Company NameWelbeck Facilities Limited
DirectorDavid Howard Malyon
Company StatusActive
Company Number00700644
CategoryPrivate Limited Company
Incorporation Date11 August 1961(62 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Howard Malyon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1988(26 years, 7 months after company formation)
Appointment Duration36 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Secretary NameMr David Howard Malyon
NationalityBritish
StatusCurrent
Appointed08 March 2011(49 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameNisar Ahmed Butt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(29 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Square
London
WC1B 3JA
Secretary NameGeoffrey Golledge
NationalityBritish
StatusResigned
Appointed19 February 1991(29 years, 6 months after company formation)
Appointment Duration4 years (resigned 15 March 1995)
RoleCompany Director
Correspondence Address52 Queen Anne Street
London
W1G 9LA
Secretary NameMrs Iris May Millard
NationalityBritish
StatusResigned
Appointed15 March 1995(33 years, 7 months after company formation)
Appointment Duration15 years, 12 months (resigned 08 March 2011)
RoleCompany Director
Correspondence Address15 Bedford Square
London
WC1B 3JA

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£77,190
Cash£5,281
Current Liabilities£133,254

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

19 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
31 July 2023Secretary's details changed for Mr David Howard Malyon on 31 July 2023 (1 page)
31 July 2023Change of details for Mr David Howard Malyon as a person with significant control on 31 July 2023 (2 pages)
31 July 2023Director's details changed for Mr David Howard Malyon on 31 July 2023 (2 pages)
31 July 2023Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page)
6 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
30 July 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
19 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
20 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
25 July 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 12,970
(3 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 12,970
(3 pages)
23 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12,970
(3 pages)
23 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12,970
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12,970
(3 pages)
2 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12,970
(3 pages)
2 April 2014Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages)
2 April 2014Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages)
26 February 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 26 February 2014 (1 page)
5 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
14 October 2011Termination of appointment of Nisar Butt as a director (2 pages)
14 October 2011Termination of appointment of Nisar Butt as a director (2 pages)
5 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
9 March 2011Appointment of Mr David Howard Malyon as a secretary (1 page)
9 March 2011Appointment of Mr David Howard Malyon as a secretary (1 page)
8 March 2011Termination of appointment of Iris Millard as a secretary (1 page)
8 March 2011Termination of appointment of Iris Millard as a secretary (1 page)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Return made up to 19/02/09; full list of members (3 pages)
3 March 2009Director's change of particulars / nisar butt / 22/12/2008 (1 page)
3 March 2009Secretary's change of particulars / iris millard / 22/12/2008 (1 page)
3 March 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
3 March 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
3 March 2009Secretary's change of particulars / iris millard / 22/12/2008 (1 page)
3 March 2009Return made up to 19/02/09; full list of members (3 pages)
3 March 2009Director's change of particulars / nisar butt / 22/12/2008 (1 page)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page)
5 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 March 2008Return made up to 19/02/08; no change of members (7 pages)
8 March 2008Return made up to 19/02/08; no change of members (7 pages)
31 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 March 2007Return made up to 19/02/07; full list of members (7 pages)
13 March 2007Return made up to 19/02/07; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 February 2006Return made up to 19/02/06; full list of members (7 pages)
28 February 2006Return made up to 19/02/06; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 March 2005Return made up to 19/02/05; full list of members (7 pages)
2 March 2005Return made up to 19/02/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
28 September 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 March 2004Return made up to 19/02/04; full list of members (7 pages)
1 March 2004Return made up to 19/02/04; full list of members (7 pages)
14 January 2004Accounts for a small company made up to 31 May 2002 (5 pages)
14 January 2004Accounts for a small company made up to 31 May 2002 (5 pages)
1 March 2003Return made up to 19/02/03; full list of members (8 pages)
1 March 2003Return made up to 19/02/03; full list of members (8 pages)
3 February 2003Accounts for a small company made up to 31 May 2001 (6 pages)
3 February 2003Accounts for a small company made up to 31 May 2001 (6 pages)
22 February 2002Return made up to 19/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
(7 pages)
22 February 2002Return made up to 19/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
(7 pages)
12 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
5 March 2001Return made up to 19/02/01; full list of members (7 pages)
5 March 2001Return made up to 19/02/01; full list of members (7 pages)
10 November 2000Accounts for a small company made up to 31 May 1999 (5 pages)
10 November 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 March 2000Return made up to 19/02/00; full list of members (7 pages)
8 March 2000Return made up to 19/02/00; full list of members (7 pages)
26 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
26 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
8 April 1999Return made up to 19/02/99; full list of members (8 pages)
8 April 1999Return made up to 19/02/99; full list of members (8 pages)
16 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
16 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
24 February 1998Return made up to 19/02/98; no change of members
  • 363(287) ‐ Registered office changed on 24/02/98
(6 pages)
24 February 1998Return made up to 19/02/98; no change of members
  • 363(287) ‐ Registered office changed on 24/02/98
(6 pages)
15 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
15 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
4 March 1997Return made up to 19/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 1997Return made up to 19/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (4 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (4 pages)
29 March 1996Return made up to 19/02/96; full list of members (8 pages)
29 March 1996Return made up to 19/02/96; full list of members (8 pages)
4 July 1995Accounts for a small company made up to 31 May 1994 (8 pages)
4 July 1995Accounts for a small company made up to 31 May 1994 (8 pages)
17 March 1995Return made up to 19/02/95; no change of members (8 pages)
17 March 1995Return made up to 19/02/95; no change of members (8 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
19 March 1988Dir / sec appoint / resign (2 pages)
19 March 1988Dir / sec appoint / resign (2 pages)