Company NameWelbeck Management Limited
DirectorSuresh Rajendram
Company StatusActive
Company Number04613065
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Suresh Rajendram
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lanercost Gardens
Southgate
London
N14 6QE
Director NameMr Somasegaram Ratnasabapathy
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Lord Chancellor Walk
Kingston Upon Thames
Surrey
KT2 7HG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Somasegaram Ratnasabapathy
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lord Chancellor Walk
Kingston Upon Thames
Surrey
KT2 7HG
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.welbeckmanagement.com

Location

Registered Address311 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£40,451
Cash£213
Current Liabilities£2,365

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

19 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
13 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
28 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
14 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
13 April 2021Confirmation statement made on 5 June 2020 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
6 April 2020Notification of Suresh Rajendram as a person with significant control on 1 March 2020 (2 pages)
6 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
6 April 2020Cessation of Ragunathan Selvadurai as a person with significant control on 1 March 2020 (1 page)
25 March 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
27 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
10 June 2019Cessation of Suresh Rajendram as a person with significant control on 8 September 2018 (1 page)
10 June 2019Notification of Ragunathan Selvadurai as a person with significant control on 8 September 2018 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
29 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
9 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,250
(3 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,250
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,250
(3 pages)
10 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,250
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,250
(3 pages)
4 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,250
(3 pages)
9 May 2013Registered office address changed from 45B Brecknock Road London N7 0BT on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 45B Brecknock Road London N7 0BT on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 45B Brecknock Road London N7 0BT on 9 May 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 1,250
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 1,250
(4 pages)
20 September 2012Termination of appointment of Somasegaram Ratnasabapathy as a director (1 page)
20 September 2012Termination of appointment of Somasegaram Ratnasabapathy as a director (1 page)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
20 September 2012Termination of appointment of Somasegaram Ratnasabapathy as a secretary (1 page)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
20 September 2012Termination of appointment of Somasegaram Ratnasabapathy as a secretary (1 page)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 December 2009Director's details changed for Mr Somasegaram Ratnasabapathy on 10 December 2009 (2 pages)
18 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Mr Somasegaram Ratnasabapathy on 10 December 2009 (2 pages)
18 December 2009Director's details changed for Suresh Rajendram on 10 December 2009 (2 pages)
18 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Suresh Rajendram on 10 December 2009 (2 pages)
3 January 2009Director and secretary's change of particulars / somasegaram ratnasabapathy / 03/01/2009 (1 page)
3 January 2009Director and secretary's change of particulars / somasegaram ratnasabapathy / 03/01/2009 (1 page)
3 January 2009Return made up to 10/12/08; full list of members (4 pages)
3 January 2009Director and secretary's change of particulars / somasegaram ratnasabapathy / 03/01/2009 (1 page)
3 January 2009Return made up to 10/12/08; full list of members (4 pages)
3 January 2009Director and secretary's change of particulars / somasegaram ratnasabapathy / 03/01/2009 (1 page)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2008Return made up to 10/12/07; full list of members (2 pages)
14 January 2008Return made up to 10/12/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 January 2007Return made up to 10/12/06; full list of members (2 pages)
15 January 2007Return made up to 10/12/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 December 2005Return made up to 10/12/05; full list of members (2 pages)
16 December 2005Return made up to 10/12/05; full list of members (2 pages)
24 December 2004Return made up to 10/12/04; full list of members (7 pages)
24 December 2004Return made up to 10/12/04; full list of members (7 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 January 2004Return made up to 10/12/03; full list of members (7 pages)
6 January 2004Return made up to 10/12/03; full list of members (7 pages)
23 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 July 2003Registered office changed on 29/07/03 from: 36 portland avenue new malden surrey KT3 6AX (1 page)
29 July 2003Registered office changed on 29/07/03 from: 36 portland avenue new malden surrey KT3 6AX (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
10 December 2002Incorporation (12 pages)
10 December 2002Incorporation (12 pages)