Company NameWelbeck Real Estate Limited
Company StatusActive
Company Number01945270
CategoryPrivate Limited Company
Incorporation Date6 September 1985(38 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Lionel Gerald Curry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(33 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 1st Floor
1 Duchess Street
London
W1W 6AN
Director NameMr Lawrence Edward Shafier
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(35 years, 7 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Tudor Close
Woodford Green
Essex
IG8 0LF
Director NameMr James Mark Whiteley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(35 years, 7 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Tudor Close
Woodford Green
Essex
IG8 0LF
Director NameRichard Maurice Feld
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 May 1992)
RoleSolicitor
Correspondence Address8 Wood Lane
London
N6 5UB
Director NameMr Clifford Harris
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years, 11 months after company formation)
Appointment Duration30 years, 4 months (resigned 16 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Elsworthy Road
London
NW3 3BS
Secretary NameMartin Selwood
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 1993)
RoleCompany Director
Correspondence Address39 Dalebury Road
London
SW17 7HQ
Director NameMr Sunil Varma
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(6 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 July 2004)
RoleSolicitor
Correspondence Address30 Temple Mead Close
Stanmore
Middlesex
HA7 3RG
Secretary NameMrs Cecile Harris
NationalityBritish
StatusResigned
Appointed27 January 1993(7 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 18 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Elsworthy Road
London
NW3 3BS
Director NameMrs Cecile Harris
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(18 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Elsworthy Road
London
NW3 3BS

Location

Registered Address24 Tudor Close
Woodford Green
Essex
IG8 0LF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£566,111
Cash£10,475
Current Liabilities£4,364

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

28 October 1993Delivered on: 15 November 1993
Persons entitled: Tsb Bank PLC

Classification: Transfer deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage dated 13.04.87 relating to f/h land k/a 1 to 9 (all) marlborough parade, 1 to 18 marlborough house and garages at the back of 1 to 9 marlborough parade t/no.LN70049 and present or future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 April 1987Delivered on: 24 April 1987
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 1 to 9 (all) marlborough parade, 1 to 18 (all) marlborough house & garages at the back of 1 to 9 marlborough parade, l/b of hackney t/no - ln 70049 together with the fixed plant machinery & other fixtures. & stocks of buildings materials.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
18 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
9 January 2022Termination of appointment of Clifford Harris as a director on 16 December 2021 (1 page)
9 January 2022Cessation of Clifford Harris as a person with significant control on 16 December 2021 (1 page)
9 January 2022Notification of Lawrence Edward Shafier as a person with significant control on 16 December 2021 (2 pages)
16 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
8 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 April 2021Appointment of Mr James Mark Whiteley as a director on 16 April 2021 (2 pages)
12 April 2021Appointment of Mr Lawrence Edward Shafier as a director on 12 April 2021 (2 pages)
4 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
20 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
16 January 2019Appointment of Mr Lionel Gerald Curry as a director on 16 January 2019 (2 pages)
18 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
24 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 50
(3 pages)
21 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 50
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50
(3 pages)
1 June 2015Termination of appointment of Cecile Harris as a secretary on 18 October 2014 (1 page)
1 June 2015Termination of appointment of Cecile Harris as a secretary on 18 October 2014 (1 page)
1 June 2015Termination of appointment of Cecile Harris as a director on 18 October 2014 (1 page)
1 June 2015Termination of appointment of Cecile Harris as a director on 18 October 2014 (1 page)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50
(5 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
19 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
19 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Return made up to 16/05/09; full list of members (4 pages)
27 May 2009Return made up to 16/05/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Return made up to 16/05/08; full list of members (4 pages)
19 June 2008Return made up to 16/05/08; full list of members (4 pages)
18 June 2008Registered office changed on 18/06/2008 from 45 elsworthy road london NW3 3BS (1 page)
18 June 2008Registered office changed on 18/06/2008 from 45 elsworthy road london NW3 3BS (1 page)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007Return made up to 16/05/07; no change of members (7 pages)
25 June 2007Return made up to 16/05/07; no change of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 May 2006Return made up to 16/05/06; full list of members (7 pages)
19 May 2006Return made up to 16/05/06; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 May 2005Return made up to 16/05/05; full list of members (7 pages)
23 May 2005Return made up to 16/05/05; full list of members (7 pages)
20 October 2004Registered office changed on 20/10/04 from: 51 welbeck street london W1A 4UA (1 page)
20 October 2004Registered office changed on 20/10/04 from: 51 welbeck street london W1A 4UA (1 page)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (3 pages)
26 May 2004Return made up to 16/05/04; full list of members (7 pages)
26 May 2004Return made up to 16/05/04; full list of members (7 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 June 2003Return made up to 16/05/03; full list of members (7 pages)
4 June 2003Return made up to 16/05/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 May 2002Return made up to 16/05/02; full list of members (7 pages)
20 May 2002Return made up to 16/05/02; full list of members (7 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 May 2001Return made up to 16/05/01; full list of members (6 pages)
31 May 2001Return made up to 16/05/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 May 2000Return made up to 16/05/00; full list of members (6 pages)
25 May 2000Return made up to 16/05/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 May 1999Return made up to 16/05/99; full list of members (6 pages)
14 May 1999Return made up to 16/05/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 June 1998Return made up to 16/05/98; no change of members (6 pages)
2 June 1998Return made up to 16/05/98; no change of members (6 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 June 1997Return made up to 16/05/97; no change of members (5 pages)
4 June 1997Return made up to 16/05/97; no change of members (5 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 June 1996Return made up to 16/05/96; full list of members (7 pages)
6 June 1996Return made up to 16/05/96; full list of members (7 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 May 1995Return made up to 16/05/95; no change of members (6 pages)
24 May 1995Return made up to 16/05/95; no change of members (6 pages)