Company NameWellwest Ltd
DirectorsMarcos Kohn and Shulom Cik
Company StatusActive
Company Number04142021
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMarcos Kohn
Date of BirthApril 1951 (Born 73 years ago)
NationalityCanadian
StatusCurrent
Appointed01 May 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 12 months
RoleCo Director
Country of ResidenceCanada
Correspondence Address405 Champaghneur
Montreal
Quebec
Foreign
Secretary NameMr Mordechai Cik
NationalityAmerican
StatusCurrent
Appointed01 May 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Osbaldeston Road
London
N16 7DR
Director NameMr Shulom Cik
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2002(11 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address79 Darenth Road
London
N16 6ES
Secretary NameMrs Deborah Cik
StatusCurrent
Appointed21 May 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address17 Kyverdale Road
London
N16 7AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewellwest.co.nz

Location

Registered Address17 Kyverdale Road
London
N16 7AB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£123,447
Cash£25,494
Current Liabilities£313,557

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due27 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

15 June 2001Delivered on: 20 June 2001
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 22 the market wrythe lane carshalton.and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 May 2001Delivered on: 12 May 2001
Persons entitled: Spiritville Limited

Classification: Charge
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: Property k/a 22 the market wrythe lane carshalton surrey.
Outstanding

Filing History

30 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
20 October 2020Registered office address changed from C/O Afz Accountancy, Suite 9 Highview 284-290 Great Clowes Street Salford M7 2HD England to 23 st. Kilda's Road London N16 5BS on 20 October 2020 (1 page)
29 January 2020Registered office address changed from Suite 9 Highview 284-290 Great Clowes Street Salford M7 2HD England to C/O Afz Accountancy, Suite 9 Highview 284-290 Great Clowes Street Salford M7 2HD on 29 January 2020 (1 page)
28 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
23 January 2020Registered office address changed from 206 High Road London N15 4NP to Suite 9 Highview 284-290 Great Clowes Street Salford M7 2HD on 23 January 2020 (1 page)
3 November 2019Micro company accounts made up to 31 January 2019 (4 pages)
31 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
5 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 May 2013Appointment of Mrs Deborah Cik as a secretary (1 page)
30 May 2013Appointment of Mrs Deborah Cik as a secretary (1 page)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
6 December 2011Amended accounts made up to 31 January 2011 (5 pages)
6 December 2011Amended accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 February 2010Director's details changed for Marcos Kohn on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Marcos Kohn on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 January 2009Return made up to 16/01/09; full list of members (4 pages)
29 January 2009Return made up to 16/01/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 January 2008Return made up to 16/01/08; full list of members (2 pages)
31 January 2008Return made up to 16/01/08; full list of members (2 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 March 2007Return made up to 16/01/07; full list of members (7 pages)
19 March 2007Return made up to 16/01/07; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 February 2006Return made up to 16/01/06; full list of members (7 pages)
20 February 2006Return made up to 16/01/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 March 2005Return made up to 16/01/05; full list of members (7 pages)
7 March 2005Return made up to 16/01/05; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 March 2004Return made up to 16/01/04; full list of members (7 pages)
19 March 2004Return made up to 16/01/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
18 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
17 May 2003Return made up to 16/01/03; full list of members (7 pages)
17 May 2003Return made up to 16/01/03; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
22 February 2002Return made up to 16/01/02; full list of members (6 pages)
22 February 2002Return made up to 16/01/02; full list of members (6 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: 115 craven park rd london N15 6BL (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: 115 craven park rd london N15 6BL (1 page)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
7 February 2001Registered office changed on 07/02/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
7 February 2001Registered office changed on 07/02/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
16 January 2001Incorporation (12 pages)
16 January 2001Incorporation (12 pages)