Company NameWelfare Dwellings Management Ltd
DirectorPaul David Hensher
Company StatusActive
Company Number03656458
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul David Hensher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address11a Ivor Place
London
NW1 6HS
Secretary NameR G C Corporate Services Ltd (Corporation)
StatusCurrent
Appointed01 December 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 5 months
Correspondence Address23 Porters Wood
St. Albans
AL3 6PQ
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameAlban Corporate Services Ltd (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address23 Porters Wood
St Albans
Hertfordshire
AL3 6PQ
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Telephone01322 862494
Telephone regionDartford

Location

Registered Address11a Ivor Place
London
NW1 6HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

510 at £1Jane Butterworth
25.50%
Ordinary
510 at £1Jane Butterworth
25.50%
Ordinary C
245 at £1Alex Hensher
12.25%
Ordinary
245 at £1Alex Hensher
12.25%
Ordinary B
245 at £1Paul Hensher
12.25%
Ordinary
245 at £1Paul Hensher
12.25%
Ordinary A

Financials

Year2014
Net Worth£111,388
Cash£111,048
Current Liabilities£10,204

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 November 2023Registered office address changed from 11a Ivor Place 11a Ivor Place London NW1 6HS United Kingdom to 11a Ivor Place London NW1 6HS on 27 November 2023 (1 page)
27 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
22 November 2023Registered office address changed from 23 Porters Wood St. Albans Herts AL3 6PQ England to 11a Ivor Place 11a Ivor Place London NW1 6HS on 22 November 2023 (1 page)
1 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
26 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
16 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 December 2019Director's details changed for Mr Paul David Hensher on 1 December 2019 (2 pages)
27 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 May 2019Secretary's details changed for R G C Corporate Services Ltd on 1 November 2018 (1 page)
5 December 2018Cessation of Jane Butterworth as a person with significant control on 10 October 2018 (1 page)
5 December 2018Statement of capital following an allotment of shares on 10 October 2018
  • GBP 4,500
(3 pages)
5 December 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
5 December 2018Notification of Paul Hensher as a person with significant control on 10 October 2018 (2 pages)
11 October 2018Registered office address changed from Suite 1 Alban House 22a the Common Hatfield Hertfordshire AL10 0nd to 23 Porters Wood St. Albans Herts AL3 6PQ on 11 October 2018 (1 page)
28 September 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,000
(6 pages)
24 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,000
(6 pages)
26 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2,000
(6 pages)
26 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2,000
(6 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,000
(6 pages)
27 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,000
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2009Secretary's details changed for R G C Corporate Services Ltd on 2 October 2009 (1 page)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Secretary's details changed for R G C Corporate Services Ltd on 2 October 2009 (1 page)
17 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Paul Hensher on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Paul Hensher on 2 October 2009 (2 pages)
17 November 2009Secretary's details changed for R G C Corporate Services Ltd on 2 October 2009 (1 page)
17 November 2009Director's details changed for Paul Hensher on 2 October 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2008Return made up to 26/10/08; full list of members (4 pages)
27 October 2008Return made up to 26/10/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2007Return made up to 26/10/07; full list of members (3 pages)
27 November 2007Return made up to 26/10/07; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2006Return made up to 26/10/06; full list of members (3 pages)
28 November 2006Return made up to 26/10/06; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2005Return made up to 26/10/05; full list of members (3 pages)
15 December 2005Return made up to 26/10/05; full list of members (3 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 December 2004Return made up to 26/10/04; full list of members (8 pages)
10 December 2004Return made up to 26/10/04; full list of members (8 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003Registered office changed on 17/12/03 from: 5 executive park hatfield road st. Albans hertfordshire AL1 4TA (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: 5 executive park hatfield road st. Albans hertfordshire AL1 4TA (1 page)
15 December 2003Return made up to 26/10/03; full list of members (7 pages)
15 December 2003Return made up to 26/10/03; full list of members (7 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 July 2003Ad 15/01/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
18 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2003Ad 15/01/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
18 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 March 2002Registered office changed on 29/03/02 from: 218A hatfield road st albans hertfordshire AL1 4LW (1 page)
29 March 2002Registered office changed on 29/03/02 from: 218A hatfield road st albans hertfordshire AL1 4LW (1 page)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 November 2001Return made up to 26/10/01; full list of members (6 pages)
16 November 2001Return made up to 26/10/01; full list of members (6 pages)
14 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 December 1999Return made up to 26/10/99; full list of members (6 pages)
16 December 1999Return made up to 26/10/99; full list of members (6 pages)
29 December 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
29 December 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
30 October 1998Ad 26/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 October 1998Ad 26/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 October 1998Registered office changed on 30/10/98 from: 376 euston road london NW1 3BL (1 page)
30 October 1998Registered office changed on 30/10/98 from: 376 euston road london NW1 3BL (1 page)
26 October 1998Incorporation (15 pages)
26 October 1998Incorporation (15 pages)