Company NameWellfit Limited
DirectorIsaac Isaac-Saul
Company StatusActive
Company Number01792883
CategoryPrivate Limited Company
Incorporation Date17 February 1984(40 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Isaac Isaac-Saul
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(33 years, 2 months after company formation)
Appointment Duration7 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Ashley Lane
London
NW4 1HD
Director NameDavid Mordecai Cohen
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(8 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 08 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Director NamePatricia Ann Cohen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 14 May 1996)
RoleSecretary Pa
Correspondence Address1 Neville Drive
London
N2 0QS
Secretary NamePatricia Ann Cohen
NationalityBritish
StatusResigned
Appointed14 May 1992(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 14 May 1996)
RoleCompany Director
Correspondence Address1 Neville Drive
London
N2 0QS
Director NameMrs Gillian Linda Cohen
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(12 years, 2 months after company formation)
Appointment Duration5 years (resigned 04 June 2001)
RoleCompany Director
Correspondence Address16 Dorset Square
London
NW1 6QB
Secretary NameMrs Gillian Linda Cohen
NationalityBritish
StatusResigned
Appointed14 May 1996(12 years, 2 months after company formation)
Appointment Duration5 years (resigned 04 June 2001)
RoleCompany Director
Correspondence Address16 Dorset Square
London
NW1 6QB
Director NameMr Martin Anthony Cohen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(17 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 22 Lucas Gardens
London
N2 8HJ
Secretary NameMr Martin Anthony Cohen
NationalityBritish
StatusResigned
Appointed03 December 2001(17 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 22 Lucas Gardens
London
N2 8HJ
Director NameMrs Patricia Ann Roskin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(26 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bullescroft Road
Edgware
Middlesex
HA8 8RW

Location

Registered Address21 Ashley Lane
London
NW4 1HD
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£47,869
Cash£23,718
Current Liabilities£818

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

15 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
26 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
26 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 April 2017Registered office address changed from 2 Bullescroft Road Edgware Middlesex HA8 8RW to 2 Tenterden Drive London NW4 1ED on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Martin Anthony Cohen as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Martin Anthony Cohen as a secretary on 24 April 2017 (1 page)
24 April 2017Appointment of Mr Isaac Isaac-Saul as a director on 24 April 2017 (2 pages)
24 April 2017Termination of appointment of Martin Anthony Cohen as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Martin Anthony Cohen as a secretary on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Martin Anthony Cohen as a secretary on 24 April 2017 (1 page)
24 April 2017Appointment of Mr Isaac Isaac-Saul as a director on 24 April 2017 (2 pages)
24 April 2017Termination of appointment of Patricia Ann Roskin as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Patricia Ann Roskin as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Martin Anthony Cohen as a secretary on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 2 Bullescroft Road Edgware Middlesex HA8 8RW to 2 Tenterden Drive London NW4 1ED on 24 April 2017 (1 page)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Termination of appointment of David Cohen as a director (1 page)
27 November 2013Termination of appointment of David Cohen as a director (1 page)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
20 February 2012Termination of appointment of Patricia Roskin as a director (1 page)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
20 February 2012Termination of appointment of Patricia Roskin as a director (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
10 November 2010Appointment of Patricia Ann Roskin as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 17/02/2011.
(3 pages)
10 November 2010Appointment of Patricia Ann Roskin as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 17/02/2011.
(3 pages)
5 November 2010Appointment of Patricia Ann Roskin as a director (3 pages)
5 November 2010Appointment of Patricia Ann Roskin as a director (3 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Director's details changed for David Mordecai Cohen on 27 January 2010 (2 pages)
17 February 2010Director's details changed for Martin Anthony Cohen on 27 January 2010 (2 pages)
17 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Martin Anthony Cohen on 27 January 2010 (2 pages)
17 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for David Mordecai Cohen on 27 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 February 2009Director and secretary's change of particulars / martin cohen / 27/01/2009 (1 page)
12 February 2009Registered office changed on 12/02/2009 from 43 mulberry court bedford road london N2 9DZ (1 page)
12 February 2009Return made up to 27/01/09; full list of members (4 pages)
12 February 2009Director and secretary's change of particulars / martin cohen / 27/01/2009 (1 page)
12 February 2009Registered office changed on 12/02/2009 from 43 mulberry court bedford road london N2 9DZ (1 page)
12 February 2009Return made up to 27/01/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2008Return made up to 27/04/08; full list of members (4 pages)
9 July 2008Return made up to 27/04/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Return made up to 27/04/07; full list of members (3 pages)
24 January 2008Return made up to 27/04/07; full list of members (3 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 April 2006Return made up to 27/04/06; full list of members (3 pages)
27 April 2006Return made up to 27/04/06; full list of members (3 pages)
18 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 July 2004Return made up to 14/05/04; full list of members (7 pages)
20 July 2004Return made up to 14/05/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 September 2003Return made up to 14/05/03; full list of members (7 pages)
2 September 2003Return made up to 14/05/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 June 2001Return made up to 14/05/01; full list of members (6 pages)
26 June 2001Return made up to 14/05/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (6 pages)
22 May 2000Return made up to 14/05/00; full list of members (6 pages)
22 May 2000Return made up to 14/05/00; full list of members (6 pages)
10 February 2000Full accounts made up to 31 March 1999 (6 pages)
10 February 2000Full accounts made up to 31 March 1999 (6 pages)
15 June 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
11 June 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Full accounts made up to 31 March 1997 (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (6 pages)
9 June 1997Return made up to 14/05/97; no change of members (4 pages)
9 June 1997Return made up to 14/05/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
12 June 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 12/06/96
(4 pages)
12 June 1996New secretary appointed;new director appointed (2 pages)
12 June 1996New secretary appointed;new director appointed (2 pages)
12 June 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 12/06/96
(4 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
8 June 1995Return made up to 14/05/95; full list of members (6 pages)
8 June 1995Return made up to 14/05/95; full list of members (6 pages)
17 February 1984Incorporation (14 pages)
17 February 1984Incorporation (14 pages)