Company NameWelbeck House 689 Finchley Road Maintenance Co. Limited
DirectorNeocles Neocleous
Company StatusActive
Company Number01185353
CategoryPrivate Limited Company
Incorporation Date26 September 1974(49 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Neocles Neocleous
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(46 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address12 Gateway Mews
Bounds Green
London
N11 2UT
Secretary NameMrs Panayiota Neocleous
StatusCurrent
Appointed06 July 2021(46 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address12 Gateway Mews
Bounds Green
London
N11 2UT
Director NameMr Benny Bartley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(17 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 1997)
RoleTeacher
Correspondence AddressFlat East 689 Finchley Road
London
NW2 2JN
Director NameMr Leor Cohen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed08 March 1992(17 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 July 2011)
RolePrivate Nurse
Country of ResidenceSpain
Correspondence AddressFlat B
689 Finchley Road
London
NW2 2JN
Director NameMinou Davalou
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(17 years, 5 months after company formation)
Appointment Duration-1 years, 1 month (resigned 30 April 1991)
RoleAntique & Carpet Dealer
Correspondence AddressFlat 2, Orchard Mead House
Finchley Road
London
NW11 8DJ
Director NameRuth Kathleen Donovan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(17 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 February 1998)
RoleLaw Librarian
Correspondence Address689 Finchley Road
London
NW2 2JN
Secretary NameRuth Kathleen Donovan
NationalityBritish
StatusResigned
Appointed08 March 1992(17 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 March 1995)
RoleCompany Director
Correspondence Address689 Finchley Road
London
NW2 2JN
Secretary NameMr Leor Cohen
NationalityIsraeli
StatusResigned
Appointed03 March 1995(20 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFlat B
689 Finchley Road
London
NW2 2JN
Secretary NameWendy Susan Costello
NationalityBritish
StatusResigned
Appointed07 December 1998(24 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 2002)
RoleEstate Agent
Correspondence Address52 Leeside Crescent
Golders Green
London
NW11 0LA
Secretary NameKaterina Economou
NationalityBritish
StatusResigned
Appointed25 September 2002(28 years after company formation)
Appointment Duration18 years, 9 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Eastside Road
London
NW11 0BA
Director NameAndreas Economou
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(28 years after company formation)
Appointment Duration18 years, 8 months (resigned 06 July 2021)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address34 Eastside Road
London
NW11 0BA

Location

Registered Address12 Gateway Mews
Bounds Green
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
10 March 2023Confirmation statement made on 24 March 2022 with updates (4 pages)
1 December 2022Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ to 12 Gateway Mews Bounds Green London N11 2UT on 1 December 2022 (1 page)
28 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
23 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
6 July 2021Termination of appointment of Andreas Economou as a director on 6 July 2021 (1 page)
6 July 2021Termination of appointment of Katerina Economou as a secretary on 6 July 2021 (1 page)
6 July 2021Appointment of Mrs Panayiota Neocleous as a secretary on 6 July 2021 (2 pages)
6 July 2021Appointment of Mr Neocles Neocleous as a director on 6 July 2021 (2 pages)
18 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
9 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
29 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
19 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2014Director's details changed for Andreas Economou on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Andreas Economou on 1 September 2014 (2 pages)
2 September 2014Secretary's details changed for Katerina Economou on 1 September 2014 (1 page)
2 September 2014Secretary's details changed for Katerina Economou on 1 September 2014 (1 page)
2 September 2014Director's details changed for Andreas Economou on 1 September 2014 (2 pages)
2 September 2014Secretary's details changed for Katerina Economou on 1 September 2014 (1 page)
28 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
18 August 2011Termination of appointment of Leor Cohen as a director (1 page)
18 August 2011Termination of appointment of Leor Cohen as a director (1 page)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 March 2010Director's details changed for Andreas Economou on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Leor Cohen on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Andreas Economou on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Andreas Economou on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Mr Leor Cohen on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Leor Cohen on 1 January 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 March 2009Return made up to 10/03/09; full list of members (5 pages)
18 March 2009Return made up to 10/03/09; full list of members (5 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 May 2008Return made up to 10/03/08; full list of members (5 pages)
1 May 2008Return made up to 10/03/08; full list of members (5 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 April 2007Return made up to 10/03/07; full list of members (8 pages)
17 April 2007Return made up to 10/03/07; full list of members (8 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 April 2006Return made up to 10/03/06; full list of members (8 pages)
10 April 2006Return made up to 10/03/06; full list of members (8 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 March 2005Return made up to 10/03/05; full list of members (4 pages)
16 March 2005Return made up to 10/03/05; full list of members (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 March 2003Return made up to 10/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 March 2003Return made up to 10/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
11 November 2002New director appointed (1 page)
11 November 2002New director appointed (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 April 2002Return made up to 10/03/02; full list of members (7 pages)
4 April 2002Return made up to 10/03/02; full list of members (7 pages)
3 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 July 2001Registered office changed on 19/07/01 from: abbey house 342 regents park road london N3 2LJ (1 page)
19 July 2001Registered office changed on 19/07/01 from: abbey house 342 regents park road london N3 2LJ (1 page)
8 July 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
(7 pages)
8 July 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
(7 pages)
12 April 2001Registered office changed on 12/04/01 from: 689 finchley road london NW2 2JN (1 page)
12 April 2001Registered office changed on 12/04/01 from: 689 finchley road london NW2 2JN (1 page)
1 June 2000Return made up to 10/03/00; full list of members (7 pages)
1 June 2000Return made up to 10/03/00; full list of members (7 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 November 1999Return made up to 10/03/98; full list of members (9 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999Return made up to 10/03/98; full list of members (9 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 December 1998Accounts for a small company made up to 31 December 1997 (4 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998New secretary appointed (2 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 March 1997Return made up to 10/03/97; no change of members (5 pages)
19 March 1997Return made up to 10/03/97; no change of members (5 pages)
7 May 1996Return made up to 10/03/96; full list of members (5 pages)
7 May 1996Return made up to 10/03/96; full list of members (5 pages)
1 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995New secretary appointed (2 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
9 April 1995Return made up to 10/03/95; no change of members (4 pages)
9 April 1995Secretary resigned (2 pages)
9 April 1995Secretary resigned (2 pages)
9 April 1995Return made up to 10/03/95; no change of members (4 pages)
6 August 1994Director resigned (2 pages)
2 August 1994Accounts for a small company made up to 29 September 1993 (11 pages)
22 March 1994Return made up to 10/03/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 July 1993Full accounts made up to 29 September 1992 (6 pages)
15 March 1993Return made up to 08/03/93; full list of members (6 pages)
9 June 1992Full accounts made up to 29 September 1991 (6 pages)
13 April 1992Return made up to 08/03/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
13 April 1992Director resigned (2 pages)
16 September 1991Full accounts made up to 29 September 1990 (6 pages)
15 April 1991Return made up to 08/03/91; change of members (7 pages)
21 March 1991Secretary resigned;new secretary appointed (2 pages)
19 February 1990Return made up to 20/01/90; full list of members (4 pages)
19 February 1990Accounts for a small company made up to 29 September 1989 (5 pages)
30 March 1989Return made up to 01/03/89; full list of members (4 pages)
30 March 1989Accounts for a small company made up to 29 September 1988 (5 pages)
18 July 1988Return made up to 04/07/88; full list of members (4 pages)
18 July 1988Accounts for a small company made up to 29 September 1987 (5 pages)
25 April 1988Director resigned;new director appointed (2 pages)
28 April 1987Accounts for a small company made up to 29 September 1986 (5 pages)
28 April 1987Return made up to 06/02/87; full list of members (4 pages)
12 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)