Company NameWelford Place Limited
Company StatusActive
Company Number02126696
CategoryPrivate Limited Company
Incorporation Date28 April 1987(37 years ago)
Previous NameWelford Place Residents Association 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 NameMarion Godwin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(28 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Welford Place
London
SW19 5AJ
Director NameDavid Michael Orme Slocombe
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(29 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address11 Welford Place
London
SW19 5AJ
Director NameMr Paul Spencer Brace
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(29 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address10 Welford Place
London
SW19 5AJ
Director NameMr Claude Paul Curtis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(31 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Welford Place
Wimbledon
London
SW19 5AJ
Director NameMr Adrian John Barton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(31 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleNatural Gas Trader
Country of ResidenceEngland
Correspondence Address39 Welford Place
Wimbledon
London
SW19 5AJ
Director NameMr Oscar Lopez Juarez
Date of BirthApril 1971 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed23 November 2023(36 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale Chancellors - Unit 1 Engine Shed Yard
Teddington
TW11 8LA
Director NameMr John Dugmore-Smith
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 June 2002)
RoleRetired
Correspondence Address21 Welford Place
London
SW19 5AJ
Director NameLouise Anne Thompson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2000)
RoleManagement Consultant
Correspondence Address29 Welford Place
London
SW19 5AJ
Director NameMr Peter Murray James
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 September 2004)
RoleBroadcaster
Correspondence Address37 Welford Place
London
SW19 5AJ
Director NameMr Glenn Burton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bathgate Road
Wimbledon
London
SW19 5PW
Secretary NameMrs Jan Booton Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration9 months (resigned 28 September 1992)
RoleCompany Director
Correspondence Address3 Welford Place
London
SW19 5AJ
Director NameMr John Richard Hornby
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(5 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 September 2002)
RoleSolicitor
Correspondence Address30 Welford Place
Wimbledon
London
SW19 5AJ
Secretary NameMr John Richard Hornby
NationalityBritish
StatusResigned
Appointed28 September 1992(5 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 September 2002)
RoleSolicitor
Correspondence Address30 Welford Place
Wimbledon
London
SW19 5AJ
Director NameRobert Nicholas Farago
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(13 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 November 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Welford Place
London
SW19 5AJ
Director NameMr John Harridge Phillips
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(13 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 October 2008)
RoleManagement Consultant
Correspondence Address18 Welford Place
Wimbledon
London
SW19 5AJ
Director NameMr Andrew Selby Lister Walsh
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2004)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address6 Welford Place
Wimbledon Village
London
SW19 5AJ
Director NameNicholas Charles Van Der Steen
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(14 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 September 2009)
RoleCompany Director
Correspondence Address9 Welford Place
Wimbledon
London
SW19 5AJ
Director NameAndrew Keith Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2004)
RoleChartered Accountant
Correspondence Address14 Welford Place
London
SW19 5AJ
Secretary NameAndrew Keith Jones
NationalityBritish
StatusResigned
Appointed16 September 2002(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2004)
RoleChartered Accountant
Correspondence Address14 Welford Place
London
SW19 5AJ
Director NameMr Bruce Dowling
Date of BirthDecember 1923 (Born 100 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 2004(17 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Welford Place
London
SW19 5AJ
Director NameMrs Sarah Barbara Robbins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(17 years, 5 months after company formation)
Appointment Duration4 years (resigned 07 October 2008)
RoleSales Marketing
Country of ResidenceEngland
Correspondence Address25 Welford Place
Wimbledon
London
SW19 5AJ
Secretary NameMr John Harridge Phillips
NationalityBritish
StatusResigned
Appointed01 March 2007(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 2008)
RoleManagement Consultant
Correspondence Address18 Welford Place
Wimbledon
London
SW19 5AJ
Director NameCharles Thomas William Humfrey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2008(21 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 November 2015)
RoleRetired Diplomat
Country of ResidenceUnited Kingdom
Correspondence Address31 Welford Place
Wimbledon
London
SW19 5AJ
Director NameDavid Michael Orme Slocombe
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 2009)
RoleRetired
Correspondence AddressSteeple View 11 Welford Place
Wimbledon
London
SW19 5AJ
Secretary NameDavid Michael Orme Oslocombe
NationalityBritish
StatusResigned
Appointed20 October 2008(21 years, 6 months after company formation)
Appointment Duration11 months (resigned 21 September 2009)
RoleCompany Director
Correspondence Address32 Welford Place
Wimbledon
London
SW19 5AJ
Director NameMr Andrew Murray
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(21 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Welford Place
Wimbledon
London
SW19 5AJ
Director NamePaul William Newman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(22 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2012)
RoleDesigner
Country of ResidenceEngland
Correspondence Address19 Welford Place
London
SW19 5AJ
Secretary NameCharles Thomas William Humfrey
NationalityBritish
StatusResigned
Appointed29 September 2009(22 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 November 2015)
RoleCompany Director
Correspondence Address31 Welford Place
Wimbledon
SW19 5AJ
Director NameJeanne Lilian Laffan
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed09 March 2010(22 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Welford Place
Wimbledon Village
London
SW19 5AJ
Director NameMrs Angela Denise Lee Barton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(25 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Welford Place
Wimbledon
London
SW19 5AJ
Director NameMr Timothy Baron Robbins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(25 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2018)
RoleInternational Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Welford Place
Wimbledon
London
SW19 5AJ
Director NameRoland Alexander Jupp
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(26 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Welford Place
Wimbledon
London
SW19 5AJ
Director NameAlec Thomas Brown
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(26 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Sheen Road
Richmond
Surrey
TW9 1UR
Director NameMr Jean-Luc Michel Laloe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2014(27 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 26 September 2019)
RolePart Time Energy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Welford Place
Wimbledon
London
SW19 5AJ
Director NameMr Oscar Lopez Juarez
Date of BirthApril 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed18 March 2024(36 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 15 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale Chancellors - Unit 1 Engine Shed Yard
Teddington
TW11 8LA
Secretary NameSchaefer Productions Limited (Corporation)
StatusResigned
Appointed29 November 2004(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2007)
Correspondence Address158-160 Arthur Road
London
SW19 8AQ

Location

Registered AddressNightingale Chancellors - Unit 1 Engine Shed Yard
23 Waldegrave Road
Teddington
TW11 8LA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A.d.l. Barton & A.j. Barton
2.50%
Ordinary
1 at £1Alfred Jessiman & Martin Jessiman
2.50%
Ordinary
1 at £1Andrew Walsh & Jennifer Walsh
2.50%
Ordinary
1 at £1Brigitte Jane Hoyle
2.50%
Ordinary
1 at £1Dr A. Lewis & Dr T. Khong
2.50%
Ordinary
1 at £1Enid Humfrey & Charles Humfrey
2.50%
Ordinary
1 at £1Junko Harris & Colin Harris
2.50%
Ordinary
1 at £1Madhur Jha & Tarun Kumar Joshi
2.50%
Ordinary
1 at £1Melvin Bell & Ewa Bell
2.50%
Ordinary
1 at £1Mr Alec Thomas Brown & Mrs Jane Margaret Law Brown
2.50%
Ordinary
1 at £1Mr Andrew Murray & Mrs Isabella Murray
2.50%
Ordinary
1 at £1Mr Andrew Ralph Fitzmaurice Lenon
2.50%
Ordinary
1 at £1Mr Christos Micharlides
2.50%
Ordinary
1 at £1Mr D.m.o. Slocombe & Mrs D. Slocombe
2.50%
Ordinary
1 at £1Mr John Edward Barnard & Mrs Rosemary Elizabeth Barnard
2.50%
Ordinary
1 at £1Mr John Harridge Phillips & Mrs Janette Louise Phillips
2.50%
Ordinary
1 at £1Mr Michael John Beresford & Mrs Marsha Beresford
2.50%
Ordinary
1 at £1Mr Nicholas John Cole
2.50%
Ordinary
1 at £1Mr Oscar Lopez Jurez & Ms Ifigenia Gioka
2.50%
Ordinary
1 at £1Mr Paul Spencer Brace & Mrs Lisa Anne Brace
2.50%
Ordinary
1 at £1Mr Paul William Newman
2.50%
Ordinary
1 at £1Mr Peter Andrew Giles & Mrs Helina Kit Yee Giles
2.50%
Ordinary
1 at £1Mr Roland Alexander Jupp & Ms Charlotte Mary Fallon
2.50%
Ordinary
1 at £1Mr Timothy Baron Robbins & Mrs Sarah Barbara Robbins
2.50%
Ordinary
1 at £1Mrs Barbara Jane Dowling & Mr Bruce Dowling
2.50%
Ordinary
1 at £1Mrs Beevers & Mr Beevers
2.50%
Ordinary
1 at £1Mrs Crabtree
2.50%
Ordinary
1 at £1Mrs Farago & Robert Farago
2.50%
Ordinary
1 at £1Mrs Hilary Nadler
2.50%
Ordinary
1 at £1Mrs Khan & Dr Khan
2.50%
Ordinary
1 at £1Mrs Laloe & Mr Laloe
2.50%
Ordinary
1 at £1Mrs Murray & Mr Murray
2.50%
Ordinary
1 at £1Ms Marjorie Wakefield
2.50%
Ordinary
1 at £1Ms Rachel Simon
2.50%
Ordinary
1 at £1Nicholas Van Der Steen & Gillian Van Der Steen
2.50%
Ordinary
1 at £1P.h. Howard & Stephen Finch
2.50%
Ordinary
1 at £1Peace Haven Enterprises Inc
2.50%
Ordinary
1 at £1Peace Worldwide Corp
2.50%
Ordinary
1 at £1Yuk Hui
2.50%
Ordinary
1 at £1Zaineb Robinson & Arthur G. Robinson
2.50%
Ordinary

Financials

Year2014
Net Worth£31,303
Current Liabilities£26,301

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

23 July 1987Delivered on: 7 August 1987
Satisfied on: 22 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with updates (7 pages)
20 May 2023Micro company accounts made up to 31 December 2022 (2 pages)
18 January 2023Confirmation statement made on 31 December 2022 with updates (7 pages)
13 January 2023Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR to Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA on 13 January 2023 (1 page)
19 July 2022Micro company accounts made up to 31 December 2021 (2 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (2 pages)
10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 October 2019Termination of appointment of Jean-Luc Michel Laloe as a director on 26 September 2019 (1 page)
18 June 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 October 2018Appointment of Mr Claude Paul Curtis as a director on 20 September 2018 (2 pages)
8 October 2018Appointment of Mr Adrian John Barton as a director on 20 September 2018 (2 pages)
20 June 2018Micro company accounts made up to 31 December 2017 (7 pages)
14 March 2018Termination of appointment of Timothy Baron Robbins as a director on 1 February 2018 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with updates (7 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (7 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
2 November 2016Second filing for the appointment of David Michael Orme Slocombe as a director (6 pages)
2 November 2016Second filing for the appointment of David Michael Orme Slocombe as a director (6 pages)
18 October 2016Termination of appointment of Roland Alexander Jupp as a director on 5 October 2016 (1 page)
18 October 2016Appointment of Mr David Michael Orme Slocombe as a director on 5 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 02/11/2016
(3 pages)
18 October 2016Appointment of Mr David Michael Orme Slocombe as a director on 5 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 02/11/2016
(3 pages)
18 October 2016Appointment of Mr Paul Spencer Brace as a director on 5 October 2016 (2 pages)
18 October 2016Appointment of Mr Paul Spencer Brace as a director on 5 October 2016 (2 pages)
18 October 2016Termination of appointment of Roland Alexander Jupp as a director on 5 October 2016 (1 page)
22 September 2016Appointment of Marion Godwin as a director on 4 November 2015 (3 pages)
22 September 2016Appointment of Marion Godwin as a director on 4 November 2015 (3 pages)
25 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
25 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
8 July 2016Termination of appointment of Andrew Murray as a director on 26 April 2016 (2 pages)
8 July 2016Termination of appointment of Andrew Murray as a director on 26 April 2016 (2 pages)
4 April 2016Termination of appointment of Angela Denise Lee Barton as a director on 21 February 2016 (2 pages)
4 April 2016Termination of appointment of Angela Denise Lee Barton as a director on 21 February 2016 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 40
(11 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 40
(11 pages)
20 November 2015Termination of appointment of Charles Thomas William Humfrey as a director on 5 November 2015 (2 pages)
20 November 2015Termination of appointment of Charles Thomas William Humfrey as a secretary on 5 November 2015 (2 pages)
20 November 2015Termination of appointment of Charles Thomas William Humfrey as a director on 5 November 2015 (2 pages)
20 November 2015Termination of appointment of Charles Thomas William Humfrey as a secretary on 5 November 2015 (2 pages)
29 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
29 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
20 May 2015Termination of appointment of Bruce Dowling as a director on 8 May 2015 (2 pages)
20 May 2015Termination of appointment of Bruce Dowling as a director on 8 May 2015 (2 pages)
20 May 2015Termination of appointment of Bruce Dowling as a director on 8 May 2015 (2 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 40
(14 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 40
(14 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 June 2014Appointment of Mr Jean-Luc Michel Laloe as a director (3 pages)
16 June 2014Appointment of Mr Jean-Luc Michel Laloe as a director (3 pages)
10 March 2014Termination of appointment of Alec Brown as a director (2 pages)
10 March 2014Termination of appointment of Alec Brown as a director (2 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 40
(15 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 40
(15 pages)
5 November 2013Appointment of Alec Thomas Brown as a director (3 pages)
5 November 2013Appointment of Roland Alexander Jupp as a director (3 pages)
5 November 2013Appointment of Roland Alexander Jupp as a director (3 pages)
5 November 2013Appointment of Alec Thomas Brown as a director (3 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 March 2013Termination of appointment of Jeanne Laffan as a director (2 pages)
7 March 2013Termination of appointment of Jeanne Laffan as a director (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
23 October 2012Appointment of Timothy Baron Robbins as a director (3 pages)
23 October 2012Appointment of Timothy Baron Robbins as a director (3 pages)
22 October 2012Appointment of Mrs Angela Denise Lee Barton as a director (3 pages)
22 October 2012Appointment of Mrs Angela Denise Lee Barton as a director (3 pages)
19 October 2012Termination of appointment of Paul Newman as a director (2 pages)
19 October 2012Termination of appointment of Paul Newman as a director (2 pages)
26 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
26 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 February 2011Memorandum and Articles of Association (6 pages)
11 February 2011Memorandum and Articles of Association (6 pages)
11 February 2011Memorandum and Articles of Association (7 pages)
11 February 2011Memorandum and Articles of Association (7 pages)
28 January 2011Director's details changed for Bruce Dowling on 31 December 2010 (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
28 January 2011Director's details changed for Bruce Dowling on 31 December 2010 (2 pages)
28 January 2011Director's details changed for Mr Andrew Murray on 31 December 2010 (2 pages)
28 January 2011Director's details changed for Mr Andrew Murray on 31 December 2010 (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 March 2010Appointment of Jeanne Lilian Laffan as a director (3 pages)
30 March 2010Appointment of Jeanne Lilian Laffan as a director (3 pages)
19 March 2010Annual return made up to 29 December 2009. List of shareholders has changed (13 pages)
19 March 2010Annual return made up to 29 December 2009. List of shareholders has changed (13 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 October 2009Appointment of Charles Thomas William Humfrey as a secretary (2 pages)
5 October 2009Appointment of Charles Thomas William Humfrey as a secretary (2 pages)
26 September 2009Appointment terminate, director and secretary david michael orme slocombe logged form (1 page)
26 September 2009Appointment terminate, director and secretary david michael orme slocombe logged form (1 page)
23 September 2009Appointment terminated director nicholas van der steen (1 page)
23 September 2009Appointment terminated director nicholas van der steen (1 page)
14 August 2009Director appointed paul william newman (2 pages)
14 August 2009Director appointed paul william newman (2 pages)
9 March 2009Return made up to 29/12/08; no change of members (6 pages)
9 March 2009Return made up to 29/12/08; no change of members (6 pages)
20 February 2009Director appointed andrew murray (3 pages)
20 February 2009Director appointed andrew murray (3 pages)
8 December 2008Appointment terminated director sarah robbins (2 pages)
8 December 2008Appointment terminated director sarah robbins (2 pages)
3 November 2008Appointment terminated director and secretary john phillips (2 pages)
3 November 2008Secretary appointed david michael orme oslocombe (2 pages)
3 November 2008Secretary appointed david michael orme oslocombe (2 pages)
3 November 2008Appointment terminated director and secretary john phillips (2 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 September 2008Director appointed david michael orme slocombe (2 pages)
18 September 2008Director appointed charles thomas william humfrey (2 pages)
18 September 2008Director appointed charles thomas william humfrey (2 pages)
18 September 2008Director appointed david michael orme slocombe (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (9 pages)
8 February 2008Director resigned (1 page)
8 February 2008Return made up to 31/12/07; full list of members (9 pages)
8 February 2008Director resigned (1 page)
22 September 2007Full accounts made up to 31 December 2006 (12 pages)
22 September 2007Full accounts made up to 31 December 2006 (12 pages)
19 September 2007Registered office changed on 19/09/07 from: c/o nightingale chancellors 132 sheen road richmond surrey TW9 1UR (1 page)
19 September 2007Registered office changed on 19/09/07 from: c/o nightingale chancellors 132 sheen road richmond surrey TW9 1UR (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Registered office changed on 22/03/07 from: 158-160 arthur road london SW19 8AQ (1 page)
22 March 2007Registered office changed on 22/03/07 from: 158-160 arthur road london SW19 8AQ (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned (1 page)
11 March 2007Return made up to 31/12/06; change of members (8 pages)
11 March 2007Return made up to 31/12/06; change of members (8 pages)
26 July 2006Company name changed welford place residents associat ion LIMITED\certificate issued on 26/07/06 (2 pages)
26 July 2006Company name changed welford place residents associat ion LIMITED\certificate issued on 26/07/06 (2 pages)
1 June 2006Full accounts made up to 31 December 2005 (12 pages)
1 June 2006Full accounts made up to 31 December 2005 (12 pages)
24 May 2006Ad 08/05/06--------- £ si 1@1=1 £ ic 39/40 (2 pages)
24 May 2006Ad 08/05/06--------- £ si 1@1=1 £ ic 39/40 (2 pages)
14 February 2006Return made up to 31/12/05; change of members (8 pages)
14 February 2006Return made up to 31/12/05; change of members (8 pages)
13 May 2005Full accounts made up to 31 December 2004 (13 pages)
13 May 2005Full accounts made up to 31 December 2004 (13 pages)
11 April 2005Ad 10/02/05--------- £ si 2@1=2 £ ic 37/39 (2 pages)
11 April 2005Ad 10/02/05--------- £ si 2@1=2 £ ic 37/39 (2 pages)
23 February 2005Return made up to 31/12/04; full list of members (15 pages)
23 February 2005Return made up to 31/12/04; full list of members (15 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Registered office changed on 09/12/04 from: 14 welford place london SW19 5AJ (1 page)
9 December 2004Registered office changed on 09/12/04 from: 14 welford place london SW19 5AJ (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
8 May 2004Full accounts made up to 31 December 2003 (14 pages)
8 May 2004Full accounts made up to 31 December 2003 (14 pages)
9 March 2004Return made up to 31/12/03; full list of members (25 pages)
9 March 2004Return made up to 31/12/03; full list of members (25 pages)
12 June 2003Full accounts made up to 31 December 2002 (12 pages)
12 June 2003Full accounts made up to 31 December 2002 (12 pages)
22 April 2003Declaration of satisfaction of mortgage/charge (1 page)
22 April 2003Declaration of satisfaction of mortgage/charge (1 page)
22 April 2003Return made up to 31/12/02; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
22 April 2003Return made up to 31/12/02; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
26 September 2002New secretary appointed;new director appointed (2 pages)
26 September 2002Secretary resigned;director resigned (1 page)
26 September 2002Secretary resigned;director resigned (1 page)
26 September 2002Registered office changed on 26/09/02 from: 30 welford place wimbledon london SW1X 7HH (1 page)
26 September 2002Registered office changed on 26/09/02 from: 30 welford place wimbledon london SW1X 7HH (1 page)
26 September 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 May 2002Full accounts made up to 31 December 2001 (12 pages)
7 May 2002Full accounts made up to 31 December 2001 (12 pages)
18 March 2002Ad 03/06/01--------- £ si 1@1 (2 pages)
18 March 2002Return made up to 31/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 March 2002Return made up to 31/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 March 2002Ad 03/06/01--------- £ si 1@1 (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: 28 welford place church road london SW19 5AJ (1 page)
4 October 2001Registered office changed on 04/10/01 from: 28 welford place church road london SW19 5AJ (1 page)
12 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
21 January 2001Director resigned (1 page)
21 January 2001New director appointed (2 pages)
21 January 2001Director resigned (1 page)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 January 2001New director appointed (2 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
26 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 January 2000Return made up to 31/12/99; full list of members (13 pages)
23 January 2000Return made up to 31/12/99; full list of members (13 pages)
4 May 1999Full accounts made up to 31 December 1998 (10 pages)
4 May 1999Full accounts made up to 31 December 1998 (10 pages)
2 February 1999Return made up to 31/12/98; change of members (8 pages)
2 February 1999Return made up to 31/12/98; change of members (8 pages)
22 May 1998Full accounts made up to 31 December 1997 (11 pages)
22 May 1998Full accounts made up to 31 December 1997 (11 pages)
8 January 1998Return made up to 31/12/97; change of members (8 pages)
8 January 1998Return made up to 31/12/97; change of members (8 pages)
27 May 1997Full accounts made up to 31 December 1996 (11 pages)
27 May 1997Full accounts made up to 31 December 1996 (11 pages)
24 January 1997Return made up to 31/12/96; full list of members (11 pages)
24 January 1997Return made up to 31/12/96; full list of members (11 pages)
28 June 1996Full accounts made up to 31 December 1995 (10 pages)
28 June 1996Full accounts made up to 31 December 1995 (10 pages)
5 January 1996Return made up to 31/12/95; change of members (7 pages)
5 January 1996Return made up to 31/12/95; change of members (7 pages)
13 October 1995Full accounts made up to 31 December 1994 (10 pages)
13 October 1995Full accounts made up to 31 December 1994 (10 pages)
11 May 1995Auditor's resignation (2 pages)
11 May 1995Auditor's resignation (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 April 1987Incorporation (18 pages)
28 April 1987Incorporation (18 pages)