Company NameWelbeck Associates Limited
DirectorNarisha Ragoonanthun
Company StatusActive
Company Number05470179
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Previous NameMMBH Limited

Business Activity

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

Directors

Director NameMs Narisha Ragoonanthun
Date of BirthFebruary 1984 (Born 40 years ago)
NationalitySouth African
StatusCurrent
Appointed19 October 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 80 Cheapside
London
EC2V 6EE
Secretary NameMrs Narisha Ragoonanthun
StatusCurrent
Appointed22 October 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address3rd Floor 80 Cheapside
London
EC2V 6EE
Director NameMr Peter McBride
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Percy Street
London
W1T 2DB
Director NameMr Jonathan Bradley Hoare
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Secretary NameJohn Errol Thomas Martin
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Boundary Road
Wallington
Surrey
SM6 0SZ
Director NameJohn Errol Thomas Martin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Boundary Road
Wallington
Surrey
SM6 0SZ
Secretary NameMr Jonathan Bradley Hoare
NationalityBritish
StatusResigned
Appointed16 November 2007(2 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameMr Peter Morten Clark
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(2 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address192 Wandsworth Bridge Road
London
SW6 2UF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.welbeckassociates.com

Location

Registered Address3rd Floor 80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£258,669
Cash£48,312
Current Liabilities£177,279

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

20 September 2005Delivered 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

Filing History

28 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 January 2023Confirmation statement made on 22 January 2023 with updates (3 pages)
29 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 March 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
31 March 2021Termination of appointment of Peter Morten Clark as a director on 31 March 2021 (1 page)
31 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 January 2021Appointment of Mrs Narisha Ragoonanthun as a secretary on 22 October 2020 (2 pages)
22 January 2021Cessation of Jonathan Bradley-Hoare as a person with significant control on 24 October 2020 (1 page)
22 January 2021Notification of Narisha Ragoonanthun as a person with significant control on 24 October 2020 (2 pages)
22 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
22 January 2021Termination of appointment of Jonathan Bradley Hoare as a secretary on 22 October 2020 (1 page)
23 October 2020Termination of appointment of Jonathan Bradley Hoare as a director on 22 October 2020 (1 page)
21 October 2020Appointment of Mrs Narisha Ragoonanthun as a director on 19 October 2020 (2 pages)
19 October 2020Registered 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 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
16 July 2020Registered 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 2020Micro company accounts made up to 30 June 2019 (3 pages)
26 March 2020Termination of appointment of Peter Mcbride as a director on 2 August 2019 (1 page)
16 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 June 2018Confirmation statement made on 2 June 2018 with updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 June 2016Second filing of AR01 previously delivered to Companies House made up to 2 June 2016 (22 pages)
30 June 2016Second filing of AR01 previously delivered to Companies House made up to 2 June 2016 (22 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 197.24578
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2016
(11 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 197.24578
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2016
(11 pages)
26 May 2016Director's details changed for Mr Peter Mcbride on 26 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Peter Mcbride on 26 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Peter Mcbride on 26 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Peter Mcbride on 26 May 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(6 pages)
12 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(6 pages)
12 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(6 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(6 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(6 pages)
23 April 2014Director's details changed for Mr Peter Mcbride on 22 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Peter Mcbride on 22 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Peter Mcbride on 22 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Peter Mcbride on 22 April 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from , 31 Harley Street, London, W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from , 31 Harley Street, London, W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 December 2012Auditor's resignation (1 page)
11 December 2012Auditor's resignation (1 page)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2011Memorandum and Articles of Association (29 pages)
1 July 2011Memorandum and Articles of Association (29 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 June 2009Return made up to 02/06/09; full list of members (4 pages)
9 June 2009Return made up to 02/06/09; full list of members (4 pages)
4 June 2009Ad 04/06/08\gbp si 7@1=7\gbp ic 3/10\ (2 pages)
4 June 2009Ad 04/06/08\gbp si 7@1=7\gbp ic 3/10\ (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 June 2008Return made up to 02/06/08; full list of members (4 pages)
10 June 2008Return made up to 02/06/08; full list of members (4 pages)
15 April 2008Company name changed mmbh LIMITED\certificate issued on 19/04/08 (2 pages)
15 April 2008Company name changed mmbh LIMITED\certificate issued on 19/04/08 (2 pages)
13 March 2008Director appointed peter morten clark (2 pages)
13 March 2008Director appointed peter morten clark (2 pages)
7 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 November 2007Secretary resigned;director resigned (1 page)
27 November 2007Secretary resigned;director resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007New secretary appointed (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (2 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
26 July 2007Return made up to 02/06/07; full list of members (3 pages)
26 July 2007Return made up to 02/06/07; full list of members (3 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
9 August 2006Return made up to 02/06/06; full list of members (7 pages)
9 August 2006Return made up to 02/06/06; full list of members (7 pages)
8 August 2006Ad 02/06/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 August 2006Ad 02/06/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (3 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (3 pages)
13 July 2005Director resigned (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005Secretary resigned (1 page)
2 June 2005Incorporation (16 pages)
2 June 2005Incorporation (16 pages)