Company NameWellmode Limited
DirectorAlexander Mahboubian
Company StatusActive
Company Number04192838
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alexander Mahboubian
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(6 days after company formation)
Appointment Duration23 years
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornhill
London
EC3V 3ND
Secretary NameAnna Victoria Kinsman
NationalityBritish
StatusCurrent
Appointed09 April 2001(6 days after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameJohn David Ingle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2002)
RoleCompany Director
Correspondence Address54 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LL
Director NameMr Anthony George Bunker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(1 week, 2 days after company formation)
Appointment Duration20 years (resigned 19 April 2021)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArana
Hitchin Road
Letchworth
Hertfordshire
SU6 3LL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 74902906
Telephone regionLondon

Location

Registered Address24 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Honor Establishment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,966,405
Current Liabilities£24,466,405

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return3 April 2024 (3 weeks ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

21 March 2002Delivered on: 23 March 2002
Persons entitled: Efg Private Bank Limited

Classification: Share charge
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: All stocks, shares, bonds, debentures, notes, certificates of deposit, warrants, all dividends, distributions, interest and other income.. See the mortgage charge document for full details.
Outstanding

Filing History

23 November 2023Registered office address changed from Hadley Hurst Hadley Common Barnet Hertfordshire EN5 5QG to 24 Cornhill London EC3V 3nd on 23 November 2023 (1 page)
5 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
1 March 2023Accounts for a small company made up to 30 June 2022 (14 pages)
19 July 2022Compulsory strike-off action has been discontinued (1 page)
18 July 2022Change of details for Stefan Breitenstein as a person with significant control on 6 December 2021 (2 pages)
18 July 2022Cessation of Fedor Poskriakov as a person with significant control on 6 December 2021 (1 page)
18 July 2022Cessation of Farrokh Mahboubian as a person with significant control on 6 December 2021 (1 page)
18 July 2022Notification of Frederic Neukomm as a person with significant control on 6 December 2021 (2 pages)
18 July 2022Cessation of Mark Barmes as a person with significant control on 6 December 2021 (1 page)
18 July 2022Notification of Alexander Greter as a person with significant control on 6 December 2021 (2 pages)
18 July 2022Confirmation statement made on 3 April 2022 with updates (4 pages)
18 July 2022Change of details for Lucien Masmejan as a person with significant control on 6 December 2021 (2 pages)
18 July 2022Change of details for Heini Rudisuhli as a person with significant control on 6 December 2021 (2 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
3 March 2022Accounts for a small company made up to 30 June 2021 (14 pages)
15 November 2021Satisfaction of charge 1 in full (1 page)
8 July 2021Accounts for a small company made up to 30 June 2020 (14 pages)
24 May 2021Termination of appointment of Anthony George Bunker as a director on 19 April 2021 (1 page)
12 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
2 July 2020Accounts for a small company made up to 30 June 2019 (13 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
5 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (14 pages)
11 March 2019Auditor's resignation (1 page)
19 February 2019Auditor's resignation (1 page)
17 April 2018Confirmation statement made on 3 April 2018 with no updates (2 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (12 pages)
10 July 2017Accounts for a small company made up to 30 June 2016 (13 pages)
10 July 2017Accounts for a small company made up to 30 June 2016 (13 pages)
11 May 2017Confirmation statement made on 3 April 2017 with updates (33 pages)
11 May 2017Confirmation statement made on 3 April 2017 with updates (33 pages)
13 May 2016Full accounts made up to 30 June 2015 (14 pages)
13 May 2016Full accounts made up to 30 June 2015 (14 pages)
27 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(19 pages)
27 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(19 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(14 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(14 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(14 pages)
13 April 2015Full accounts made up to 30 June 2014 (14 pages)
13 April 2015Full accounts made up to 30 June 2014 (14 pages)
16 April 2014Director's details changed for Mr Alexander Mahboubian on 3 April 2014 (3 pages)
16 April 2014Secretary's details changed for Anna Victoria Kinsman on 3 April 2014 (3 pages)
16 April 2014Director's details changed for Mr Alexander Mahboubian on 3 April 2014 (3 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(14 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(14 pages)
16 April 2014Secretary's details changed for Anna Victoria Kinsman on 3 April 2014 (3 pages)
16 April 2014Secretary's details changed for Anna Victoria Kinsman on 3 April 2014 (3 pages)
16 April 2014Director's details changed for Mr Alexander Mahboubian on 3 April 2014 (3 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(14 pages)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (23 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (23 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (23 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (14 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (14 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (14 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (14 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (14 pages)
6 April 2011Full accounts made up to 30 June 2010 (13 pages)
6 April 2011Full accounts made up to 30 June 2010 (13 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
7 April 2010Full accounts made up to 30 June 2009 (12 pages)
7 April 2010Full accounts made up to 30 June 2009 (12 pages)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
20 April 2009Return made up to 03/04/09; full list of members (10 pages)
20 April 2009Return made up to 03/04/09; full list of members (10 pages)
17 June 2008Return made up to 03/04/08; full list of members (10 pages)
17 June 2008Return made up to 03/04/08; full list of members (10 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
7 April 2008Auditor's resignation (1 page)
7 April 2008Auditor's resignation (1 page)
16 June 2007Full accounts made up to 30 June 2006 (12 pages)
16 June 2007Full accounts made up to 30 June 2006 (12 pages)
19 April 2007Return made up to 03/04/07; full list of members (7 pages)
19 April 2007Return made up to 03/04/07; full list of members (7 pages)
11 May 2006Return made up to 03/04/06; full list of members (7 pages)
11 May 2006Return made up to 03/04/06; full list of members (7 pages)
4 May 2006Full accounts made up to 30 June 2005 (11 pages)
4 May 2006Full accounts made up to 30 June 2005 (11 pages)
11 May 2005Return made up to 03/04/05; full list of members (7 pages)
11 May 2005Return made up to 03/04/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
5 May 2004Return made up to 03/04/04; full list of members (7 pages)
5 May 2004Return made up to 03/04/04; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
30 April 2003Return made up to 03/04/03; full list of members (7 pages)
30 April 2003Return made up to 03/04/03; full list of members (7 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
26 October 2002Registered office changed on 26/10/02 from: 12/13 conduit street london W1S 2XQ (1 page)
26 October 2002Registered office changed on 26/10/02 from: 12/13 conduit street london W1S 2XQ (1 page)
27 June 2002Return made up to 03/04/02; full list of members (7 pages)
27 June 2002Return made up to 03/04/02; full list of members (7 pages)
23 March 2002Particulars of mortgage/charge (6 pages)
23 March 2002Particulars of mortgage/charge (6 pages)
5 February 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
5 February 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
15 May 2001Ad 02/05/01-02/05/01 £ si 999@1=999 £ ic 1/1000 (2 pages)
15 May 2001Ad 02/05/01-02/05/01 £ si 999@1=999 £ ic 1/1000 (2 pages)
18 April 2001New director appointed (10 pages)
18 April 2001New director appointed (10 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (3 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Secretary resigned (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001New director appointed (3 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001New director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: 120 east road london N1 6AA (1 page)
13 April 2001Registered office changed on 13/04/01 from: 120 east road london N1 6AA (1 page)
3 April 2001Incorporation (15 pages)
3 April 2001Incorporation (15 pages)