR HALL LIMITED has been registered for 94 years. Current directors include BRAGANZA, Ashley, Prof, JAGGERS, Edward, KABIR, Sandra Mostafa and 2 others.

Company Number
00258706
Status
active
Type
ltd
Incorporated
29 August 1931
Age
94 years
Address
Sproull & Co First Floor, Jebsen House, Ruislip, HA4 7BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRAGANZA, Ashley, Prof, JAGGERS, Edward, KABIR, Sandra Mostafa, SHAH, Navin Fakirchand, SHAH, Sachin Ramesh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALDSTONE LABOUR HALL LIMITED

WEALDSTONE LABOUR HALL LIMITED is an active company incorporated on 29 August 1931 with the registered office located in Ruislip. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WEALDSTONE LABOUR HALL LIMITED was registered 94 years ago.(SIC: 68209)

Status

active

Active since 94 years ago

Company No

00258706

LTD Company

Age

94 Years

Incorporated 29 August 1931

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Sproull & Co First Floor, Jebsen House 53-61 High Street Ruislip, HA4 7BD,

Previous Addresses

Mr D Jadeja 55 Carlyon Avenue Harrow Middlesex HA2 8st England
From: 15 July 2022To: 19 July 2022
Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ England
From: 28 April 2021To: 15 July 2022
C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ
From: 29 August 1931To: 28 April 2021
Timeline

20 key events • 1931 - 2025

Funding Officers Ownership
Company Founded
Aug 31
Director Joined
May 11
Director Left
Jun 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
May 16
Director Joined
May 16
Director Left
Mar 19
Director Left
Sept 19
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Director Left
Aug 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Left
Jul 25
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BRAGANZA, Ashley, Prof

Active
First Floor, Jebsen House, RuislipHA4 7BD
Born October 1961
Director
Appointed 30 May 2024

JAGGERS, Edward

Active
53-61 High Street, RuislipHA4 7BD
Born January 1951
Director
Appointed 24 Jul 2015

KABIR, Sandra Mostafa

Active
53-61 High Street, RuislipHA4 7BD
Born November 1949
Director
Appointed 30 May 2024

SHAH, Navin Fakirchand

Active
53-61 High Street, RuislipHA4 7BD
Born September 1946
Director
Appointed N/A

SHAH, Sachin Ramesh

Active
53-61 High Street, RuislipHA4 7BD
Born October 1983
Director
Appointed 30 May 2024

HARRISON, Cyril Bernard

Resigned
61 Spencer Road, WealdstoneHA3 7AN
Secretary
Appointed N/A
Resigned 01 Apr 2005

SHAH, Navin Fakirchand

Resigned
53-61 High Street, RuislipHA4 7BD
Secretary
Appointed 10 Mar 2006
Resigned 01 May 2025

SUTCLIFFE, John Apirion Ashton

Resigned
22 Flambard Road, HarrowHA1 2NA
Secretary
Appointed 01 Apr 2005
Resigned 10 Mar 2006

ANDERSON, Jeffrey Allen

Resigned
53-61 High Street, RuislipHA4 7BD
Born August 1952
Director
Appointed 16 Jun 2010
Resigned 24 Jun 2025

ANDERSON, Jeffrey Allen

Resigned
27 Grange Road, HarrowHA1 2PP
Born August 1952
Director
Appointed 02 Mar 1999
Resigned 18 Jan 2002

BROADBENT, Peter Alan, Venerable

Resigned
Holy Trinity Vicarage 39 Rusland Park Road, HarrowHA1 1UN
Born July 1952
Director
Appointed N/A
Resigned 12 Jul 1994

BUTTERFIELD, James

Resigned
89 Sefton Avenue, Harrow WealdHA3 5JP
Born October 1939
Director
Appointed 01 Feb 1994
Resigned 22 Mar 1996

CAMPBELL, Norman

Resigned
4 Tapley Court, HarrowHA1 2HZ
Born April 1918
Director
Appointed N/A
Resigned 22 Mar 1996

CHAKRABARTI, Bipul Krishna

Resigned
7 Bishop Ken Road, Harrow WealdHA3 7HU
Born November 1937
Director
Appointed 25 Mar 2004
Resigned 01 Dec 2007

CHAKRABARTI, Bipul Krishna

Resigned
7 Bishop Ken Road, Harrow WealdHA3 7HU
Born November 1937
Director
Appointed N/A
Resigned 01 Feb 1994

EBBS, Edward

Resigned
7 Borrowdale Avenue, HarrowHA3 7PX
Born August 1924
Director
Appointed N/A
Resigned 03 Mar 1997

ELDERTON, Alfred Henry

Resigned
23 Crofts Road, HarrowHA1 2PQ
Born December 1929
Director
Appointed N/A
Resigned 01 Dec 1997

GONSALVES, Raul Anthony Francis

Resigned
64 Bishops Ken Road, Harrow WealdHA3 7HX
Born May 1935
Director
Appointed 25 Mar 2003
Resigned 01 Mar 2008

GRAHAM, Margaret Rosalie

Resigned
48 Dryden Road, HarrowHA3 7JZ
Born October 1932
Director
Appointed N/A
Resigned 23 Mar 2004

GROVES, Ann Teresa

Resigned
57 Harley Crescent, HarrowHA1 4XH
Born July 1935
Director
Appointed 01 Apr 2005
Resigned 27 Aug 2019

HAMILL, Peter

Resigned
19 Crofts Road, HarrowHA1 2PQ
Born May 1942
Director
Appointed 10 Sept 1999
Resigned 30 Jun 2003

HARDMAN, Diana Mary

Resigned
93 Herga Road, HarrowHA3 5AU
Born August 1941
Director
Appointed 22 Mar 1996
Resigned 12 Mar 1999

HARRISON, Cyril Bernard

Resigned
61 Spencer Road, WealdstoneHA3 7AN
Born December 1926
Director
Appointed N/A
Resigned 01 Apr 2005

ISHAQUE, Abul Basher Mohammed

Resigned
49 The Cross Way, HarrowHA3 7EE
Born November 1935
Director
Appointed 04 Apr 2000
Resigned 01 Mar 2008

LEWIS, Robert

Resigned
5 Locket Road, HarrowHA3 7LY
Born October 1948
Director
Appointed N/A
Resigned 11 Apr 2014

MAHADEVA, Kopan, Prof

Resigned
35 Brandreth Court, HarrowHA1 2JU
Born January 1934
Director
Appointed 27 Jan 2006
Resigned 01 Dec 2006

NOLAN, Marie Louise

Resigned
15 Dauphine Court, WealdstoneHA3 7AS
Born August 1958
Director
Appointed 12 Feb 2003
Resigned 01 Jan 2009

ODELL, Philip William

Resigned
64 Marlborough Hill, HarrowHA1 1TY
Born September 1956
Director
Appointed 12 Jul 1994
Resigned 07 Sept 2018

POTTER, Mark Richard

Resigned
9 Ranmoor Gardens, HarrowHA1 1UQ
Born October 1969
Director
Appointed 17 Mar 2000
Resigned 15 Nov 2000

PUDASAINI, Rajendra Prasad

Resigned
53-61 High Street, RuislipHA4 7BD
Born April 1972
Director
Appointed 24 Jul 2015
Resigned 26 Jul 2023

SUTCLIFFE, John Apirion Ashton

Resigned
22 Flambard Road, HarrowHA1 2NA
Born February 1939
Director
Appointed 30 Jun 2003
Resigned 10 Mar 2006

TAYLOR, Mark

Resigned
25 Rusland Park Road, HarrowHA1 1UR
Born March 1956
Director
Appointed 22 Mar 1996
Resigned 12 Mar 1999

TRAVERS, Gillian

Resigned
2 Chippenham Court, HarrowHA3 7QR
Born June 1958
Director
Appointed 15 Nov 2000
Resigned 01 Apr 2005

TRAVERS, Gillian

Resigned
4 Radcliffe Road, HarrowHA3 7QD
Born June 1958
Director
Appointed 03 Mar 1997
Resigned 17 Mar 2000

WADDELL, John

Resigned
44 Courtfield Avenue, HarrowHA1 2JX
Born February 1920
Director
Appointed 01 Nov 1997
Resigned 17 Mar 2000

Persons with significant control

3

0 Active
3 Ceased

Mr Navin Fakirchand Shah

Ceased
53-61 High Street, RuislipHA4 7BD
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2023
Ceased 03 Jan 2024

Edward Jaggers

Ceased
53-61 High Street, RuislipHA4 7BD
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2023
Ceased 03 Jan 2024

Mr Jeffrey Allen Anderson

Ceased
53-61 High Street, RuislipHA4 7BD
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2023
Ceased 03 Jan 2024
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 August 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Change Registered Office Address Company
19 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company
15 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
11 June 2014
AR01AR01
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 July 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Small
12 November 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Small
15 April 2008
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
353353
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 May 2005
AAAnnual Accounts
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
287Change of Registered Office
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2003
AAAnnual Accounts
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
30 December 1997
403aParticulars of Charge Subject to s859A
Legacy
30 December 1997
403aParticulars of Charge Subject to s859A
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Legacy
4 October 1997
395Particulars of Mortgage or Charge
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 May 1997
AAAnnual Accounts
Legacy
3 November 1996
363sAnnual Return (shuttle)
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
16 May 1996
288288
Legacy
12 June 1995
363aAnnual Return
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 April 1994
AAAnnual Accounts
Legacy
8 April 1994
288288
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1993
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1992
AAAnnual Accounts
Legacy
23 April 1992
363sAnnual Return (shuttle)
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Small
4 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Accounts With Accounts Type Small
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Accounts With Accounts Type Small
8 July 1988
AAAnnual Accounts
Legacy
8 July 1988
363363
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Incorporation Company
29 August 1931
NEWINCIncorporation