London
EC2V 6EE
Secretary Name | Mrs Narisha Ragoonanthun |
---|---|
Status | Current |
Appointed | 22 October 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 3rd Floor 80 Cheapside London EC2V 6EE |
Director Name | Mr Peter McBride |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Percy Street London W1T 2DB |
Director Name | Mr Jonathan Bradley Hoare |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Drewsteignton Shoeburyness Essex SS3 8BA |
Secretary Name | John Errol Thomas Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Boundary Road Wallington Surrey SM6 0SZ |
Director Name | John Errol Thomas Martin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Boundary Road Wallington Surrey SM6 0SZ |
Secretary Name | Mr Jonathan Bradley Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 October 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Drewsteignton Shoeburyness Essex SS3 8BA |
Director Name | Mr Peter Morten Clark |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 192 Wandsworth Bridge Road London SW6 2UF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.welbeckassociates.com |
---|
Registered Address | 3rd Floor 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £258,669 |
Cash | £48,312 |
Current Liabilities | £177,279 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
20 September 2005 | Delivered on: 1 October 2005 Persons entitled: Barclays 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. Outstanding |
---|
28 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
23 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 January 2023 | Confirmation statement made on 22 January 2023 with updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
2 March 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
31 March 2021 | Termination of appointment of Peter Morten Clark as a director on 31 March 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 January 2021 | Appointment of Mrs Narisha Ragoonanthun as a secretary on 22 October 2020 (2 pages) |
22 January 2021 | Cessation of Jonathan Bradley-Hoare as a person with significant control on 24 October 2020 (1 page) |
22 January 2021 | Notification of Narisha Ragoonanthun as a person with significant control on 24 October 2020 (2 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
22 January 2021 | Termination of appointment of Jonathan Bradley Hoare as a secretary on 22 October 2020 (1 page) |
23 October 2020 | Termination of appointment of Jonathan Bradley Hoare as a director on 22 October 2020 (1 page) |
21 October 2020 | Appointment of Mrs Narisha Ragoonanthun as a director on 19 October 2020 (2 pages) |
19 October 2020 | Registered office address changed from 15 Westferry Circus Canary Wharf London E14 4HD England to 3rd Floor 80 Cheapside London EC2V 6EE on 19 October 2020 (1 page) |
16 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
16 July 2020 | Registered office address changed from 30 Percy Street London W1T 2DB to 15 Westferry Circus Canary Wharf London E14 4HD on 16 July 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
26 March 2020 | Termination of appointment of Peter Mcbride as a director on 2 August 2019 (1 page) |
16 July 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 June 2018 | Confirmation statement made on 2 June 2018 with updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2016 (22 pages) |
30 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2016 (22 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
26 May 2016 | Director's details changed for Mr Peter Mcbride on 26 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Peter Mcbride on 26 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Peter Mcbride on 26 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Peter Mcbride on 26 May 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 April 2014 | Director's details changed for Mr Peter Mcbride on 22 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Peter Mcbride on 22 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Peter Mcbride on 22 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Peter Mcbride on 22 April 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from , 31 Harley Street, London, W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from , 31 Harley Street, London, W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 December 2012 | Auditor's resignation (1 page) |
11 December 2012 | Auditor's resignation (1 page) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Memorandum and Articles of Association (29 pages) |
1 July 2011 | Memorandum and Articles of Association (29 pages) |
1 July 2011 | Resolutions
|
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
4 June 2009 | Ad 04/06/08\gbp si 7@1=7\gbp ic 3/10\ (2 pages) |
4 June 2009 | Ad 04/06/08\gbp si 7@1=7\gbp ic 3/10\ (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
15 April 2008 | Company name changed mmbh LIMITED\certificate issued on 19/04/08 (2 pages) |
15 April 2008 | Company name changed mmbh LIMITED\certificate issued on 19/04/08 (2 pages) |
13 March 2008 | Director appointed peter morten clark (2 pages) |
13 March 2008 | Director appointed peter morten clark (2 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
9 August 2006 | Return made up to 02/06/06; full list of members (7 pages) |
9 August 2006 | Return made up to 02/06/06; full list of members (7 pages) |
8 August 2006 | Ad 02/06/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 August 2006 | Ad 02/06/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (3 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (3 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
2 June 2005 | Incorporation (16 pages) |
2 June 2005 | Incorporation (16 pages) |