Company NameWellworth Enterprises Limited
DirectorsSusan Lorna Crane and Alicia Marie Sabat
Company StatusActive
Company Number00661633
CategoryPrivate Limited Company
Incorporation Date7 June 1960(63 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Lorna Crane
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1982(22 years, 3 months after company formation)
Appointment Duration41 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Biggin Hill Close
Royal Park Gate
Kingston Upon Thames
KT2 5GB
Director NameMrs Alicia Marie Sabat
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1993(33 years, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Boyce Close
Brighton Hill
Basingstoke
Hampshire
RG22 4JY
Secretary NameMrs Susan Lorna Crane
NationalityBritish
StatusCurrent
Appointed23 September 2005(45 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address14 Biggin Hill Close
Royal Park Gate
Kingston Upon Thames
KT2 5GB
Director NameMrs Vera Ursula Rossiter
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(31 years, 1 month after company formation)
Appointment Duration22 years, 3 months (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Buckingham Road
Petersfield
Hampshire
GU32 3AY
Secretary NameVera Ursula Kergoff
NationalityBritish
StatusResigned
Appointed21 July 1991(31 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 1993)
RoleCompany Director
Correspondence AddressKergoff
29160 Lanveoc
France
Secretary NameMrs Alicia Marie Sabat
NationalityBritish
StatusResigned
Appointed30 August 1993(33 years, 3 months after company formation)
Appointment Duration12 years (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Boyce Close
Brighton Hill
Basingstoke
Hampshire
RG22 4JY

Contact

Websitewww.asabat.com

Location

Registered Address125 Wood Street
London
EC2V 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£616,075
Cash£30,728
Current Liabilities£27,103

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

16 December 2020Registered office address changed from C/O Penningtons Manches Cooper Matrix House Basing View Basingstoke RG21 4DZ United Kingdom to C/O Penningtons Manches Cooper Matrix House Basing View Basingstoke Hampshire RG21 4DZ on 16 December 2020 (1 page)
15 December 2020Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ United Kingdom to C/O Penningtons Manches Cooper Matrix House Basing View Basingstoke RG21 4DZ on 15 December 2020 (1 page)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
25 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
24 November 2017Director's details changed for Mrs Susan Lorna Crane on 15 November 2017 (2 pages)
24 November 2017Director's details changed for Mrs Susan Lorna Crane on 15 November 2017 (2 pages)
24 November 2017Change of details for Susan Lorna Crane as a person with significant control on 15 November 2017 (2 pages)
24 November 2017Director's details changed for Mrs Susan Lorna Crane on 15 November 2017 (2 pages)
24 November 2017Change of details for Susan Lorna Crane as a person with significant control on 15 November 2017 (2 pages)
24 November 2017Change of details for Susan Lorna Crane as a person with significant control on 15 November 2017 (2 pages)
24 November 2017Secretary's details changed for Mrs Susan Lorna Crane on 15 November 2017 (1 page)
24 November 2017Director's details changed for Mrs Susan Lorna Crane on 15 November 2017 (2 pages)
24 November 2017Secretary's details changed for Mrs Susan Lorna Crane on 15 November 2017 (1 page)
24 November 2017Change of details for Susan Lorna Crane as a person with significant control on 15 November 2017 (2 pages)
25 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
25 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
24 July 2017Change of details for Susan Lorna Crane as a person with significant control on 27 January 2017 (2 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Change of details for Susan Lorna Crane as a person with significant control on 27 January 2017 (2 pages)
30 January 2017Secretary's details changed for Mrs Susan Lorna Crane on 27 January 2017 (1 page)
30 January 2017Director's details changed for Mrs Susan Lorna Crane on 27 January 2017 (2 pages)
30 January 2017Secretary's details changed for Mrs Susan Lorna Crane on 27 January 2017 (1 page)
30 January 2017Director's details changed for Mrs Susan Lorna Crane on 27 January 2017 (2 pages)
9 September 2016Registered office address changed from 35 Boyce Close Brighton Hill Basingtoke Hampshire RG22 4JY to Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 35 Boyce Close Brighton Hill Basingtoke Hampshire RG22 4JY to Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 9 September 2016 (1 page)
25 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
22 July 2016Register(s) moved to registered inspection location Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ (1 page)
22 July 2016Register inspection address has been changed to Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ (1 page)
22 July 2016Register inspection address has been changed to Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ (1 page)
22 July 2016Register(s) moved to registered inspection location Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ (1 page)
19 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 376
(6 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 376
(6 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 376
(6 pages)
28 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 376
(6 pages)
18 June 2014Registered office address changed from 9 Buckingham Road Petersfield Hampshire GU32 3AY on 18 June 2014 (1 page)
18 June 2014Termination of appointment of Vera Rossiter as a director (1 page)
18 June 2014Registered office address changed from 9 Buckingham Road Petersfield Hampshire GU32 3AY on 18 June 2014 (1 page)
18 June 2014Termination of appointment of Vera Rossiter as a director (1 page)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
18 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 July 2010Director's details changed for Alicia Marie Sabat on 21 July 2010 (2 pages)
26 July 2010Director's details changed for Vera Ursula Rossiter on 21 July 2010 (2 pages)
26 July 2010Director's details changed for Susan Lorna Crane on 21 July 2010 (2 pages)
26 July 2010Director's details changed for Alicia Marie Sabat on 21 July 2010 (2 pages)
26 July 2010Director's details changed for Vera Ursula Rossiter on 21 July 2010 (2 pages)
26 July 2010Director's details changed for Susan Lorna Crane on 21 July 2010 (2 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
25 September 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
25 September 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
31 July 2008Return made up to 21/07/08; no change of members (9 pages)
31 July 2008Return made up to 21/07/08; no change of members (9 pages)
2 October 2007Return made up to 21/07/07; no change of members (7 pages)
2 October 2007Return made up to 21/07/07; no change of members (7 pages)
22 August 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
22 August 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
24 October 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
24 October 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
26 September 2006£ sr 125@1 05/05/99 (1 page)
26 September 2006£ sr 125@1 05/05/99 (1 page)
4 August 2006Return made up to 21/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2006Return made up to 21/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
22 December 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
4 October 2005New secretary appointed;new director appointed (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Registered office changed on 04/10/05 from: 35 boyce close brighton hill basingstoke hampshire RG22 4JY (1 page)
4 October 2005Registered office changed on 04/10/05 from: 35 boyce close brighton hill basingstoke hampshire RG22 4JY (1 page)
4 October 2005New secretary appointed;new director appointed (1 page)
16 September 2005Return made up to 21/07/05; full list of members (7 pages)
16 September 2005Return made up to 21/07/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
13 October 2004Return made up to 21/07/04; full list of members (7 pages)
13 October 2004Return made up to 21/07/04; full list of members (7 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
27 August 2003Return made up to 21/07/03; full list of members (7 pages)
27 August 2003Return made up to 21/07/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
27 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
17 September 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001Full accounts made up to 30 April 2000 (7 pages)
28 February 2001Full accounts made up to 30 April 2000 (7 pages)
10 October 2000Return made up to 21/07/00; full list of members (7 pages)
10 October 2000Return made up to 21/07/00; full list of members (7 pages)
1 March 2000Full accounts made up to 30 April 1999 (7 pages)
1 March 2000Full accounts made up to 30 April 1999 (7 pages)
15 October 1999Return made up to 21/07/99; change of members (6 pages)
15 October 1999Return made up to 21/07/99; change of members (6 pages)
24 February 1999Full accounts made up to 30 April 1998 (8 pages)
24 February 1999Full accounts made up to 30 April 1998 (8 pages)
30 September 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Full accounts made up to 30 April 1997 (7 pages)
17 February 1998Full accounts made up to 30 April 1997 (7 pages)
1 October 1997Return made up to 21/07/97; no change of members (4 pages)
1 October 1997Return made up to 21/07/97; no change of members (4 pages)
27 February 1997Full accounts made up to 30 April 1996 (18 pages)
27 February 1997Full accounts made up to 30 April 1996 (18 pages)
12 September 1996Return made up to 21/07/96; no change of members (4 pages)
12 September 1996Return made up to 21/07/96; no change of members (4 pages)
26 February 1996Full accounts made up to 30 April 1995 (9 pages)
26 February 1996Full accounts made up to 30 April 1995 (9 pages)
16 August 1995Return made up to 21/07/95; full list of members (6 pages)
16 August 1995Return made up to 21/07/95; full list of members (6 pages)
15 August 1994Return made up to 21/07/94; no change of members
  • 363(287) ‐ Registered office changed on 15/08/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1994Return made up to 21/07/94; no change of members
  • 363(287) ‐ Registered office changed on 15/08/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1993Return made up to 21/07/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 September 1993Return made up to 21/07/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 September 1991Return made up to 21/07/91; no change of members (4 pages)
13 September 1991Return made up to 21/07/91; no change of members (4 pages)
1 October 1990Return made up to 24/07/90; full list of members (4 pages)
1 October 1990Return made up to 24/07/90; full list of members (4 pages)
13 September 1989Return made up to 21/07/89; full list of members (4 pages)
13 September 1989Return made up to 21/07/89; full list of members (4 pages)
1 December 1988Return made up to 29/08/88; full list of members (4 pages)
1 December 1988Return made up to 29/08/88; full list of members (4 pages)
16 February 1970Company name changed\certificate issued on 16/02/70 (2 pages)
16 February 1970Company name changed\certificate issued on 16/02/70 (2 pages)
7 June 1960Incorporation (12 pages)
7 June 1960Incorporation (12 pages)