Company NameWellbeing Escapes Limited
Company StatusActive
Company Number05198764
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Keysselitz
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed05 August 2004(same day as company formation)
RoleConsultant
Country of ResidenceGermany
Correspondence Address65 Seeleitn
D-82451 Muensing
Germany
Director NameMrs Stella Photi
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address94 Raleigh Drive
London
N20 0XA
Secretary NameRobert Keysselitz
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Seeleitn
D-82541 Muensing
Germany
Director NameMr Peter Patrick Stearn
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2012(7 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 81 Hertford Road
London
N1 5AG

Contact

Websitewellbeingescapes.com
Email address[email protected]
Telephone020 37357555
Telephone regionLondon

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.3m at £0.01Mr Robert Keysselitz
42.06%
Ordinary
2.3m at £0.01Mrs Stella Photi
42.06%
Ordinary
825.3k at £0.01Mr Peter Patrick Stearn
15.08%
Ordinary
43.4k at £0.01Mrs Stella Photi & Mr Robert Keysselitz
0.79%
Ordinary

Financials

Year2014
Net Worth-£241,430
Cash£55,254
Current Liabilities£378,100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

25 May 2021Delivered on: 25 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 August 2007Delivered on: 16 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
15 August 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
14 February 2023Satisfaction of charge 1 in full (1 page)
10 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
8 May 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
11 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
25 May 2021Registration of charge 051987640002, created on 25 May 2021 (40 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
8 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
9 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
28 March 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
15 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 54,730.62
(7 pages)
10 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 54,730.62
(7 pages)
9 September 2015Registered office address changed from 869 High Road North Finchley London N12 8QA to East House 109 South Worple Way London SW14 8TN on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 869 High Road North Finchley London N12 8QA to East House 109 South Worple Way London SW14 8TN on 9 September 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2014Director's details changed for Mr Peter Patrick Stearn on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Peter Patrick Stearn on 29 September 2014 (2 pages)
29 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 54,730.62
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 54,730.62
(7 pages)
29 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 54,730.62
(7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 54,730.62
(6 pages)
19 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 54,730.62
(6 pages)
19 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 54,730.62
(6 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
13 August 2012Appointment of Mr Peter Patrick Stearn as a director (2 pages)
13 August 2012Appointment of Mr Peter Patrick Stearn as a director (2 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 March 2012Secretary's details changed for Robert Keysselitz on 16 January 2012 (2 pages)
16 March 2012Director's details changed for Robert Keysselitz on 16 January 2012 (2 pages)
16 March 2012Director's details changed for Robert Keysselitz on 16 January 2012 (2 pages)
16 March 2012Secretary's details changed for Robert Keysselitz on 16 January 2012 (2 pages)
25 October 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 1.26
(3 pages)
25 October 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 54,730.62
(3 pages)
25 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
25 October 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 54,730.62
(3 pages)
25 October 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 1.26
(3 pages)
25 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
24 October 2011Resolutions
  • RES13 ‐ Division of 100000 shares into 10000000 shares of 0.01P each 12/07/2011
(2 pages)
24 October 2011Sub-division of shares on 12 July 2011 (5 pages)
24 October 2011Sub-division of shares on 12 July 2011 (5 pages)
24 October 2011Resolutions
  • RES13 ‐ Division of 100000 shares into 10000000 shares of 0.01P each 12/07/2011
(2 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 September 2009Return made up to 05/08/09; full list of members (3 pages)
11 September 2009Return made up to 05/08/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 September 2008Return made up to 05/08/08; full list of members (3 pages)
26 September 2008Return made up to 05/08/08; full list of members (3 pages)
3 June 2008Director and secretary's change of particulars / robert keysselitz / 30/05/2008 (1 page)
3 June 2008Director and secretary's change of particulars / robert keysselitz / 30/05/2008 (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Return made up to 05/08/07; full list of members (2 pages)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Return made up to 05/08/07; full list of members (2 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 August 2006Return made up to 05/08/06; full list of members (2 pages)
29 August 2006Return made up to 05/08/06; full list of members (2 pages)
2 August 2006Registered office changed on 02/08/06 from: 869 high road london N12 8QA (1 page)
2 August 2006Registered office changed on 02/08/06 from: 869 high road london N12 8QA (1 page)
13 June 2006Delivery ext'd 3 mth 31/12/05 (1 page)
13 June 2006Delivery ext'd 3 mth 31/12/05 (1 page)
21 September 2005Return made up to 05/08/05; full list of members (2 pages)
21 September 2005Return made up to 05/08/05; full list of members (2 pages)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
15 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
15 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
5 August 2004Incorporation (14 pages)
5 August 2004Incorporation (14 pages)