Company NameWellgarth Homes Limited
DirectorJames Adrian Fawcett
Company StatusActive
Company Number00909371
CategoryPrivate Limited Company
Incorporation Date27 June 1967(56 years, 10 months ago)

Business Activity

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

Directors

Director NameMr James Adrian Fawcett
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(24 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDrews Farm House
Forestside
Rowland's Castle
Hampshire
PO9 6EH
Secretary NameMr James Adrian Fawcett
StatusCurrent
Appointed01 January 2012(44 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressDrews Farm House
Drews Farm Finchdean Road
Forestside
West Sussex
PO9 6EH
Director NameMichael Humphrey Fawcett
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(24 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 January 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Palgrave Road
London
W12 9NB
Secretary NameMichael Humphrey Fawcett
NationalityBritish
StatusResigned
Appointed10 November 1991(24 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Palgrave Road
London
W12 9NB

Location

Registered AddressC/O Malcolm, Wilson, Gillott, Fowler & Co Spaces
12 Hammersmith Grove
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£915,641
Cash£765,076
Current Liabilities£88,740

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

19 June 1972Delivered on: 5 July 1972
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 sevington street, W9.
Outstanding
19 June 1972Delivered on: 5 July 1972
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 sutherland road, W4.
Outstanding
19 June 1972Delivered on: 5 July 1972
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 18, florence road, ealing, W5.
Outstanding
16 February 1972Delivered on: 21 February 1972
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71, prebend gardens, london W4.
Outstanding
13 December 1971Delivered on: 16 December 1971
Persons entitled: Lloyds Bank PLC

Classification: Equitable mort
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, quill lane, putney, S.W.15.
Outstanding
18 November 1971Delivered on: 22 November 1971
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortg
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 210, dalling road, london, W.6.
Outstanding
18 November 1971Delivered on: 22 November 1971
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortg
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 cobbold road, london, W.4.
Outstanding
23 January 2018Delivered on: 1 February 2018
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: 5,7,9 and 11 claybrook road fulham.
Outstanding
23 January 2018Delivered on: 25 January 2018
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: 1 claybrook road, fulham.
Outstanding
24 January 2018Delivered on: 25 January 2018
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding
21 September 1993Delivered on: 12 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 claybrook road, london t/no. 140672 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
8 March 1978Delivered on: 10 March 1978
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, prebend gardens, stamford brook. Title no: ngl 161078.
Outstanding
13 January 1978Delivered on: 27 January 1978
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of kingscot ave acton W3.
Outstanding
13 January 1978Delivered on: 27 January 1978
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 261 sandycombe road, kew, london.
Outstanding
13 January 1978Delivered on: 27 January 1978
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 claybrook road london.
Outstanding
13 January 1978Delivered on: 27 January 1978
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 claybrook road london.
Outstanding
18 November 1971Delivered on: 22 November 1971
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortg
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, angelsea terrace, wellesley road, london, w 6.
Outstanding
13 January 1978Delivered on: 27 January 1978
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 cobbold road W12.
Outstanding
13 January 1978Delivered on: 27 January 1978
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 sevington street london.
Outstanding
7 May 1976Delivered on: 15 May 1976
Persons entitled: Lloyds Bank PLC

Classification: Equitable mort
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 maldon rd, acton, london, W3.
Outstanding
9 February 1973Delivered on: 16 February 1973
Persons entitled: Lloyds Bank PLC

Classification: Memorandum deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, claybrook rd SW6.
Outstanding
9 February 1973Delivered on: 16 February 1973
Persons entitled: Lloyds Bank PLC

Classification: Memorandum deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, claybrook rd SW6.
Outstanding
9 February 1973Delivered on: 16 February 1973
Persons entitled: Lloyds Bank PLC

Classification: Memorandum deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 261 sandycombe rd kew richmond surrey.
Outstanding
9 February 1973Delivered on: 16 February 1973
Persons entitled: Lloyds Bank PLC

Classification: Mem of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land east side of kingscote ave acton W3.
Outstanding
1 August 1972Delivered on: 4 August 1972
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land at warsash road, warsash, southampton.
Outstanding
19 June 1972Delivered on: 5 July 1972
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 10, langham gardens, ealing, W5.
Outstanding
19 June 1972Delivered on: 5 July 1972
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7, woodfield road, ealing W5.
Outstanding
24 May 1971Delivered on: 11 May 1971
Persons entitled: Lloyds Bank PLC

Classification: Equitable mort
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £4000.
Particulars: 33 st albans ave, bedford park, acton london W4.
Outstanding

Filing History

8 February 2024Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA United Kingdom to C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP on 8 February 2024 (1 page)
22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
13 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
13 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
14 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
15 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 July 2019Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co 3rd Floor Crown House 72 Hammersmith Road London W14 8th to C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA on 18 July 2019 (1 page)
18 July 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
18 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
1 February 2018Registration of charge 009093710028, created on 23 January 2018 (40 pages)
27 January 2018Satisfaction of charge 1 in full (4 pages)
27 January 2018Satisfaction of charge 13 in full (4 pages)
27 January 2018Satisfaction of charge 12 in full (4 pages)
27 January 2018Satisfaction of charge 19 in full (4 pages)
27 January 2018Satisfaction of charge 11 in full (4 pages)
27 January 2018Satisfaction of charge 22 in full (4 pages)
27 January 2018Satisfaction of charge 17 in full (4 pages)
27 January 2018Satisfaction of charge 14 in full (4 pages)
27 January 2018Satisfaction of charge 4 in full (4 pages)
27 January 2018Satisfaction of charge 2 in full (4 pages)
27 January 2018Satisfaction of charge 24 in full (4 pages)
27 January 2018Satisfaction of charge 5 in full (4 pages)
27 January 2018Satisfaction of charge 10 in full (4 pages)
27 January 2018Satisfaction of charge 7 in full (4 pages)
27 January 2018Satisfaction of charge 6 in full (4 pages)
27 January 2018Satisfaction of charge 25 in full (4 pages)
27 January 2018Satisfaction of charge 8 in full (4 pages)
27 January 2018Satisfaction of charge 3 in full (4 pages)
27 January 2018Satisfaction of charge 9 in full (4 pages)
27 January 2018Satisfaction of charge 23 in full (4 pages)
27 January 2018Satisfaction of charge 18 in full (4 pages)
25 January 2018Registration of charge 009093710027, created on 23 January 2018 (41 pages)
25 January 2018Registration of charge 009093710026, created on 24 January 2018 (46 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 8
(4 pages)
15 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 8
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 8
(4 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 8
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 8
(4 pages)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 8
(4 pages)
10 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
10 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
14 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 February 2013Termination of appointment of Michael Fawcett as a secretary (1 page)
7 February 2013Termination of appointment of Michael Fawcett as a director (1 page)
7 February 2013Appointment of Mr James Adrian Fawcett as a secretary (2 pages)
7 February 2013Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
7 February 2013Appointment of Mr James Adrian Fawcett as a secretary (2 pages)
7 February 2013Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
7 February 2013Termination of appointment of Michael Fawcett as a director (1 page)
7 February 2013Termination of appointment of Michael Fawcett as a secretary (1 page)
6 August 2012Director's details changed for James Adrian Fawcett on 8 March 2012 (2 pages)
6 August 2012Director's details changed for James Adrian Fawcett on 8 March 2012 (2 pages)
6 August 2012Director's details changed for James Adrian Fawcett on 8 March 2012 (2 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
5 March 2012Registered office address changed from 3Rd Floor Crown House (Suite 307) 72 Hammersmith Road London W14 8TH on 5 March 2012 (1 page)
5 March 2012Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
5 March 2012Registered office address changed from 3Rd Floor Crown House (Suite 307) 72 Hammersmith Road London W14 8TH on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 3Rd Floor Crown House (Suite 307) 72 Hammersmith Road London W14 8TH on 5 March 2012 (1 page)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 December 2009Director's details changed for James Adrian Fawcett on 10 November 2009 (2 pages)
22 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for James Adrian Fawcett on 10 November 2009 (2 pages)
22 December 2009Director's details changed for Michael Humphrey Fawcett on 10 November 2009 (2 pages)
22 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Michael Humphrey Fawcett on 10 November 2009 (2 pages)
14 November 2008Return made up to 10/11/08; full list of members (4 pages)
14 November 2008Return made up to 10/11/08; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
29 October 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
20 November 2007Return made up to 10/11/07; no change of members (7 pages)
20 November 2007Return made up to 10/11/07; no change of members (7 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
24 January 2007Return made up to 10/11/06; full list of members (7 pages)
24 January 2007Return made up to 10/11/06; full list of members (7 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
21 November 2005Return made up to 10/11/05; full list of members
  • 363(287) ‐ Registered office changed on 21/11/05
(7 pages)
21 November 2005Return made up to 10/11/05; full list of members
  • 363(287) ‐ Registered office changed on 21/11/05
(7 pages)
17 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
17 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
17 February 2005Registered office changed on 17/02/05 from: 30/38, hammersmith broadway, london. W6 7AB (1 page)
17 February 2005Registered office changed on 17/02/05 from: 30/38, hammersmith broadway, london. W6 7AB (1 page)
19 November 2004Return made up to 10/11/04; full list of members (7 pages)
19 November 2004Return made up to 10/11/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
11 December 2003Return made up to 10/11/03; full list of members (7 pages)
11 December 2003Return made up to 10/11/03; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
22 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
30 December 2002Return made up to 10/11/02; full list of members (7 pages)
30 December 2002Return made up to 10/11/02; full list of members (7 pages)
11 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
11 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
21 November 2001Return made up to 10/11/01; full list of members (6 pages)
21 November 2001Return made up to 10/11/01; full list of members (6 pages)
24 April 2001Accounts made up to 30 June 2000 (8 pages)
24 April 2001Accounts made up to 30 June 2000 (8 pages)
29 November 2000Return made up to 10/11/00; full list of members (6 pages)
29 November 2000Return made up to 10/11/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 November 1999Return made up to 10/11/99; full list of members (6 pages)
25 November 1999Return made up to 10/11/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 November 1998Return made up to 10/11/98; no change of members (4 pages)
13 November 1998Return made up to 10/11/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 November 1997Return made up to 10/11/97; no change of members (4 pages)
14 November 1997Return made up to 10/11/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
11 November 1996Return made up to 10/11/96; full list of members (6 pages)
11 November 1996Return made up to 10/11/96; full list of members (6 pages)
9 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
9 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
29 November 1995Return made up to 10/11/95; full list of members (6 pages)
29 November 1995Return made up to 10/11/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (82 pages)
12 October 1993Particulars of mortgage/charge (3 pages)
12 October 1993Particulars of mortgage/charge (3 pages)
27 June 1967Incorporation (14 pages)
27 June 1967Incorporation (12 pages)
27 June 1967Incorporation (14 pages)
27 June 1967Incorporation (12 pages)