London
SE1 7QY
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Brian Keen |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Middle Bourne Lane Lower Bourne Farnham Surrey GU10 3NH |
Director Name | Mrs Deborah Margaret Keen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Middle Bourne Lane Lower Bourne Farnham Surrey GU10 3NH |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Brian Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Middle Bourne Lane Lower Bourne Farnham Surrey GU10 3NH |
Director Name | Mr Timothy James Cook |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 604 The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Website | www.wellhousepublishing.co.uk |
---|
Registered Address | 337 Kennington Lane London SE11 5QY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,066 |
Cash | £3,654 |
Current Liabilities | £5,626 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
12 May 2023 | Registered office address changed from 604 the Chandlery, 50 Westminster Bridge Road London SE1 7QY to 337 Kennington Lane London SE11 5QY on 12 May 2023 (1 page) |
27 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 September 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
13 November 2015 | Termination of appointment of Timothy James Cook as a director on 28 October 2015 (4 pages) |
13 November 2015 | Termination of appointment of Timothy James Cook as a director on 28 October 2015 (4 pages) |
25 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
20 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
9 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
10 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
29 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
21 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
16 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Appointment of Timothy James Cook as a director (3 pages) |
15 April 2011 | Appointment of Timothy James Cook as a director (3 pages) |
7 April 2011 | Termination of appointment of Deborah Keen as a director (2 pages) |
7 April 2011 | Appointment of Anthony Opuminji as a director (3 pages) |
7 April 2011 | Registered office address changed from 31 Middle Bourne Lane Lower Bourne Farnham Surrey GU10 3NH on 7 April 2011 (2 pages) |
7 April 2011 | Termination of appointment of Brian Keen as a director (2 pages) |
7 April 2011 | Registered office address changed from 31 Middle Bourne Lane Lower Bourne Farnham Surrey GU10 3NH on 7 April 2011 (2 pages) |
7 April 2011 | Appointment of Anthony Opuminji as a director (3 pages) |
7 April 2011 | Termination of appointment of Brian Keen as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Deborah Keen as a director (2 pages) |
7 April 2011 | Termination of appointment of Brian Keen as a director (2 pages) |
7 April 2011 | Termination of appointment of Brian Keen as a secretary (2 pages) |
7 April 2011 | Registered office address changed from 31 Middle Bourne Lane Lower Bourne Farnham Surrey GU10 3NH on 7 April 2011 (2 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
10 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
18 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
12 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
10 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
27 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
31 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
8 June 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
8 June 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 31 middle bourne lane lower bourne farnham surrey GU10 3NH (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 31 middle bourne lane lower bourne farnham surrey GU10 3NH (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Ad 24/08/99--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
7 September 1999 | Ad 24/08/99--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: c/o nationwide co services LTD kemp house, 152-160 city road london. EC1V 2HH (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: c/o nationwide co services LTD kemp house, 152-160 city road london. EC1V 2HH (1 page) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
24 August 1999 | Incorporation (11 pages) |
24 August 1999 | Incorporation (11 pages) |