Company NameWelford House Residents Limited
Company StatusActive
Company Number04259907
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Eliot Noel Sagor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWelford House Flat 3 13 Arkwright Road
Hampstead
London
NW3 6AA
Director NameMr Alexis Stavrou
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(16 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21a Swains Lane
London
N6 6QX
Director NameMrs Marina Castronovo
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2018(16 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address13 Arkwright Road
Flat 5
Hampstead
London
NW3 6AA
Director NameDonald Peter Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleArt Dealer
Correspondence AddressFlat 3
13 Arkwright Road
Hampstead
London
NW3 6AA
Secretary NameMr Stuart David Jones
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Castellain Road
London
W9 1EY
Director NameMr Phillip John Davies
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(4 months, 4 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 13 February 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWelford House Flat 3 13 Arkwright Road
Hampstead
London
NW3 6AA
Secretary NameMrs Samar Fatima
NationalityBritish
StatusResigned
Appointed10 July 2002(11 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 22 September 2011)
RoleHousewife
Correspondence AddressWelford House Flat 3 13 Arkwright Road
Hampstead
London
NW3 6AA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressWelford House Flat 3
13 Arkwright Road
Hampstead
London
NW3 6AA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Ali Zaidi & Samar Fatima
16.67%
Ordinary
1 at £1Carlo Castronovo & Marina Castronovo
16.67%
Ordinary
1 at £1Eliot Sagor
16.67%
Ordinary
1 at £1Francesco Giuliani
16.67%
Ordinary
1 at £1Joy Larholt
16.67%
Ordinary
1 at £1Phil Davies & Elaine Coleman-davies
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

31 July 2023Termination of appointment of Alexis Stavrou as a director on 27 July 2023 (1 page)
26 July 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
26 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
30 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
7 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
3 August 2020Micro company accounts made up to 31 July 2020 (3 pages)
19 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
28 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
13 February 2018Termination of appointment of Phillip John Davies as a director on 13 February 2018 (1 page)
15 January 2018Appointment of Mrs Marina Castronovo as a director on 14 January 2018 (2 pages)
15 January 2018Appointment of Mrs Marina Castronovo as a director on 14 January 2018 (2 pages)
9 January 2018Appointment of Mr Alexis Stavrou as a director on 9 January 2018 (2 pages)
9 January 2018Appointment of Mr Alexis Stavrou as a director on 9 January 2018 (2 pages)
2 August 2017Micro company accounts made up to 31 July 2017 (3 pages)
2 August 2017Micro company accounts made up to 31 July 2017 (3 pages)
16 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
7 August 2016Micro company accounts made up to 31 July 2016 (2 pages)
7 August 2016Micro company accounts made up to 31 July 2016 (2 pages)
16 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
16 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
15 August 2015Micro company accounts made up to 31 July 2015 (2 pages)
15 August 2015Micro company accounts made up to 31 July 2015 (2 pages)
14 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 6
(5 pages)
14 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 6
(5 pages)
31 July 2014Micro company accounts made up to 31 July 2014 (3 pages)
31 July 2014Micro company accounts made up to 31 July 2014 (3 pages)
18 July 2014Register(s) moved to registered office address Welford House Flat 3 13 Arkwright Road Hampstead London NW3 6AA (1 page)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 6
(5 pages)
18 July 2014Register(s) moved to registered office address Welford House Flat 3 13 Arkwright Road Hampstead London NW3 6AA (1 page)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 6
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
2 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
22 September 2011Termination of appointment of Samar Fatima as a secretary (1 page)
22 September 2011Termination of appointment of Samar Fatima as a secretary (1 page)
1 August 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
17 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Director's details changed for Mr Eliot Sagor on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Phillip John Davies on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Eliot Sagor on 15 July 2010 (2 pages)
15 July 2010Secretary's details changed for Samar Fatima on 15 July 2010 (1 page)
15 July 2010Secretary's details changed for Samar Fatima on 15 July 2010 (1 page)
15 July 2010Director's details changed for Phillip John Davies on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from Flat 2 13 Arkwright Road Hampstead London NW3 6AA on 15 July 2010 (1 page)
15 July 2010Registered office address changed from Flat 2 13 Arkwright Road Hampstead London NW3 6AA on 15 July 2010 (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register inspection address has been changed (1 page)
3 August 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 August 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 July 2009Return made up to 18/07/09; full list of members (6 pages)
18 July 2009Return made up to 18/07/09; full list of members (6 pages)
4 August 2008Return made up to 26/07/08; full list of members (6 pages)
4 August 2008Return made up to 26/07/08; full list of members (6 pages)
14 May 2008Total exemption full accounts made up to 31 July 2007 (1 page)
14 May 2008Total exemption full accounts made up to 31 July 2007 (1 page)
6 August 2007Return made up to 26/07/07; full list of members (4 pages)
6 August 2007Return made up to 26/07/07; full list of members (4 pages)
21 June 2007Total exemption full accounts made up to 31 July 2006 (1 page)
21 June 2007Total exemption full accounts made up to 31 July 2006 (1 page)
18 August 2006Return made up to 26/07/06; full list of members (4 pages)
18 August 2006Return made up to 26/07/06; full list of members (4 pages)
2 May 2006Total exemption full accounts made up to 31 July 2005 (1 page)
2 May 2006Total exemption full accounts made up to 31 July 2005 (1 page)
11 August 2005Return made up to 26/07/05; full list of members (9 pages)
11 August 2005Return made up to 26/07/05; full list of members (9 pages)
11 July 2005Total exemption full accounts made up to 31 July 2004 (1 page)
11 July 2005Total exemption full accounts made up to 31 July 2004 (1 page)
29 September 2004Return made up to 26/07/04; full list of members (9 pages)
29 September 2004Return made up to 26/07/04; full list of members (9 pages)
22 June 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
22 June 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
3 September 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/08/02
(9 pages)
28 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/08/02
(9 pages)
1 August 2002Total exemption full accounts made up to 31 July 2002 (1 page)
1 August 2002Total exemption full accounts made up to 31 July 2002 (1 page)
30 July 2002Registered office changed on 30/07/02 from: flat 7 13 arkwright road hampstead london NW3 6AA (1 page)
30 July 2002Registered office changed on 30/07/02 from: flat 7 13 arkwright road hampstead london NW3 6AA (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 31 corsham street london N1 6DR (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 31 corsham street london N1 6DR (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
26 July 2001Incorporation (19 pages)
26 July 2001Incorporation (19 pages)