116 Hamilton Terrace
London
NW8 9UT
Director Name | Mr Stephen Patrick Makepeace-Taylor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2006(6 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 30 Cambrian Road Richmond Surrey TW10 6JQ |
Director Name | Mr Alistair James Watson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2006(6 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Erik Pagano |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(2 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Woodstock Street London W1C 2AG |
Secretary Name | Erik Pagano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(2 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Woodstock Street London W1C 2AG |
Secretary Name | Steven Andrew Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 2013) |
Role | Company Director |
Correspondence Address | Woodstock Studios 13 Woodstock Street London W1C 2AG |
Secretary Name | Mrs Lesley Tran-Halonen |
---|---|
Status | Resigned |
Appointed | 08 April 2013(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 August 2015) |
Role | Company Director |
Correspondence Address | Woodstock Studios 13 Woodstock Street London W1C 2AG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | welbeckland.co.uk |
---|
Registered Address | 23 Queen Anne Street London W1G 9DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Campden Hill Developments LTD 50.00% Ordinary B |
---|---|
1 at £1 | Welbeck Burnaston LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,791,248 |
Cash | £10,788 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
3 July 2006 | Delivered on: 14 July 2006 Persons entitled: Campden Hill Developments Limited 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, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
---|---|
3 July 2006 | Delivered on: 6 July 2006 Persons entitled: Landform Development Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Outstanding |
23 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
15 September 2023 | Registered office address changed from 6th Floor, One London Wall London EC2Y 5EB England to 23 Queen Anne Street London W1G 9DL on 15 September 2023 (1 page) |
3 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
3 May 2023 | Director's details changed for Mr Alistair James Watson on 11 April 2023 (2 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 November 2021 | Director's details changed for Mr Alistair James Watson on 22 September 2021 (2 pages) |
20 September 2021 | Registered office address changed from Woodstock Studios 13 Woodstock Street London W1C 2AG to 6th Floor, One London Wall London EC2Y 5EB on 20 September 2021 (1 page) |
5 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 September 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 November 2019 | Director's details changed for Mr Alistair James Watson on 25 November 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
4 July 2017 | Notification of Canisp Limited as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Canisp Limited as a person with significant control on 6 April 2016 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 August 2015 | Termination of appointment of Lesley Tran-Halonen as a secretary on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Lesley Tran-Halonen as a secretary on 24 August 2015 (1 page) |
1 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Amended total exemption small company accounts made up to 31 March 2013 (11 pages) |
29 September 2014 | Amended total exemption small company accounts made up to 31 March 2013 (11 pages) |
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Appointment of Mrs Lesley Tran-Halonen as a secretary (1 page) |
8 April 2013 | Termination of appointment of Steven Wild as a secretary (1 page) |
8 April 2013 | Termination of appointment of Steven Wild as a secretary (1 page) |
8 April 2013 | Appointment of Mrs Lesley Tran-Halonen as a secretary (1 page) |
16 January 2013 | Accounts made up to 31 March 2012 (13 pages) |
16 January 2013 | Accounts made up to 31 March 2012 (13 pages) |
16 November 2012 | Registered office address changed from Woodstock Studios Woodstock Street London W1C 2AG England on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from Woodstock Studios Woodstock Street London W1C 2AG England on 16 November 2012 (1 page) |
15 November 2012 | Registered office address changed from Macintyre Hudson Llp, Euro House 1394 High Road London N20 9YZ on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from Macintyre Hudson Llp, Euro House 1394 High Road London N20 9YZ on 15 November 2012 (1 page) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Termination of appointment of Erik Pagano as a secretary (1 page) |
11 July 2012 | Termination of appointment of Erik Pagano as a secretary (1 page) |
27 February 2012 | Termination of appointment of Erik Pagano as a director (2 pages) |
27 February 2012 | Termination of appointment of Erik Pagano as a director (2 pages) |
19 January 2012 | Appointment of Steven Andrew Wild as a secretary (3 pages) |
19 January 2012 | Appointment of Steven Andrew Wild as a secretary (3 pages) |
30 December 2011 | Accounts made up to 31 March 2011 (12 pages) |
30 December 2011 | Accounts made up to 31 March 2011 (12 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Accounts made up to 31 March 2010 (15 pages) |
31 January 2011 | Accounts made up to 31 March 2010 (15 pages) |
7 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
7 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
19 January 2010 | Accounts made up to 31 March 2009 (15 pages) |
19 January 2010 | Accounts made up to 31 March 2009 (15 pages) |
25 August 2009 | Return made up to 21/06/09; full list of members; amend (6 pages) |
25 August 2009 | Return made up to 21/06/09; full list of members; amend (6 pages) |
1 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
9 April 2009 | Accounts made up to 31 March 2008 (15 pages) |
9 April 2009 | Accounts made up to 31 March 2008 (15 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: euro house 1394 high road london N20 9YZ (1 page) |
2 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: euro house 1394 high road london N20 9YZ (1 page) |
15 November 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
15 November 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
10 August 2006 | Ad 03/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Ad 03/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 2006 | New director appointed (3 pages) |
31 July 2006 | New director appointed (3 pages) |
26 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
14 July 2006 | Particulars of mortgage/charge (4 pages) |
14 July 2006 | Particulars of mortgage/charge (4 pages) |
6 July 2006 | Particulars of mortgage/charge (4 pages) |
6 July 2006 | Particulars of mortgage/charge (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
1 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
23 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
25 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
15 March 2003 | Company name changed gallery city (derby) LIMITED\certificate issued on 14/03/03 (3 pages) |
15 March 2003 | Company name changed gallery city (derby) LIMITED\certificate issued on 14/03/03 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
11 September 2001 | Return made up to 21/06/01; full list of members (6 pages) |
11 September 2001 | Return made up to 21/06/01; full list of members (6 pages) |
12 June 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
12 June 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Company name changed timemile LIMITED\certificate issued on 29/06/00 (2 pages) |
28 June 2000 | Company name changed timemile LIMITED\certificate issued on 29/06/00 (2 pages) |
21 June 2000 | Incorporation (32 pages) |
21 June 2000 | Incorporation (32 pages) |