Company Name8 Wellington Limited
Company StatusDissolved
Company Number04644987
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Louis Austin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(7 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Langwood Chase
Teddington
Middlesex
TW11 9PH
Secretary NameLouis Austin
NationalityBritish
StatusClosed
Appointed19 February 2010(7 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 24 May 2022)
RoleCompany Director
Correspondence Address2 Langwood Chase
Teddington
Middlesex
TW11 9PH
Director NameStephen Batson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 19 February 2008)
RoleHospital Administrator
Correspondence Address8a Wellington Gardens
Hampton Hill
Twickenham
TW2 5NY
Director NameMr David Peach
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 19 February 2010)
RoleAdministrator
Country of ResidenceGreece
Correspondence Address73 Portlock Road
Maidenhead
Berks
SL6 6DX
Secretary NameDavid Peach
NationalityBritish
StatusResigned
Appointed12 March 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 19 February 2008)
RoleAdministrator
Correspondence Address105 Fairfax Road
Teddington
Middlesex
TW11 9DA
Director NameMr Eugene Vincent Scully
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 2010)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address8a Wellington Gardens
Middlesex
Twickenham
TW2 5NY
Secretary NamePatrick Fairbrass
NationalityBritish
StatusResigned
Appointed19 February 2008(5 years after company formation)
Appointment Duration7 months (resigned 20 September 2008)
RoleAccountant
Correspondence AddressSuite 14 235 Earls Court Road
London
SW5 9FE
Secretary NameMrs Corinne Hesketh
NationalityBritish
StatusResigned
Appointed20 September 2008(5 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2009)
RoleCompany Director
Correspondence Address73 Portlock Road
Maidenhead
Berkshire
SL6 6CX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone020 89531311
Telephone regionLondon

Location

Registered Address126-134 Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Louis Austin
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
24 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
27 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
6 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
6 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 March 2016Registered office address changed from 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN to 126-134 Baker Street London W1U 6UE on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN to 126-134 Baker Street London W1U 6UE on 8 March 2016 (1 page)
8 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(4 pages)
8 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4
(4 pages)
6 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(4 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
22 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
21 February 2011Registered office address changed from 73 Portlock Road Maidenhead Berks SL6 6DX on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from 73 Portlock Road Maidenhead Berks SL6 6DX on 21 February 2011 (2 pages)
15 July 2010Termination of appointment of Eugene Scully as a director (2 pages)
15 July 2010Termination of appointment of Eugene Scully as a director (2 pages)
4 June 2010Appointment of Louis Austin as a secretary (3 pages)
4 June 2010Appointment of Louis Austin as a director (2 pages)
4 June 2010Appointment of Louis Austin as a director (2 pages)
4 June 2010Appointment of Louis Austin as a secretary (3 pages)
9 March 2010Termination of appointment of David Peach as a director (1 page)
9 March 2010Termination of appointment of David Peach as a director (1 page)
11 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
11 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 February 2010Director's details changed for Eugene Vincent Scully on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Peach on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Peach on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Eugene Vincent Scully on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Peach on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Eugene Vincent Scully on 1 October 2009 (2 pages)
12 May 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
12 May 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
17 April 2009Appointment terminated secretary corinne hesketh (1 page)
17 April 2009Appointment terminated secretary corinne hesketh (1 page)
16 April 2009Return made up to 22/01/09; full list of members (4 pages)
16 April 2009Return made up to 22/01/09; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
27 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
21 October 2008Return made up to 22/01/08; full list of members (4 pages)
21 October 2008Return made up to 22/01/08; full list of members (4 pages)
14 October 2008Secretary appointed mrs corinne hesketh (1 page)
14 October 2008Secretary appointed mrs corinne hesketh (1 page)
13 October 2008Appointment terminated secretary patrick fairbrass (1 page)
13 October 2008Appointment terminated secretary patrick fairbrass (1 page)
29 February 2008Appointment terminated director stephen batson (1 page)
29 February 2008Accounts for a dormant company made up to 31 January 2007 (3 pages)
29 February 2008Appointment terminated director stephen batson (1 page)
29 February 2008Accounts for a dormant company made up to 31 January 2007 (3 pages)
25 February 2008Appointment terminated secretary david peach (1 page)
25 February 2008Director appointed eugene vincent scully (2 pages)
25 February 2008Director appointed eugene vincent scully (2 pages)
25 February 2008Registered office changed on 25/02/2008 from 8A wellington gardens hampton hill twickenham TW5 5NY (1 page)
25 February 2008Secretary appointed patrick fairbrass (2 pages)
25 February 2008Appointment terminated secretary david peach (1 page)
25 February 2008Registered office changed on 25/02/2008 from 8A wellington gardens hampton hill twickenham TW5 5NY (1 page)
25 February 2008Secretary appointed patrick fairbrass (2 pages)
8 February 2007Return made up to 22/01/07; full list of members (7 pages)
8 February 2007Return made up to 22/01/07; full list of members (7 pages)
7 June 2006Return made up to 22/01/06; full list of members (7 pages)
7 June 2006Return made up to 22/01/06; full list of members (7 pages)
23 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
23 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
7 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
13 January 2005Return made up to 22/01/05; full list of members (7 pages)
13 January 2005Return made up to 22/01/05; full list of members (7 pages)
23 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
23 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
9 March 2004Return made up to 22/01/04; full list of members (7 pages)
9 March 2004Return made up to 22/01/04; full list of members (7 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 105 fairfax road teddington middlesex TW11 9DA (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Ad 12/03/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 105 fairfax road teddington middlesex TW11 9DA (1 page)
16 May 2003Ad 12/03/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
22 January 2003Incorporation (15 pages)
22 January 2003Incorporation (15 pages)