London
EC2Y 5AU
Director Name | Andrew Peter Roberts |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2000(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | Peter Hooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2001(5 years, 12 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Miss Carina Carson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 August 2002) |
Role | Interior Designer |
Correspondence Address | Little Orchard 8 Mountside Guildford Surrey GU2 4JE |
Secretary Name | Carina Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 September 1998) |
Role | Interior Designer |
Correspondence Address | 127 Lower Road Great Bookham Leatherhead Surrey KT23 4AW |
Director Name | Mr Stephen Howard Gray |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 March 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Julco House 5th Floor 26-28 Great Portland Street London W1W 8AS |
Director Name | Marek Konrad Jasinski |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 1999) |
Role | Architect |
Correspondence Address | 15 Basing Close Thames Ditton Surrey KT7 0NY |
Secretary Name | Mrs Natasha Anne Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 55 Eden Way Beckenham Kent BR3 3DN |
Director Name | Adrian Downes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 2001) |
Role | Architect |
Correspondence Address | 119b Green Lanes London N16 9DA |
Director Name | Marios Nicolaou |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 May 2005) |
Role | Architect |
Correspondence Address | 341b Green Lanes Palmers Green London N13 4TY |
Director Name | Mr Richard Neal |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(11 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Julco House 5th Floor 26-28 Great Portland Street London W1W 8AS |
Director Name | Mr David William Springett |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 March 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Website | weldonwalshe.co.uk |
---|---|
Telephone | 020 72354100 |
Telephone region | London |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Wwca LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £375,310 |
Cash | £293,504 |
Current Liabilities | £107,916 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 28 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 January |
Latest Return | 9 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 23 January 2023 (overdue) |
29 January 1998 | Delivered on: 5 February 1998 Satisfied on: 18 November 1998 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 |
---|
22 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
---|---|
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
31 January 2017 | Accounts for a small company made up to 31 January 2016 (6 pages) |
27 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
27 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
9 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
6 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
20 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 October 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
29 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
13 August 2013 | Registered office address changed from Solar House 1-9 Romford Road London E15 4RG England on 13 August 2013 (1 page) |
8 August 2013 | Appointment of Mr David William Springett as a director (2 pages) |
19 June 2013 | Registered office address changed from Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS on 19 June 2013 (1 page) |
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
11 April 2012 | Termination of appointment of Stephen Gray as a director (2 pages) |
13 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Termination of appointment of Richard Neal as a director (2 pages) |
25 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
27 October 2010 | Director's details changed for Stephen Howard Gray on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Sandra Dawn Altman on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Richard Neal on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Andrew Peter Roberts on 27 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Peter Hooper on 27 October 2010 (1 page) |
12 January 2010 | Director's details changed for Andrew Peter Roberts on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Andrew Peter Roberts on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Sandra Dawn Altman on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Stephen Howard Gray on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Richard Neal on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Stephen Howard Gray on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Sandra Dawn Altman on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Richard Neal on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
21 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
9 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
8 August 2008 | Director's change of particulars / stephen gray / 01/07/2008 (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
13 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
7 March 2007 | Return made up to 09/01/07; full list of members (3 pages) |
6 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
20 November 2006 | New director appointed (1 page) |
17 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
17 January 2006 | Secretary's particulars changed (1 page) |
3 August 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
3 June 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 09/01/05; full list of members (8 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
20 January 2004 | Return made up to 09/01/04; full list of members
|
24 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Return made up to 09/01/03; full list of members
|
4 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
9 March 2002 | Return made up to 09/01/02; full list of members
|
27 December 2001 | Director resigned (1 page) |
7 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
8 February 2001 | Return made up to 09/01/01; full list of members
|
18 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: fifth floor julco house 26/28 great portland street london W1N 6AS (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
8 August 2000 | Resolutions
|
3 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
25 January 2000 | Return made up to 09/01/00; full list of members
|
4 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
29 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
6 February 1999 | Return made up to 09/01/99; no change of members
|
18 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Director's particulars changed (1 page) |
22 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
22 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
7 February 1997 | Return made up to 09/01/97; no change of members (4 pages) |
6 February 1997 | Ad 31/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 9 limes road beckenham kent BR3 2NS (1 page) |
29 February 1996 | Return made up to 09/01/96; full list of members
|
22 January 1996 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |