WENTWORTH COMPUTER HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
WENTWORTH COMPUTER HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WENTWORTH COMPUTER HOLDINGS LIMITED was incorporated 36 years ago on 06/07/1987 and has the registered number: 02144902. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WENTWORTH COMPUTER HOLDINGS LIMITED was incorporated 36 years ago on 06/07/1987 and has the registered number: 02144902. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WENTWORTH COMPUTER HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
46510 - Wholesale of computers, computer peripheral equipment and software
46510 - Wholesale of computers, computer peripheral equipment and software
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
860-862 GARRATT LANE
LONDON
SW17 0NB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/02/2023 | 24/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GEOFFREY JOHN WESTALL | Jan 1955 | British | Director | 1994-01-14 | CURRENT |
MISS NIKITA ASHOK RABHERU | Feb 1998 | British | Director | 2023-01-26 | CURRENT |
MR RISHI ASHOK RABHERU | Feb 1998 | British | Director | 2023-01-26 | CURRENT |
MR SHAYAN ASHOK RABHERU | Feb 1998 | British | Director | 2021-12-17 | CURRENT |
GEOFFREY JOHN WESTALL | Jan 1955 | British | Secretary | 2002-08-01 | CURRENT |
MR ASHOK JIVRAJ RABHERU | Apr 1952 | British | Director | RESIGNED | |
KENNETH MUIR RENTON | May 1935 | British | Director | RESIGNED | |
MAURO MARCUCCI | Oct 1938 | Italian | Director | 1994-02-22 UNTIL 1999-05-13 | RESIGNED |
MR TIMOTHY ST JOHN LEWIS | Feb 1961 | British | Director | 1994-01-14 UNTIL 1997-11-10 | RESIGNED |
MR IAIN SCOT BROWN | Apr 1961 | British | Director | 1994-01-14 UNTIL 1999-08-27 | RESIGNED |
MS JULIE BRENDA OSBORNE | Secretary | RESIGNED | |||
DAVID EVAN JAMES | Apr 1950 | British | Secretary | 1992-05-08 UNTIL 1994-08-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ashok Jivraj Rabheru | 2016-04-06 | 4/1952 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WENTWORTH_COMPUTER_HOLDIN - Accounts | 2023-07-05 | 31-03-2023 | £1,419,799 Cash £1,897,512 equity |
WENTWORTH_COMPUTER_HOLDIN - Accounts | 2022-12-10 | 31-03-2022 | £1,013,472 Cash £1,796,237 equity |
WENTWORTH_COMPUTER_HOLDIN - Accounts | 2022-01-01 | 31-03-2021 | £874,282 Cash £1,640,895 equity |
WENTWORTH_COMPUTER_HOLDIN - Accounts | 2021-03-30 | 31-03-2020 | £664,797 Cash £1,574,886 equity |
WENTWORTH_COMPUTER_HOLDIN - Accounts | 2019-12-24 | 31-03-2019 | £808,380 Cash £1,559,332 equity |
WENTWORTH_COMPUTER_HOLDIN - Accounts | 2018-12-28 | 31-03-2018 | £689,141 Cash £1,556,713 equity |
WENTWORTH_COMPUTER_HOLDIN - Accounts | 2017-12-16 | 31-03-2017 | £1,027,657 Cash £1,550,284 equity |
WENTWORTH_COMPUTER_HOLDIN - Accounts | 2016-12-31 | 31-03-2016 | £1,125,322 Cash £1,540,516 equity |