London
N6 4SS
Director Name | Sheila Naomi Fox |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1991(28 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodside Avenue London N6 4SS |
Secretary Name | Dr Alan Martin Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1991(28 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Woodside Avenue London N6 4SS |
Director Name | Ms Louise Rachel Fox |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(46 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 32 Holmwood Gardens London N3 3NS |
Director Name | Clarice Fox |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 December 2000) |
Role | Company Director |
Correspondence Address | 31 Mansfield Road Ilford Essex IG1 3BB |
Director Name | Mrs Carol Myra Santaub |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(28 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 18 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Church Crescent Finchley London N3 1BL |
Director Name | Mr Jonah Harry Stephens |
---|---|
Date of Birth | November 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(57 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 January 2020) |
Role | Student |
Country of Residence | England |
Correspondence Address | 4 Woodside Ave London N6 4SS |
Website | wellmanpropertymanagement.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01256 353722 |
Telephone region | Basingstoke |
Registered Address | 4 Woodside Ave London N6 4SS |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
208 at £1 | James Henry Paul Fox 32.65% Ordinary |
---|---|
208 at £1 | Louise Rachel Fox 32.65% Ordinary |
208 at £1 | Victoria Stephens 32.65% Ordinary |
9 at £1 | Sheila Naomi Fox 1.41% Ordinary |
4 at £1 | Alan Martin Fox 0.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £515,543 |
Cash | £201,397 |
Current Liabilities | £19,308 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
5 July 1975 | Delivered on: 18 July 1975 Persons entitled: Barclays Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114, shakespeare walk l/b hackney. Outstanding |
---|---|
16 January 1975 | Delivered on: 29 January 1975 Persons entitled: Barclays Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 436, lea bridge road layton greater london e 10. Outstanding |
22 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
---|---|
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Director's details changed for Ms Louise Rachel Fox on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Ms Louise Rachel Fox on 1 October 2009 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Director appointed ms louise rachel fox (1 page) |
24 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
24 July 2009 | Appointment terminated director carol santaub (1 page) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Memorandum and Articles of Association (6 pages) |
31 July 2008 | Gbp ic 1000/917\14/07/08\gbp sr 83@1=83\ (1 page) |
31 July 2008 | Gbp ic 917/637\14/07/08\gbp sr 280@1=280\ (1 page) |
31 July 2008 | Resolutions
|
28 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
18 July 2007 | Director's particulars changed (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 August 2005 | Return made up to 12/07/05; full list of members (4 pages) |
31 August 2005 | Location of register of members (1 page) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 August 2004 | Return made up to 12/07/04; full list of members (9 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 August 2001 | Return made up to 12/07/01; full list of members
|
17 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Nc inc already adjusted 23/11/96 (1 page) |
26 July 2000 | Return made up to 12/07/00; full list of members (9 pages) |
16 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
29 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
14 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
9 August 1995 | Return made up to 12/07/95; full list of members (6 pages) |
12 September 1962 | Incorporation (14 pages) |