Company NameWellsborough Developments Limited
DirectorsArthur Charles Cowdery and Christopher Anthony O'Callaghan
Company StatusActive
Company Number03623704
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arthur Charles Cowdery
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1999(5 months, 1 week after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameMr Christopher Anthony O'Callaghan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed05 February 1999(5 months, 1 week after company formation)
Appointment Duration25 years, 2 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Mansions
Lymington Road West Hampstead
London
NW6 1SE
Secretary NameMr Arthur Charles Cowdery
NationalityBritish
StatusCurrent
Appointed05 February 1999(5 months, 1 week after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitewww.regalmain.co.uk

Location

Registered Address131-133 Red Lion Road
Surbiton
Surrey
KT6 7RQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£271,487
Gross Profit£156,268
Net Worth£3,944,910
Cash£65,968
Current Liabilities£491,029

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

15 August 2003Delivered on: 21 August 2003
Satisfied on: 15 February 2012
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold being 3 cobham court,chester close belgravia london SW1;by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
15 August 2003Delivered on: 21 August 2003
Satisfied on: 15 February 2012
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 129 rodenhurst rd,london SW4 8AJ; by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
15 August 2003Delivered on: 21 August 2003
Satisfied on: 15 February 2012
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being the old rose public house 21,22 and 23 medway st,london SW1; by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
15 April 2003Delivered on: 26 April 2003
Satisfied on: 15 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land to the rear of 7 melbourn street, royston, herts and land to the rear of 12 and 24 high street, royston, herts t/nos HD395637 and HD368050 (part). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 January 2003Delivered on: 6 February 2003
Satisfied on: 15 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Noreton park farmhouse noreton saffordshire t/n SF278943. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 May 2002Delivered on: 12 June 2002
Satisfied on: 19 August 2003
Persons entitled: National Westminster 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: L/Hold property known as 3 cobham court 2 chester street belgravia london; ngl 584507. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 January 2001Delivered on: 8 February 2001
Satisfied on: 15 February 2012
Persons entitled: National Westminster 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: The f/h property k/a 32 d'arblay street soho london W1V 3FE t/no 357635. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 December 2000Delivered on: 9 December 2000
Satisfied on: 19 August 2003
Persons entitled: National Westminster 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: The f/h property known as 129 rodenhurst road, clapham, london SW4 in the london borough of lambeth t/n 258781.. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 June 2007Delivered on: 26 June 2007
Satisfied on: 23 February 2012
Persons entitled: Investec Bank (UK) Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3 cobham court, chester close, belgravia, london.
Fully Satisfied
15 August 2003Delivered on: 21 August 2003
Satisfied on: 15 February 2012
Persons entitled: Investec Bank (UK) Limited

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
15 August 2003Delivered on: 21 August 2003
Satisfied on: 15 February 2012
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rental income
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: All those rents and other payments due in respect of the f/hold being 129-137 rodenhurst rd,london SW4 and 3 cobham court,chester close,belgravia,london SW1.
Fully Satisfied
31 October 2000Delivered on: 8 November 2000
Satisfied on: 19 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 February 2016Delivered on: 2 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
29 October 2014Delivered on: 3 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as 26 bushey road, wimbledon chase, london and land on the north west side of bushey road, SW20 8LW and registered at land registry under title number TGL34890.
Outstanding
6 November 2012Delivered on: 14 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 cobham court 2 chester close london t/no NGL883880 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
6 November 2012Delivered on: 14 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 rodenhurst road london t/no 258781 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
6 November 2012Delivered on: 14 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
7 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
9 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
14 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
30 November 2017Satisfaction of charge 036237040017 in full (4 pages)
30 November 2017Satisfaction of charge 036237040017 in full (4 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
9 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
9 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
4 July 2016Full accounts made up to 31 December 2015 (13 pages)
4 July 2016Full accounts made up to 31 December 2015 (13 pages)
2 March 2016Registration of charge 036237040017, created on 26 February 2016 (14 pages)
2 March 2016Registration of charge 036237040017, created on 26 February 2016 (14 pages)
1 October 2015Full accounts made up to 31 December 2014 (13 pages)
1 October 2015Full accounts made up to 31 December 2014 (13 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
3 November 2014Registration of charge 036237040016, created on 29 October 2014 (17 pages)
3 November 2014Registration of charge 036237040016, created on 29 October 2014 (17 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
8 July 2014Full accounts made up to 31 December 2013 (13 pages)
8 July 2014Full accounts made up to 31 December 2013 (13 pages)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
13 June 2013Full accounts made up to 31 December 2012 (12 pages)
13 June 2013Full accounts made up to 31 December 2012 (12 pages)
16 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
16 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2012Accounts for a small company made up to 31 August 2011 (6 pages)
10 February 2012Accounts for a small company made up to 31 August 2011 (6 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
31 January 2011Full accounts made up to 31 August 2010 (12 pages)
31 January 2011Full accounts made up to 31 August 2010 (12 pages)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
31 January 2010Full accounts made up to 31 August 2009 (12 pages)
31 January 2010Full accounts made up to 31 August 2009 (12 pages)
3 September 2009Return made up to 28/08/09; full list of members (4 pages)
3 September 2009Return made up to 28/08/09; full list of members (4 pages)
7 February 2009Full accounts made up to 31 August 2008 (12 pages)
7 February 2009Full accounts made up to 31 August 2008 (12 pages)
9 September 2008Full accounts made up to 31 August 2007 (12 pages)
9 September 2008Full accounts made up to 31 August 2007 (12 pages)
3 September 2008Return made up to 28/08/08; full list of members (4 pages)
3 September 2008Return made up to 28/08/08; full list of members (4 pages)
28 August 2007Return made up to 28/08/07; full list of members (2 pages)
28 August 2007Return made up to 28/08/07; full list of members (2 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
31 March 2007Full accounts made up to 31 August 2006 (12 pages)
31 March 2007Full accounts made up to 31 August 2006 (12 pages)
30 August 2006Return made up to 28/08/06; full list of members (2 pages)
30 August 2006Return made up to 28/08/06; full list of members (2 pages)
31 January 2006Full accounts made up to 31 August 2005 (10 pages)
31 January 2006Full accounts made up to 31 August 2005 (10 pages)
15 September 2005Return made up to 28/08/05; full list of members (7 pages)
15 September 2005Return made up to 28/08/05; full list of members (7 pages)
2 March 2005Full accounts made up to 31 August 2004 (10 pages)
2 March 2005Full accounts made up to 31 August 2004 (10 pages)
6 September 2004Return made up to 28/08/04; full list of members (7 pages)
6 September 2004Return made up to 28/08/04; full list of members (7 pages)
10 February 2004Full accounts made up to 31 August 2003 (11 pages)
10 February 2004Full accounts made up to 31 August 2003 (11 pages)
10 September 2003Return made up to 28/08/03; full list of members (7 pages)
10 September 2003Return made up to 28/08/03; full list of members (7 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (4 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (4 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (1 page)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (1 page)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2003Full accounts made up to 31 August 2002 (11 pages)
22 May 2003Full accounts made up to 31 August 2002 (11 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
25 September 2002Return made up to 28/08/02; full list of members (7 pages)
25 September 2002Return made up to 28/08/02; full list of members (7 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
23 May 2002Full accounts made up to 31 August 2001 (10 pages)
23 May 2002Full accounts made up to 31 August 2001 (10 pages)
19 September 2001Return made up to 28/08/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(6 pages)
19 September 2001Return made up to 28/08/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(6 pages)
20 February 2001Full accounts made up to 31 August 2000 (7 pages)
20 February 2001Full accounts made up to 31 August 2000 (7 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
27 September 2000Return made up to 28/08/00; full list of members (6 pages)
27 September 2000Return made up to 28/08/00; full list of members (6 pages)
1 June 2000Full accounts made up to 31 August 1999 (5 pages)
1 June 2000Full accounts made up to 31 August 1999 (5 pages)
16 November 1999Return made up to 28/08/99; full list of members (6 pages)
16 November 1999Return made up to 28/08/99; full list of members (6 pages)
23 February 1999Registered office changed on 23/02/99 from: 3 garden walk london EC2A 3EQ (1 page)
23 February 1999Registered office changed on 23/02/99 from: 3 garden walk london EC2A 3EQ (1 page)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Secretary resigned (1 page)
28 August 1998Incorporation (17 pages)
28 August 1998Incorporation (17 pages)