Company NameWeldonstar Properties Limited
DirectorsTriantafillia Condoleta and Triantafillia Tsonou
Company StatusActive
Company Number03719340
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Triantafillia Condoleta
Date of BirthJuly 1940 (Born 83 years ago)
NationalityGreek
StatusCurrent
Appointed09 March 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tryon Street
London
SW3 3LG
Director NameMrs Triantafillia Tsonou
Date of BirthJuly 1940 (Born 83 years ago)
NationalityGreek
StatusCurrent
Appointed09 March 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tryon Street
London
SW3 3LG
Secretary NameLTL (London) Limited (Corporation)
StatusCurrent
Appointed27 August 2007(8 years, 6 months after company formation)
Appointment Duration16 years, 8 months
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMr Leonidas George Vardas
NationalityBritish
StatusResigned
Appointed09 March 1999(1 week, 6 days after company formation)
Appointment Duration8 years, 5 months (resigned 27 August 2007)
RoleCompany Director
Correspondence Address68 Elmbourne Road
London
SW17 8JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLeavesden Park
Suite 1, 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Triantafillia Condoleta
100.00%
Ordinary

Financials

Year2014
Net Worth£282,738
Cash£20,205
Current Liabilities£53,124

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

27 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
19 July 2023Micro company accounts made up to 31 December 2022 (6 pages)
6 March 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
11 November 2022Change of details for Mrs Triantafillia Condoleta as a person with significant control on 11 November 2022 (2 pages)
11 November 2022Director's details changed for Mrs Triantafillia Condoleta on 11 November 2022 (2 pages)
28 June 2022Micro company accounts made up to 31 December 2021 (6 pages)
3 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
11 August 2021Micro company accounts made up to 31 December 2020 (6 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
10 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
4 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
2 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
13 December 2017Secretary's details changed for Ltl (London) Limited on 1 November 2017 (1 page)
13 December 2017Secretary's details changed for Ltl (London) Limited on 1 November 2017 (1 page)
5 October 2017Registered office address changed from 22 Melton Street London NW1 2BN to Leavesden Park Suite 1, 5 Hercules Way Watford Hertfordshire WD25 7GS on 5 October 2017 (2 pages)
5 October 2017Registered office address changed from 22 Melton Street London NW1 2BN to Leavesden Park Suite 1, 5 Hercules Way Watford Hertfordshire WD25 7GS on 5 October 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
3 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (14 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (14 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
21 April 2009Return made up to 24/02/09; full list of members (5 pages)
21 April 2009Return made up to 24/02/09; full list of members (5 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
3 March 2008Return made up to 24/02/08; full list of members (5 pages)
3 March 2008Return made up to 24/02/08; full list of members (5 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
6 March 2007Return made up to 24/02/07; full list of members (5 pages)
6 March 2007Return made up to 24/02/07; full list of members (5 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
2 March 2006Return made up to 24/02/06; full list of members (5 pages)
2 March 2006Return made up to 24/02/06; full list of members (5 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
3 March 2005Return made up to 24/02/05; full list of members (5 pages)
3 March 2005Return made up to 24/02/05; full list of members (5 pages)
17 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 March 2004Return made up to 24/02/04; full list of members (5 pages)
2 March 2004Return made up to 24/02/04; full list of members (5 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 February 2003Return made up to 24/02/03; full list of members (5 pages)
28 February 2003Return made up to 24/02/03; full list of members (5 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
26 February 2002Return made up to 24/02/02; full list of members (5 pages)
26 February 2002Return made up to 24/02/02; full list of members (5 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
1 March 2001Return made up to 24/02/01; full list of members (5 pages)
1 March 2001Return made up to 24/02/01; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
4 August 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
4 August 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
6 March 2000Return made up to 24/02/00; full list of members (6 pages)
6 March 2000Return made up to 24/02/00; full list of members (6 pages)
29 April 1999Location of register of members (1 page)
29 April 1999Location of register of members (1 page)
26 March 1999Registered office changed on 26/03/99 from: 23 tryon street london SW3 3LG (1 page)
26 March 1999Registered office changed on 26/03/99 from: 23 tryon street london SW3 3LG (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999New secretary appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
18 March 1999Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
24 February 1999Incorporation (20 pages)
24 February 1999Incorporation (20 pages)