WDFS LIMITED
WARD DIVECHA FINANCIAL SERVICES LIMITED

Hellopages » Greater London » Westminster » W1M 8DA

Company number 02515013
Status Active
Incorporation Date 25 June 1990
Company Type Private Limited Company
Address 29 WELBECK STREET, LONDON, W1M 8DA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registration of charge 025150130003, created on 16 November 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 999 . The most likely internet sites of WDFS LIMITED are www.wdfs.co.uk, and www.wdfs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Wdfs Limited is a Private Limited Company. The company registration number is 02515013. Wdfs Limited has been working since 25 June 1990. The present status of the company is Active. The registered address of Wdfs Limited is 29 Welbeck Street London W1m 8da. . CHRISTIAN, Joseph is a Secretary of the company. DIVECHA, Adil Rustom is a Director of the company. FRANKS, Terry is a Director of the company. Secretary BADFORD, Sarah Jane has been resigned. Secretary COMPANY SEALS LIMITED has been resigned. Secretary DIVECHA, Hiroo has been resigned. Secretary WARD, Walter has been resigned. Director BARNETT, Leon has been resigned. Director IRANI, Ronald Charles has been resigned. Director PRICHARD, Katharine Therese has been resigned. Director PRITCHARD, Katharine has been resigned. Director QURESHI, Khalid has been resigned. Director TENGRA, Meher Minocher has been resigned. Director TENGRA, Meher Minocher has been resigned. Director WARD, Walter has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CHRISTIAN, Joseph
Appointed Date: 22 April 2002

Director
DIVECHA, Adil Rustom

74 years old

Director
FRANKS, Terry
Appointed Date: 23 December 2011
67 years old

Resigned Directors

Secretary
BADFORD, Sarah Jane
Resigned: 30 September 1996
Appointed Date: 29 August 1994

Secretary
COMPANY SEALS LIMITED
Resigned: 01 April 1994

Secretary
DIVECHA, Hiroo
Resigned: 22 April 2002
Appointed Date: 30 September 1996

Secretary
WARD, Walter
Resigned: 29 August 1994
Appointed Date: 01 April 1994

Director
BARNETT, Leon
Resigned: 01 February 1993
93 years old

Director
IRANI, Ronald Charles
Resigned: 09 February 2005
Appointed Date: 13 November 2002
53 years old

Director
PRICHARD, Katharine Therese
Resigned: 24 February 2010
Appointed Date: 18 July 2005
61 years old

Director
PRITCHARD, Katharine
Resigned: 01 July 2001
Appointed Date: 26 February 2001
61 years old

Director
QURESHI, Khalid
Resigned: 31 October 2002
Appointed Date: 16 March 2001
72 years old

Director
TENGRA, Meher Minocher
Resigned: 01 January 2004
Appointed Date: 17 November 2003
76 years old

Director
TENGRA, Meher Minocher
Resigned: 19 August 2003
Appointed Date: 01 November 2002
76 years old

Director
WARD, Walter
Resigned: 05 April 2001
95 years old

WDFS LIMITED Events

22 Nov 2016
Registration of charge 025150130003, created on 16 November 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 999

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 999

...
... and 72 more events
03 Dec 1991
Full accounts made up to 31 December 1990

12 Jul 1991
Return made up to 25/06/91; full list of members

13 Mar 1991
Accounting reference date notified as 31/12

06 Jul 1990
Ad 25/01/90--------- £ si 997@1=997 £ ic 2/999

25 Jun 1990
Incorporation

WDFS LIMITED Charges

16 November 2016
Charge code 0251 5013 0003
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Jeremy Charles Linscott (Trustee) Hiroo Divecha (Trustee) Adil Rustom Divecha (Trustee)
Description: None…
31 December 2013
Charge code 0251 5013 0002
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Jeremty Charles Linscott (Trustee) Hiroo Divecha (Trustee) Adil Rustom Divecha (Trustee)
Description: N/A. notification of addition to or amendment of charge.
1 December 2013
Charge code 0251 5013 0001
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Jeremy Charles Linscott (Trustee) Hiroo Divecha (Trustee) Adil Rustom Divecha (Trustee)
Description: None. Notification of addition to or amendment of charge.