Company NameD.S. Weller (Investment) Limited
DirectorsStephen Benedict Weller and Ashish Ashok Modi
Company StatusActive
Company Number01338588
CategoryPrivate Limited Company
Incorporation Date14 November 1977(46 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stephen Benedict Weller
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(28 years, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address35 Rue De L'Elan
B-1170 Watermael Boisfort
Brussels
Foreign
Director NameMr Ashish Ashok Modi
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(34 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address144 - 146
King's Cross Road
London
WC1X 9DU
Director NameMiss Deborah Anne Powton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(13 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a The Gatehouse Martineau Mews
Martineau Road Highbury
London
N5 1NQ
Director NameDerek Sam Weller
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(13 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 12 June 2006)
RoleCompany Director
Correspondence Address6 Wyndham Avenue
High Wycombe
Buckinghamshire
HP13 5EP
Secretary NameMiss Deborah Anne Powton
NationalityBritish
StatusResigned
Appointed21 July 1991(13 years, 8 months after company formation)
Appointment Duration30 years, 5 months (resigned 26 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Garsington Mews
London
SE4 1LL
Director NameMiss Deborah Anne Powton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(28 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 26 December 2021)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Garsington Mews
London
SE4 1LL

Location

Registered Address144 - 146
King's Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

8 at £1Stephen Benedict Weller
8.00%
Ordinary
60 at £1Deborah Powton
60.00%
Ordinary
16 at £1Ashish Modi
16.00%
Ordinary
16 at £1Kunal Modi
16.00%
Ordinary

Financials

Year2014
Net Worth£1,826,381
Cash£80,391
Current Liabilities£69,062

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

29 June 2018Delivered on: 2 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower.
Outstanding
29 June 2018Delivered on: 2 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 154 & 155 upper street, & 1 & 2 waterloo terrace, london N1 1RA and registered at land registry under title number 340064.
Outstanding
29 June 2018Delivered on: 2 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 140A upper street, london N1 1QY and registered at land registry under title number NGL613942.
Outstanding
27 May 2008Delivered on: 11 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 18 71C drayton park islington london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 November 1995Delivered on: 9 November 1995
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154 and 155 upper street 1 and 2 waterloo terrace islington london N1 1RA any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
12 September 1995Delivered on: 15 September 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
24 September 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 September 2018 (14 pages)
10 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
2 July 2018Registration of charge 013385880006, created on 29 June 2018 (18 pages)
2 July 2018Registration of charge 013385880004, created on 29 June 2018 (17 pages)
2 July 2018Registration of charge 013385880005, created on 29 June 2018 (17 pages)
10 December 2017Unaudited abridged accounts made up to 30 September 2017 (14 pages)
10 December 2017Unaudited abridged accounts made up to 30 September 2017 (14 pages)
30 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of Deborah Anne Powton as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Deborah Anne Powton as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 December 2016All of the property or undertaking has been released from charge 1 (2 pages)
5 December 2016All of the property or undertaking has been released from charge 1 (2 pages)
5 December 2016Satisfaction of charge 2 in full (2 pages)
5 December 2016Satisfaction of charge 2 in full (2 pages)
5 December 2016All of the property or undertaking has been released from charge 2 (2 pages)
5 December 2016Satisfaction of charge 3 in full (2 pages)
5 December 2016Satisfaction of charge 3 in full (2 pages)
5 December 2016Satisfaction of charge 1 in full (1 page)
5 December 2016All of the property or undertaking has been released from charge 2 (2 pages)
5 December 2016Satisfaction of charge 1 in full (1 page)
27 July 2016Secretary's details changed for Miss Deborah Anne Powton on 26 July 2016 (1 page)
27 July 2016Director's details changed for Miss Deborah Anne Powton on 27 July 2016 (2 pages)
27 July 2016Director's details changed for Miss Deborah Anne Powton on 27 July 2016 (2 pages)
27 July 2016Secretary's details changed for Miss Deborah Anne Powton on 26 July 2016 (1 page)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
2 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
25 October 2012Appointment of Mr Ashish Ashok Modi as a director (2 pages)
25 October 2012Appointment of Mr Ashish Ashok Modi as a director (2 pages)
14 September 2012Registered office address changed from C/O 21/07/2012 144-146 King's Cross Road London WC1X 9DU United Kingdom on 14 September 2012 (1 page)
14 September 2012Registered office address changed from C/O 21/07/2012 144-146 King's Cross Road London WC1X 9DU United Kingdom on 14 September 2012 (1 page)
3 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
3 September 2012Registered office address changed from 1a the Gatehouse Martineau Mews Highbury London N5 1NQ on 3 September 2012 (1 page)
3 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
3 September 2012Registered office address changed from 1a the Gatehouse Martineau Mews Highbury London N5 1NQ on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 1a the Gatehouse Martineau Mews Highbury London N5 1NQ on 3 September 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 September 2010Director's details changed for Stephen Benedict Weller on 21 July 2010 (2 pages)
13 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Stephen Benedict Weller on 21 July 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 August 2009Return made up to 21/07/09; full list of members (4 pages)
11 August 2009Return made up to 21/07/09; full list of members (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Return made up to 21/07/08; full list of members (4 pages)
30 July 2008Return made up to 21/07/08; full list of members (4 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 September 2007Return made up to 21/07/07; full list of members (3 pages)
19 September 2007Return made up to 21/07/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 August 2006Director resigned (1 page)
23 August 2006Return made up to 21/07/06; full list of members (2 pages)
23 August 2006Return made up to 21/07/06; full list of members (2 pages)
23 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 July 2005Return made up to 21/07/05; full list of members (2 pages)
28 July 2005Return made up to 21/07/05; full list of members (2 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 July 2004Return made up to 21/07/04; full list of members (6 pages)
28 July 2004Return made up to 21/07/04; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 July 2003Return made up to 21/07/03; full list of members (6 pages)
29 July 2003Return made up to 21/07/03; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 August 2002Return made up to 21/07/02; full list of members (6 pages)
1 August 2002Return made up to 21/07/02; full list of members (6 pages)
6 August 2001Return made up to 21/07/01; full list of members (6 pages)
6 August 2001Return made up to 21/07/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
4 August 2000Return made up to 21/07/00; full list of members (6 pages)
4 August 2000Return made up to 21/07/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 August 1999Return made up to 21/07/99; full list of members (6 pages)
16 August 1999Return made up to 21/07/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
7 September 1998Return made up to 21/07/98; no change of members (4 pages)
7 September 1998Return made up to 21/07/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 August 1997Return made up to 21/07/97; no change of members (4 pages)
4 August 1997Return made up to 21/07/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
2 August 1996Return made up to 21/07/96; full list of members (6 pages)
2 August 1996Return made up to 21/07/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
13 July 1995Return made up to 21/07/95; no change of members
  • 363(287) ‐ Registered office changed on 13/07/95
(4 pages)
13 July 1995Return made up to 21/07/95; no change of members
  • 363(287) ‐ Registered office changed on 13/07/95
(4 pages)
14 November 1977Incorporation (14 pages)
14 November 1977Incorporation (14 pages)