Company Name1 Wellington Place Limited
DirectorsKristy Margaret Pauline Wolf and Oren Wolf
Company StatusActive
Company Number02582558
CategoryPrivate Limited Company
Incorporation Date14 February 1991(33 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Kristy Margaret Pauline Wolf
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(23 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellington Place
London
NW8 7PE
Director NameMr Oren Wolf
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(23 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellington Place
St Johns Wood
London
NW8 7PE
Director NameSharon Ann Miller
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 1997)
RoleCompany Director
Correspondence AddressFlat I 12 Hall Road
St John's Wood
London
NW8 9PD
Director NameJennifer Patricia Simon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(2 years after company formation)
Appointment Duration21 years, 7 months (resigned 11 September 2014)
RoleCompany Director
Correspondence Address24 Hamilton Terrace
London
NW8 9UG
Secretary NameGraham Shaw
NationalityBritish
StatusResigned
Appointed14 February 1993(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 1995)
RoleCompany Director
Correspondence Address38 Cloyster Wood
Edgware
Middlesex
HA8 6RS
Secretary NameSharon Ann Miller
NationalityBritish
StatusResigned
Appointed27 April 1995(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1997)
RoleCompany Director
Correspondence AddressFlat I 12 Hall Road
St John's Wood
London
NW8 9PD
Secretary NameJane Melissa Green
NationalityBritish
StatusResigned
Appointed08 May 1997(6 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 11 September 2014)
RoleCompany Director
Correspondence Address5720
Brook Drive
Minnesota 55439
United States

Contact

Telephone020 83862222
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Kristy Margaret Pauline Wolf
50.00%
Ordinary
50 at £1Oren Wolf
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,619
Cash£21,026
Current Liabilities£76,771

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

25 January 2012Delivered on: 27 January 2012
Persons entitled: Js Real Estate Limited

Classification: Rent deposit
Secured details: All monies due or to become due from the tenant to the landlord under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the amount standing from time to time in the account in the rent deposit deed.
Outstanding
13 April 1999Delivered on: 15 April 1999
Persons entitled: James Smith Estates PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date (as defined).
Particulars: £3525 plus any additional sums pursuant to this deed.
Outstanding
3 June 1991Delivered on: 13 June 1991
Persons entitled: James Smith Estates PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 14TH january 1987.
Particulars: The sum of £10,000 and any additional amounts paid by way of rent deposit (see form 395 for full details).
Outstanding

Filing History

20 July 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
22 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
21 September 2021Compulsory strike-off action has been discontinued (1 page)
20 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
16 September 2021Compulsory strike-off action has been suspended (1 page)
23 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
9 July 2019Satisfaction of charge 1 in full (1 page)
9 July 2019Satisfaction of charge 2 in full (1 page)
20 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
21 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 January 2018Amended total exemption small company accounts made up to 30 September 2016 (4 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 April 2015Termination of appointment of Jane Melissa Green as a secretary on 11 September 2014 (1 page)
7 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Termination of appointment of Jane Melissa Green as a secretary on 11 September 2014 (1 page)
7 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Termination of appointment of Jennifer Patricia Simon as a director on 11 September 2014 (1 page)
7 April 2015Termination of appointment of Jennifer Patricia Simon as a director on 11 September 2014 (1 page)
27 January 2015Registered office address changed from 63 High Road Bushey Heath Hertfordshire WD23 1EE to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 63 High Road Bushey Heath Hertfordshire WD23 1EE to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 27 January 2015 (1 page)
12 September 2014Appointment of Kristy Margaret Pauline Wolf as a director on 11 September 2014 (2 pages)
12 September 2014Appointment of Mr Oren Wolf as a director on 11 September 2014 (2 pages)
12 September 2014Appointment of Mr Oren Wolf as a director on 11 September 2014 (2 pages)
12 September 2014Appointment of Kristy Margaret Pauline Wolf as a director on 11 September 2014 (2 pages)
1 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(14 pages)
20 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(14 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 April 2013Secretary's details changed for Jane Melissa Green on 31 December 2012 (3 pages)
22 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (14 pages)
22 April 2013Secretary's details changed for Jane Melissa Green on 31 December 2012 (3 pages)
22 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (14 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (14 pages)
5 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (14 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
10 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
5 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
5 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
22 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
22 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
22 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (9 pages)
22 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (9 pages)
3 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
3 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
6 April 2009Return made up to 14/02/09; no change of members (7 pages)
6 April 2009Return made up to 14/02/09; no change of members (7 pages)
6 April 2009Secretary's change of particulars / jane green / 17/03/2006 (1 page)
6 April 2009Secretary's change of particulars / jane green / 17/03/2006 (1 page)
28 March 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
28 March 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
11 March 2008Return made up to 14/02/08; no change of members (6 pages)
11 March 2008Return made up to 14/02/08; no change of members (6 pages)
11 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
11 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
12 March 2007Return made up to 14/02/07; full list of members (6 pages)
12 March 2007Return made up to 14/02/07; full list of members (6 pages)
31 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
31 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
28 February 2005Return made up to 14/02/05; full list of members (6 pages)
28 February 2005Return made up to 14/02/05; full list of members (6 pages)
25 June 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
25 June 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
3 March 2004Return made up to 14/02/04; full list of members (6 pages)
3 March 2004Return made up to 14/02/04; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
6 May 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
7 March 2003Return made up to 14/02/03; full list of members (6 pages)
7 March 2003Return made up to 14/02/03; full list of members (6 pages)
21 February 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
21 February 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
14 December 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
14 December 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
9 March 2001Return made up to 14/02/01; full list of members (6 pages)
9 March 2001Return made up to 14/02/01; full list of members (6 pages)
8 March 2001Full accounts made up to 30 September 2000 (7 pages)
8 March 2001Full accounts made up to 30 September 2000 (7 pages)
23 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2000Full accounts made up to 30 September 1999 (7 pages)
18 January 2000Full accounts made up to 30 September 1999 (7 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
23 February 1999Return made up to 14/02/99; full list of members (6 pages)
23 February 1999Return made up to 14/02/99; full list of members (6 pages)
20 December 1998Full accounts made up to 30 September 1998 (7 pages)
20 December 1998Full accounts made up to 30 September 1998 (7 pages)
31 March 1998Full accounts made up to 30 September 1997 (7 pages)
31 March 1998Full accounts made up to 30 September 1997 (7 pages)
16 February 1998Return made up to 14/02/98; no change of members (4 pages)
16 February 1998Return made up to 14/02/98; no change of members (4 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997Secretary resigned;director resigned (1 page)
1 May 1997Full accounts made up to 30 September 1996 (7 pages)
1 May 1997Full accounts made up to 30 September 1996 (7 pages)
12 February 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 1996Full accounts made up to 30 September 1995 (7 pages)
13 April 1996Full accounts made up to 30 September 1995 (7 pages)
2 March 1996Registered office changed on 02/03/96 from: 63 high road bushey heath herts WD2 1EE (1 page)
2 March 1996Registered office changed on 02/03/96 from: 63 high road bushey heath herts WD2 1EE (1 page)
20 February 1996Return made up to 14/02/96; no change of members
  • 363(287) ‐ Registered office changed on 20/02/96
(4 pages)
20 February 1996Return made up to 14/02/96; no change of members
  • 363(287) ‐ Registered office changed on 20/02/96
(4 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
30 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
10 May 1991Company name changed\certificate issued on 10/05/91 (2 pages)
10 May 1991Company name changed\certificate issued on 10/05/91 (2 pages)
14 February 1991Incorporation (15 pages)
14 February 1991Incorporation (15 pages)