Company NameWellzem Limited
DirectorSteven Jeffrey Kerr
Company StatusActive
Company Number01761476
CategoryPrivate Limited Company
Incorporation Date14 October 1983(40 years, 7 months ago)

Business Activity

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

Directors

Director NameSteven Jeffrey Kerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2007(24 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address148 Gorseway
Romford
Essex
RM7 0SH
Director NameHugh Michael Rayner
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 1995)
RoleChartered Surveyor
Correspondence AddressCarpenters Cottage The Common
East Hanningfield
Chelmsford
Essex
CM3 8AS
Director NameWilliam Edward Bailey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(7 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 13 September 2002)
RoleCompany Director
Correspondence AddressGreen Ways
Weetwood Park Drive
West Park
Leeds
LS16 5AD
Director NameMr Francis Kenneth Chorley
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address15 Crown Reach
London
SW1V 3JU
Director NameMr Brian Kingsley Smith
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(7 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 June 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRobin Hill Horsham Lane
Upchurch
Sittingbourne
Kent
ME9 7AP
Secretary NameEdward Bennet Palmer
NationalityBritish
StatusResigned
Appointed25 May 1991(7 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pinfold Lane
Ashampstead
Reading
Berks
RG8 8SL
Director NameKenneth Anthony Cook
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 September 1998)
RoleChartered Accountant
Correspondence Address20 Star Hill
Rochester
Kent
ME1 1UU
Director NameMr Richard Anthony Slater
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(17 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 November 2007)
RoleChartered Accountant
Correspondence AddressDrakes Farmhouse
Higher Wambrook
Chard
Somerset
TA20 3DF
Director NamePaul Frederick Frampton
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(17 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 August 2007)
RoleInvestment Manager
Correspondence Address35 Clabon Mews
Cadogan Square
London
SW1X 0EQ
Director NameJohn Francis Lea
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(17 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 August 2007)
RoleBranch Manager Life & Pensions
Country of ResidenceEngland
Correspondence AddressWhite Lee Hall White Lee Lane
Whitechapel
Preston
PR3 2FR
Secretary NameStephen Richards
NationalityBritish
StatusResigned
Appointed01 January 2002(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2004)
RoleCompany Director
Correspondence Address9 Redwing Close
Stratford Upon Avon
Warwickshire
CV37 9EX
Director NameHugh Michael Rayner
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(19 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 August 2007)
RoleRetired
Correspondence AddressLongbeam Cottage
2 Church Street
Blackmore
Essex
CM4 0RN
Secretary NameMr Robert Andrew Heason
NationalityBritish
StatusResigned
Appointed09 June 2004(20 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Plains Farm Close
Mapperley
Nottingham
Nottinghamshire
NG3 5RE
Secretary NameAndrew Neeld Wellings
NationalityBritish
StatusResigned
Appointed19 October 2006(23 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 2008)
RoleCompany Director
Correspondence AddressRawlings Barn
Wambrook
Chard
Somerset
TA20 3DF
Director NameMr Michael Read Aidin
Date of BirthMay 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed15 November 2007(24 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Wiggonholt
Pulborough
West Sussex
RH20 2EL
Director NameNicholas Alexander Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(26 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1c Pretoria Road
North Chingford
London
E4 7HA
Secretary NameCK Corporate Services Limited (Corporation)
StatusResigned
Appointed21 August 1998(14 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2002)
Correspondence Address443 Stroude Road
Virginia Water
Surrey
GU25 4BU
Secretary NameSP Legal Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2008(24 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 2010)
Correspondence AddressSomerset House
Temple Street
Birmingham
West Midlands
B2 5DJ
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 February 2010(26 years, 4 months after company formation)
Appointment Duration9 years (resigned 17 February 2019)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF

Location

Registered AddressUnit 3 Cedar Court
1 Royal Oak Yard
London
SE1 3GA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£24
Cash£24

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Filing History

19 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 July 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 October 2019Registered office address changed from 336 Hackney Road London E2 7AX to Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 25 October 2019 (1 page)
10 July 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
22 March 2019Termination of appointment of M W Douglas & Company Limited as a secretary on 17 February 2019 (1 page)
12 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 24
(7 pages)
28 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 24
(7 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 24
(6 pages)
3 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 24
(6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 24
(6 pages)
7 August 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 24
(6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
11 June 2012Termination of appointment of Nicholas Jones as a director (1 page)
11 June 2012Termination of appointment of Nicholas Jones as a director (1 page)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
27 October 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (14 pages)
14 July 2010Termination of appointment of Sp Legal Secretaries Limited as a secretary (1 page)
14 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (14 pages)
14 July 2010Termination of appointment of Sp Legal Secretaries Limited as a secretary (1 page)
29 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
29 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
15 June 2010Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ on 15 June 2010 (2 pages)
15 June 2010Termination of appointment of Michael Aidin as a director (2 pages)
15 June 2010Termination of appointment of Michael Aidin as a director (2 pages)
26 May 2010Appointment of M W Douglas & Company Limited as a secretary (3 pages)
26 May 2010Appointment of M W Douglas & Company Limited as a secretary (3 pages)
21 May 2010Appointment of Nicholas Alexander Jones as a director (3 pages)
21 May 2010Appointment of Nicholas Alexander Jones as a director (3 pages)
3 September 2009Full accounts made up to 31 October 2008 (8 pages)
3 September 2009Full accounts made up to 31 October 2008 (8 pages)
22 June 2009Return made up to 25/05/09; full list of members (17 pages)
22 June 2009Return made up to 25/05/09; full list of members (17 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2009Memorandum and Articles of Association (5 pages)
20 February 2009Memorandum and Articles of Association (5 pages)
10 September 2008Secretary appointed sp legal secretaries LIMITED (2 pages)
10 September 2008Secretary appointed sp legal secretaries LIMITED (2 pages)
10 September 2008Appointment terminated secretary andrew wellings (1 page)
10 September 2008Registered office changed on 10/09/2008 from rawlings barn wambrook chard somerset TA20 3DF (1 page)
10 September 2008Registered office changed on 10/09/2008 from rawlings barn wambrook chard somerset TA20 3DF (1 page)
10 September 2008Appointment terminated secretary andrew wellings (1 page)
20 August 2008Full accounts made up to 31 October 2007 (8 pages)
20 August 2008Full accounts made up to 31 October 2007 (8 pages)
15 July 2008Return made up to 25/05/08; full list of members (14 pages)
15 July 2008Return made up to 25/05/08; full list of members (14 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
20 August 2007Full accounts made up to 31 October 2006 (8 pages)
20 August 2007Full accounts made up to 31 October 2006 (8 pages)
3 July 2007Return made up to 25/05/07; no change of members (8 pages)
3 July 2007Return made up to 25/05/07; no change of members (8 pages)
18 May 2007Registered office changed on 18/05/07 from: haydn house 309-329 haydn road sherwood nottingham nottinghamshire NG5 1HG (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Registered office changed on 18/05/07 from: haydn house 309-329 haydn road sherwood nottingham nottinghamshire NG5 1HG (1 page)
5 September 2006Full accounts made up to 31 October 2005 (8 pages)
5 September 2006Full accounts made up to 31 October 2005 (8 pages)
8 June 2006Return made up to 25/05/06; no change of members (8 pages)
8 June 2006Return made up to 25/05/06; no change of members (8 pages)
15 August 2005Full accounts made up to 31 October 2004 (8 pages)
15 August 2005Full accounts made up to 31 October 2004 (8 pages)
21 June 2005Return made up to 25/05/05; full list of members (11 pages)
21 June 2005Return made up to 25/05/05; full list of members (11 pages)
30 September 2004New secretary appointed (1 page)
30 September 2004New secretary appointed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 1 high street thatcham berkshire RG19 3JG (1 page)
22 September 2004Registered office changed on 22/09/04 from: 1 high street thatcham berkshire RG19 3JG (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
22 July 2004Return made up to 25/05/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2004Return made up to 25/05/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2004Full accounts made up to 31 October 2003 (8 pages)
13 July 2004Full accounts made up to 31 October 2003 (8 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
7 July 2003Return made up to 25/05/03; change of members (7 pages)
7 July 2003Return made up to 25/05/03; change of members (7 pages)
1 July 2003Full accounts made up to 31 October 2002 (8 pages)
1 July 2003Full accounts made up to 31 October 2002 (8 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
4 July 2002Return made up to 25/05/02; full list of members (8 pages)
4 July 2002Return made up to 25/05/02; full list of members (8 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: 443 stroude road virginia water surrey GU25 4BU (1 page)
29 March 2002Registered office changed on 29/03/02 from: 443 stroude road virginia water surrey GU25 4BU (1 page)
5 March 2002Full accounts made up to 31 October 2001 (9 pages)
5 March 2002Full accounts made up to 31 October 2001 (9 pages)
11 September 2001Registered office changed on 11/09/01 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page)
11 September 2001Registered office changed on 11/09/01 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001Director's particulars changed (1 page)
7 September 2001Director's particulars changed (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
19 July 2001Full accounts made up to 31 October 2000 (9 pages)
19 July 2001Full accounts made up to 31 October 2000 (9 pages)
27 June 2001Return made up to 25/05/01; full list of members (10 pages)
27 June 2001Secretary's particulars changed (1 page)
27 June 2001Return made up to 25/05/01; full list of members (10 pages)
27 June 2001Secretary's particulars changed (1 page)
27 July 2000Full accounts made up to 31 October 1999 (9 pages)
27 July 2000Full accounts made up to 31 October 1999 (9 pages)
1 June 2000Return made up to 25/05/00; no change of members (4 pages)
1 June 2000Return made up to 25/05/00; no change of members (4 pages)
24 August 1999Full accounts made up to 31 October 1998 (9 pages)
24 August 1999Full accounts made up to 31 October 1998 (9 pages)
15 July 1999Return made up to 25/05/99; change of members (7 pages)
15 July 1999Return made up to 25/05/99; change of members (7 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
2 September 1998Registered office changed on 02/09/98 from: 3 pinfold lane ashampstead reading berks RG8 8SL (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998Registered office changed on 02/09/98 from: 3 pinfold lane ashampstead reading berks RG8 8SL (1 page)
2 September 1998New secretary appointed (2 pages)
12 June 1998Return made up to 25/05/98; full list of members (5 pages)
12 June 1998Return made up to 25/05/98; full list of members (5 pages)
23 April 1998Full accounts made up to 31 October 1997 (4 pages)
23 April 1998Full accounts made up to 31 October 1997 (4 pages)
19 June 1997Full accounts made up to 31 October 1996 (5 pages)
19 June 1997Full accounts made up to 31 October 1996 (5 pages)
19 June 1997Return made up to 25/05/97; no change of members (4 pages)
19 June 1997Return made up to 25/05/97; no change of members (4 pages)
4 July 1996Return made up to 25/05/96; no change of members (4 pages)
4 July 1996Return made up to 25/05/96; no change of members (4 pages)
4 July 1996Full accounts made up to 31 October 1995 (4 pages)
4 July 1996Full accounts made up to 31 October 1995 (4 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
14 June 1995Full accounts made up to 31 October 1994 (4 pages)
14 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1995Full accounts made up to 31 October 1994 (4 pages)
14 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 October 1983Incorporation (17 pages)
14 October 1983Incorporation (17 pages)