Company NameWedlakes Limited
Company StatusActive
Company Number02244651
CategoryPrivate Limited Company
Incorporation Date15 April 1988(36 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Matthews
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2009(21 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Michael Gardner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(21 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Martin Robert Arnold
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(23 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Charles Antony Hicks
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(23 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4AY
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed26 September 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 7 months
Correspondence Address71 Queen Victoria Street
London
EC4V 4AY
Director NameAndrew Piers Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 September 2003)
RoleSolicitor
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Director NameAnthony Paul Gubbins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(3 years, 5 months after company formation)
Appointment Duration15 years (resigned 22 September 2006)
RoleSolicitor
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameAdam Davey Walker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2006)
RoleSolicitor
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameSimon Nicholas Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2009)
RoleSolicitor
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameMr Timothy Stuart Bird
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameMr Peter John Day
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameAndrew Lancaster Joyce
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameBreams Corporate Services Limited (Corporation)
StatusResigned
Appointed01 March 2006(17 years, 10 months after company formation)
Appointment Duration4 years (resigned 08 March 2010)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websitewedlakebell.com
Telephone020 73953000
Telephone regionLondon

Location

Registered Address71 Queen Victoria Street
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Wedlake Bell LLP
100.00%
Ordinary

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 Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
19 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
1 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 October 2017Director's details changed for Mr Michael Gardner on 18 August 2016 (2 pages)
11 October 2017Director's details changed for Mr Michael Gardner on 18 August 2016 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
19 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 18 August 2016 (1 page)
19 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 18 August 2016 (1 page)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 October 2014Director's details changed for Mr Philip Matthews on 1 June 2014 (2 pages)
1 October 2014Director's details changed for Mr Philip Matthews on 1 June 2014 (2 pages)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
1 October 2014Director's details changed for Mr Philip Matthews on 1 June 2014 (2 pages)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(6 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(6 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
10 January 2012Termination of appointment of Peter Day as a director (2 pages)
10 January 2012Termination of appointment of Peter Day as a director (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Termination of appointment of Timothy Bird as a director (2 pages)
13 December 2011Termination of appointment of Timothy Bird as a director (2 pages)
6 December 2011Appointment of Mr Charles Antony Hicks as a director (3 pages)
6 December 2011Appointment of Martin Robert Arnold as a director (3 pages)
6 December 2011Appointment of Martin Robert Arnold as a director (3 pages)
6 December 2011Appointment of Mr Charles Antony Hicks as a director (3 pages)
10 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
28 July 2011Termination of appointment of Andrew Joyce as a director (1 page)
28 July 2011Termination of appointment of Andrew Joyce as a director (1 page)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 October 2010Secretary's details changed for Breams Registrars and Nominees Limited on 14 September 2010 (2 pages)
20 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
20 October 2010Secretary's details changed for Breams Registrars and Nominees Limited on 14 September 2010 (2 pages)
22 April 2010Termination of appointment of Breams Corporate Services Limited as a director (2 pages)
22 April 2010Termination of appointment of Breams Corporate Services Limited as a director (2 pages)
8 April 2010Appointment of Peter John Day as a director (3 pages)
8 April 2010Appointment of Peter John Day as a director (3 pages)
8 April 2010Appointment of Andrew Lancaster Joyce as a director (3 pages)
8 April 2010Appointment of Michael Gardner as a director (3 pages)
8 April 2010Appointment of Timothy Stuart Bird as a director (3 pages)
8 April 2010Appointment of Timothy Stuart Bird as a director (3 pages)
8 April 2010Appointment of Andrew Lancaster Joyce as a director (3 pages)
8 April 2010Appointment of Michael Gardner as a director (3 pages)
10 February 2010Appointment of Mr Philip Matthews as a director (3 pages)
10 February 2010Appointment of Mr Philip Matthews as a director (3 pages)
10 February 2010Termination of appointment of Simon Jones as a director (2 pages)
10 February 2010Termination of appointment of Simon Jones as a director (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
17 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Return made up to 14/09/08; full list of members (3 pages)
28 October 2008Return made up to 14/09/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 September 2007Return made up to 14/09/07; full list of members (2 pages)
28 September 2007Return made up to 14/09/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
28 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 October 2006Return made up to 14/09/06; full list of members (7 pages)
2 October 2006Return made up to 14/09/06; full list of members (7 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (5 pages)
8 March 2006New director appointed (5 pages)
8 March 2006Director resigned (1 page)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 September 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Return made up to 14/09/04; full list of members (7 pages)
9 September 2004Return made up to 14/09/04; full list of members (7 pages)
2 July 2004Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HE (1 page)
2 July 2004Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HE (1 page)
2 June 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 June 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 October 2003Return made up to 14/09/03; full list of members (7 pages)
2 October 2003Return made up to 14/09/03; full list of members (7 pages)
28 September 2003New director appointed (2 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
28 September 2003New director appointed (2 pages)
29 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
29 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 October 2002Return made up to 14/09/02; full list of members (7 pages)
7 October 2002Return made up to 14/09/02; full list of members (7 pages)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
21 September 2001Return made up to 14/09/01; full list of members (6 pages)
21 September 2001Return made up to 14/09/01; full list of members (6 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 September 2000Return made up to 14/09/00; full list of members (6 pages)
29 September 2000Return made up to 14/09/00; full list of members (6 pages)
22 September 1999Return made up to 14/09/99; full list of members (6 pages)
22 September 1999Return made up to 14/09/99; full list of members (6 pages)
2 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
8 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
8 September 1998Return made up to 14/09/98; no change of members (4 pages)
8 September 1998Return made up to 14/09/98; no change of members (4 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
1 October 1997Return made up to 14/09/97; no change of members (4 pages)
1 October 1997Return made up to 14/09/97; no change of members (4 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
10 October 1996Return made up to 14/09/96; full list of members (5 pages)
10 October 1996Return made up to 14/09/96; full list of members (5 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
20 September 1995Return made up to 14/09/95; no change of members (4 pages)
20 September 1995Return made up to 14/09/95; no change of members (4 pages)
24 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1989Accounts for a dormant company made up to 31 March 1989 (1 page)
20 July 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1989Accounts for a dormant company made up to 31 March 1989 (1 page)
15 April 1988Incorporation (17 pages)
15 April 1988Incorporation (17 pages)