Company NameWeldon Walshe Limited
DirectorsSandra Dawn Altman and Andrew Peter Roberts
Company StatusLiquidation
Company Number03007733
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)
Previous NameSeatell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameSandra Dawn Altman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1995(1 week, 2 days after company formation)
Appointment Duration29 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameAndrew Peter Roberts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(5 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NamePeter Hooper
NationalityBritish
StatusCurrent
Appointed02 January 2001(5 years, 12 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMiss Carina Carson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(1 week, 2 days after company formation)
Appointment Duration7 years, 7 months (resigned 30 August 2002)
RoleInterior Designer
Correspondence AddressLittle Orchard
8 Mountside
Guildford
Surrey
GU2 4JE
Secretary NameCarina Carson
NationalityBritish
StatusResigned
Appointed18 January 1995(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 14 September 1998)
RoleInterior Designer
Correspondence Address127 Lower Road
Great Bookham
Leatherhead
Surrey
KT23 4AW
Director NameMr Stephen Howard Gray
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(3 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 March 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressJulco House 5th Floor
26-28 Great Portland Street
London
W1W 8AS
Director NameMarek Konrad Jasinski
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 1999)
RoleArchitect
Correspondence Address15 Basing Close
Thames Ditton
Surrey
KT7 0NY
Secretary NameMrs Natasha Anne Martin
NationalityBritish
StatusResigned
Appointed14 September 1998(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address55 Eden Way
Beckenham
Kent
BR3 3DN
Director NameAdrian Downes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 2001)
RoleArchitect
Correspondence Address119b Green Lanes
London
N16 9DA
Director NameMarios Nicolaou
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 May 2005)
RoleArchitect
Correspondence Address341b Green Lanes
Palmers Green
London
N13 4TY
Director NameMr Richard Neal
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(11 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressJulco House 5th Floor
26-28 Great Portland Street
London
W1W 8AS
Director NameMr David William Springett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(18 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 March 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Contact

Websiteweldonwalshe.co.uk
Telephone020 72354100
Telephone regionLondon

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Wwca LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£375,310
Cash£293,504
Current Liabilities£107,916

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due28 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 January

Returns

Latest Return9 January 2022 (2 years, 3 months ago)
Next Return Due23 January 2023 (overdue)

Charges

29 January 1998Delivered 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

Filing History

22 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
31 January 2017Accounts for a small company made up to 31 January 2016 (6 pages)
27 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
27 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
9 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
6 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
20 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
20 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
28 October 2014Accounts for a small company made up to 31 January 2014 (6 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
29 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
13 August 2013Registered office address changed from Solar House 1-9 Romford Road London E15 4RG England on 13 August 2013 (1 page)
8 August 2013Appointment of Mr David William Springett as a director (2 pages)
19 June 2013Registered office address changed from Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS on 19 June 2013 (1 page)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
11 April 2012Termination of appointment of Stephen Gray as a director (2 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 January 2012Termination of appointment of Richard Neal as a director (2 pages)
25 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
28 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
27 October 2010Director's details changed for Stephen Howard Gray on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Sandra Dawn Altman on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Richard Neal on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Andrew Peter Roberts on 27 October 2010 (2 pages)
27 October 2010Secretary's details changed for Peter Hooper on 27 October 2010 (1 page)
12 January 2010Director's details changed for Andrew Peter Roberts on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Andrew Peter Roberts on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Sandra Dawn Altman on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Stephen Howard Gray on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Richard Neal on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Stephen Howard Gray on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Sandra Dawn Altman on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Richard Neal on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
30 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
21 January 2009Return made up to 09/01/09; full list of members (4 pages)
9 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
8 August 2008Director's change of particulars / stephen gray / 01/07/2008 (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 09/01/08; full list of members (3 pages)
13 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
7 March 2007Return made up to 09/01/07; full list of members (3 pages)
6 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
20 November 2006New director appointed (1 page)
17 January 2006Return made up to 09/01/06; full list of members (2 pages)
17 January 2006Secretary's particulars changed (1 page)
3 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
3 June 2005Director resigned (1 page)
10 January 2005Return made up to 09/01/05; full list of members (8 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
20 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
28 January 2003Director resigned (1 page)
28 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
9 March 2002Return made up to 09/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 December 2001Director resigned (1 page)
7 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
8 February 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 January 2001New secretary appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: fifth floor julco house 26/28 great portland street london W1N 6AS (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
25 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
6 February 1999Return made up to 09/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
22 January 1998Director's particulars changed (1 page)
22 January 1998Return made up to 09/01/98; full list of members (6 pages)
22 January 1998Secretary's particulars changed;director's particulars changed (1 page)
12 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
7 February 1997Return made up to 09/01/97; no change of members (4 pages)
6 February 1997Ad 31/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
25 April 1996Registered office changed on 25/04/96 from: 9 limes road beckenham kent BR3 2NS (1 page)
29 February 1996Return made up to 09/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1996Accounting reference date shortened from 31/03 to 31/01 (1 page)