Company NameEight Welbeck Street Limited
Company StatusActive
Company Number01959535
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 5 months ago)
Previous NameAxefact Limited

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 NameMitsue Miyajima
Date of BirthMay 1947 (Born 77 years ago)
NationalityJapanese
StatusCurrent
Appointed12 October 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Welbeck Street
London
W1G 9YD
Director NameJanina Maria Wolowicz
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Welbeck Street
London
W1G 9YD
Secretary NameMitsue Miyajima
NationalityJapanese
StatusCurrent
Appointed04 August 1999(13 years, 8 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Welbeck Street
London
W1G 9YD
Director NameMr Charles Christopher Walker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(16 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoughfield
London Road
Hurst Green
East Sussex
TN19 7QY
Director NameDavid Malcolm Newton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(17 years after company formation)
Appointment Duration21 years, 4 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressBasement Flat
8 Welbeck Street
London
W1G 9YD
Director NameCaroline Susan Chakravarti
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 August 1997)
RoleMedical Practice Manager
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameMichael James Andrew Day
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 July 2002)
RoleCheese Factor
Correspondence Address8 Welbeck Street
London
W1G 9YD
Director NameRobert Douglas Strudwick
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 11 months after company formation)
Appointment Duration8 years (resigned 05 November 1999)
RoleRetired
Correspondence Address8 Ash Meadow
Kendal
Cumbria
LA9 6DX
Secretary NameRobert Douglas Strudwick
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 August 1999)
RoleCompany Director
Correspondence Address8 Ash Meadow
Kendal
Cumbria
LA9 6DX
Director NameHerman Bruce
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 29 October 2002)
RoleCompany Director
Correspondence Address8 Welbeck Street
London
Wig 9yd
Director NameNicholas James Stavrinou
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2001)
RoleRestauranteaur
Correspondence Address2nd Floor Flat
8 Welbeck Street
London
W1G 9YD
Director NameSyed Waqar Hussain Zaidi
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(15 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 July 2004)
RoleBanker
Correspondence AddressFlat 2
8 Welbeck Street
London
W1G 9YD

Location

Registered Address8 Welbeck Street
London
W1G 9YD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Charles Christopher Walker
20.00%
Ordinary
1 at £1David Malcolm Newton
20.00%
Ordinary
1 at £1Janina Maria Wolowicz
20.00%
Ordinary
1 at £1Mitsue Miyajima
20.00%
Ordinary
1 at £1Shobha Malhotra & Ajay Malhotra
20.00%
Ordinary

Financials

Year2014
Turnover£4,250
Net Worth£13,394
Cash£7,765
Current Liabilities£198

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

17 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
3 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 October 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
21 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
23 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
21 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
12 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
3 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
3 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
3 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5
(8 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5
(8 pages)
23 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5
(8 pages)
23 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5
(8 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5
(8 pages)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5
(8 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
20 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
20 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
21 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
5 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
5 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
4 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
4 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
19 October 2009Director's details changed for David Malcolm Newton on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Charles Christopher Walker on 17 October 2009 (2 pages)
19 October 2009Director's details changed for David Malcolm Newton on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Janina Maria Wolowicz on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Mitsue Miyajima on 17 October 2009 (2 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
19 October 2009Director's details changed for Mitsue Miyajima on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Charles Christopher Walker on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Janina Maria Wolowicz on 17 October 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
29 October 2008Return made up to 12/10/08; full list of members (5 pages)
29 October 2008Return made up to 12/10/08; full list of members (5 pages)
30 October 2007Return made up to 12/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2007Return made up to 12/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
26 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
1 November 2006Return made up to 12/10/06; full list of members (9 pages)
1 November 2006Return made up to 12/10/06; full list of members (9 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
11 November 2005Return made up to 12/10/05; full list of members (9 pages)
11 November 2005Return made up to 12/10/05; full list of members (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
12 November 2004Return made up to 12/10/04; full list of members (9 pages)
12 November 2004Return made up to 12/10/04; full list of members (9 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
23 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
23 October 2003Return made up to 12/10/03; full list of members (9 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
23 October 2003Return made up to 12/10/03; full list of members (9 pages)
8 December 2002Director resigned (1 page)
8 December 2002New director appointed (2 pages)
8 December 2002Director resigned (1 page)
8 December 2002New director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Return made up to 12/10/02; full list of members (9 pages)
18 October 2002Return made up to 12/10/02; full list of members (9 pages)
18 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 October 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 October 2001Return made up to 12/10/01; full list of members (8 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 October 2001Return made up to 12/10/01; full list of members (8 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
6 November 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 2000Full accounts made up to 31 March 2000 (7 pages)
6 November 2000Full accounts made up to 31 March 2000 (7 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 1999Full accounts made up to 31 March 1999 (7 pages)
22 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 1999Full accounts made up to 31 March 1999 (7 pages)
2 September 1999Registered office changed on 02/09/99 from: 8 ash meadow kendal cumbria LA9 6DX (1 page)
2 September 1999Registered office changed on 02/09/99 from: 8 ash meadow kendal cumbria LA9 6DX (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999Secretary resigned (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
13 January 1999Full accounts made up to 31 March 1998 (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (6 pages)
10 November 1998Return made up to 12/10/98; full list of members (6 pages)
10 November 1998Return made up to 12/10/98; full list of members (6 pages)
10 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1997Full accounts made up to 31 March 1997 (6 pages)
10 November 1997Full accounts made up to 31 March 1997 (6 pages)
10 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1996Full accounts made up to 31 March 1996 (7 pages)
20 November 1996Full accounts made up to 31 March 1996 (7 pages)
8 November 1996Return made up to 12/10/96; no change of members
  • 363(287) ‐ Registered office changed on 08/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1996Return made up to 12/10/96; no change of members
  • 363(287) ‐ Registered office changed on 08/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1995Full accounts made up to 31 March 1995 (7 pages)
14 November 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 1995Full accounts made up to 31 March 1995 (7 pages)
14 November 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1985Incorporation (17 pages)
15 November 1985Incorporation (17 pages)