Company NameWellford Estates Ltd
DirectorsChaskel Rand and Schloime Rand
Company StatusActive
Company Number03470537
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameChaskel Rand
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Palm Court
London
N16 5XA
Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Secretary NameMr Schloime Rand
NationalityBritish
StatusCurrent
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address10 Palm Court
Queen Elizabeths Walk
London
N16 5XA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£483,292
Cash£12,130
Current Liabilities£2,190,550

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due21 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End21 March

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

29 October 2003Delivered on: 30 October 2003
Persons entitled: Hsbc Bank 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.
Outstanding
30 June 2003Delivered on: 17 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge over a deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums outstanding at the credit of a/c no. 06004655 held in the name of the company together with all interest, benefits and bonuses due thereon.
Outstanding
25 March 2003Delivered on: 2 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 33 digby crescent london N4 2HS t/n ln 159129. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
24 March 2003Delivered on: 2 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
28 February 2001Delivered on: 21 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at 46 aigburth mansions, hackford road, brixton, london t/n SGL452165.
Outstanding
4 September 2000Delivered on: 5 September 2000
Persons entitled: Bank of Wales

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 46 ieburth mansions hackford road lambeth title number SGL452165 all fixtures and fixed plant and machinery fixed equitable charge the goodwill of any business for further details see form 395.
Outstanding
30 January 1998Delivered on: 31 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 9,10,11 and 12 bristol mansions 19 and 20 sussex square east sussex brighton and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
18 December 1997Delivered on: 31 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 allerton road t/n LN155322 the plant machinery fixtures and fittings furniture furnishing equipment and tools and other chattels the present and future goodwill and the proceeds of any insurance.
Outstanding
11 September 2009Delivered on: 15 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at brickhouse farm congleton road sandbach t/n CH552129 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 July 2006Delivered on: 1 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H brickhouse farm barns holmes chappel road sandbach. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 March 2005Delivered on: 9 March 2005
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 July 2006Delivered on: 1 August 2006
Satisfied on: 3 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brickhouse farm cangleton road sandbach cheshire.
Fully Satisfied
5 September 2005Delivered on: 20 September 2005
Satisfied on: 2 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The pavillion darran road mountain ash mid glamorgan t/no WA456701.
Fully Satisfied
9 December 1997Delivered on: 23 December 1997
Satisfied on: 18 July 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 24 March 2023 (8 pages)
26 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 24 March 2022 (8 pages)
20 December 2022Previous accounting period shortened from 22 March 2022 to 21 March 2022 (1 page)
12 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 24 March 2021 (8 pages)
23 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
22 December 2021Previous accounting period shortened from 23 March 2021 to 22 March 2021 (1 page)
21 June 2021Total exemption full accounts made up to 24 March 2020 (8 pages)
23 March 2021Current accounting period shortened from 24 March 2020 to 23 March 2020 (1 page)
2 March 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 24 March 2019 (8 pages)
15 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 24 March 2018 (7 pages)
18 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
26 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
6 October 2016Satisfaction of charge 12 in full (2 pages)
6 October 2016Satisfaction of charge 5 in full (1 page)
6 October 2016Satisfaction of charge 6 in full (1 page)
6 October 2016Satisfaction of charge 7 in full (2 pages)
6 October 2016Satisfaction of charge 5 in full (1 page)
6 October 2016Satisfaction of charge 12 in full (2 pages)
6 October 2016Satisfaction of charge 10 in full (1 page)
6 October 2016Satisfaction of charge 9 in full (1 page)
6 October 2016Satisfaction of charge 3 in full (1 page)
6 October 2016Satisfaction of charge 4 in full (1 page)
6 October 2016Satisfaction of charge 9 in full (1 page)
6 October 2016Satisfaction of charge 2 in full (1 page)
6 October 2016Satisfaction of charge 14 in full (2 pages)
6 October 2016Satisfaction of charge 7 in full (2 pages)
6 October 2016Satisfaction of charge 4 in full (1 page)
6 October 2016Satisfaction of charge 8 in full (1 page)
6 October 2016Satisfaction of charge 6 in full (1 page)
6 October 2016Satisfaction of charge 8 in full (1 page)
6 October 2016Satisfaction of charge 14 in full (2 pages)
6 October 2016Satisfaction of charge 2 in full (1 page)
6 October 2016Satisfaction of charge 3 in full (1 page)
6 October 2016Satisfaction of charge 10 in full (1 page)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
22 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
22 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
2 June 2015Satisfaction of charge 11 in full (4 pages)
2 June 2015Satisfaction of charge 11 in full (4 pages)
8 January 2015Accounts for a small company made up to 24 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 24 March 2014 (6 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
9 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
2 January 2013Accounts for a small company made up to 24 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 24 March 2012 (6 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (6 pages)
19 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 24 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 24 March 2010 (6 pages)
26 January 2010Accounts for a small company made up to 24 March 2009 (6 pages)
26 January 2010Accounts for a small company made up to 24 March 2009 (6 pages)
1 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
11 February 2009Accounts for a small company made up to 24 March 2008 (7 pages)
11 February 2009Accounts for a small company made up to 24 March 2008 (7 pages)
4 December 2008Return made up to 24/11/08; full list of members (3 pages)
4 December 2008Return made up to 24/11/08; full list of members (3 pages)
10 June 2008Full accounts made up to 24 March 2007 (7 pages)
10 June 2008Full accounts made up to 24 March 2007 (7 pages)
16 January 2008Return made up to 24/11/07; full list of members (2 pages)
16 January 2008Return made up to 24/11/07; full list of members (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (1 page)
3 November 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Accounts for a small company made up to 24 March 2006 (7 pages)
5 April 2007Accounts for a small company made up to 24 March 2006 (7 pages)
8 December 2006Return made up to 24/11/06; full list of members (7 pages)
8 December 2006Return made up to 24/11/06; full list of members (7 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
16 February 2006Return made up to 24/11/05; full list of members (7 pages)
16 February 2006Return made up to 24/11/05; full list of members (7 pages)
13 February 2006Accounts for a small company made up to 24 March 2005 (6 pages)
13 February 2006Accounts for a small company made up to 24 March 2005 (6 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
18 June 2005Accounting reference date shortened from 31/05/05 to 24/03/05 (1 page)
18 June 2005Accounting reference date shortened from 31/05/05 to 24/03/05 (1 page)
5 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
12 January 2005Return made up to 24/11/04; full list of members (7 pages)
12 January 2005Return made up to 24/11/04; full list of members (7 pages)
23 March 2004Full accounts made up to 31 May 2003 (9 pages)
23 March 2004Full accounts made up to 31 May 2003 (9 pages)
5 December 2003Return made up to 24/11/03; full list of members (7 pages)
5 December 2003Return made up to 24/11/03; full list of members (7 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 April 2003Full accounts made up to 31 May 2002 (9 pages)
17 April 2003Full accounts made up to 31 May 2002 (9 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
22 January 2003Full accounts made up to 31 May 2001 (9 pages)
22 January 2003Full accounts made up to 31 May 2001 (9 pages)
14 January 2003Return made up to 24/11/02; full list of members (7 pages)
14 January 2003Return made up to 24/11/02; full list of members (7 pages)
19 March 2002Return made up to 24/11/01; full list of members (6 pages)
19 March 2002Return made up to 24/11/01; full list of members (6 pages)
21 August 2001Full accounts made up to 31 May 2000 (9 pages)
21 August 2001Full accounts made up to 31 May 2000 (9 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
28 November 2000Return made up to 24/11/00; full list of members (6 pages)
28 November 2000Return made up to 24/11/00; full list of members (6 pages)
15 September 2000Full accounts made up to 31 May 1999 (9 pages)
15 September 2000Full accounts made up to 31 May 1999 (9 pages)
5 September 2000Particulars of mortgage/charge (4 pages)
5 September 2000Particulars of mortgage/charge (4 pages)
19 May 2000Return made up to 24/11/99; full list of members (6 pages)
19 May 2000Return made up to 24/11/99; full list of members (6 pages)
10 January 2000Full accounts made up to 31 December 1998 (10 pages)
10 January 2000Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page)
10 January 2000Full accounts made up to 31 December 1998 (10 pages)
10 January 2000Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page)
19 March 1999Return made up to 24/11/98; full list of members (9 pages)
19 March 1999Return made up to 24/11/98; full list of members (9 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (4 pages)
31 December 1997Particulars of mortgage/charge (4 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
12 December 1997Registered office changed on 12/12/97 from: 10 palm court queen elizabeth walk london N16 5XA (1 page)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Registered office changed on 12/12/97 from: 10 palm court queen elizabeth walk london N16 5XA (1 page)
12 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Registered office changed on 02/12/97 from: formations direct LIMITED 1ST floor suite salford M7 4AS (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997Registered office changed on 02/12/97 from: formations direct LIMITED 1ST floor suite salford M7 4AS (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Secretary resigned (1 page)
24 November 1997Incorporation (12 pages)
24 November 1997Incorporation (12 pages)