Company NameWelbeck Land Leeds Limited
Company StatusActive
Company Number05682389
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Previous Name3477th Single Member Shelf Trading Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Toby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2006(1 month after company formation)
Appointment Duration18 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMr Alistair James Watson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2006(1 month after company formation)
Appointment Duration18 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameMr Paul Martyn Bowes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2009(2 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameJohn Phillip Macarthur Lee
NationalityBritish
StatusResigned
Appointed24 February 2006(1 month after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteskylinerentals.co.uk
Telephone0113 2436717
Telephone regionLeeds

Location

Registered Address23 Queen Anne Street
London
W1G 9DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£105,542
Cash£53,550
Current Liabilities£3,687,297

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

18 August 2008Delivered on: 20 August 2008
Satisfied on: 17 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of performance bond
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A guarantee bond dated 31 may 2007 see image for full details.
Fully Satisfied
14 August 2008Delivered on: 16 August 2008
Satisfied on: 17 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage a building contract dated 08/05/2007 see image for full details.
Fully Satisfied
23 July 2008Delivered on: 30 July 2008
Satisfied on: 17 June 2014
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
4 May 2007Delivered on: 11 May 2007
Satisfied on: 17 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over sale agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 sale agreements each dated 24 august 2006 between the company and summertime properties limited relating to the sale of 97 apartments at 1 st peter's square leeds.
Fully Satisfied
4 May 2007Delivered on: 11 May 2007
Satisfied on: 17 June 2014
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
4 May 2007Delivered on: 11 May 2007
Satisfied on: 20 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1 st peter's square leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

15 September 2023Registered office address changed from 6th Floor, One London Wall London EC2Y 5EB England to 23 Queen Anne Street London W1G 9DL on 15 September 2023 (1 page)
3 May 2023Director's details changed for Mr Paul Martyn Bowes on 11 April 2023 (2 pages)
3 May 2023Director's details changed for Mr Alistair James Watson on 11 April 2023 (2 pages)
26 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
5 November 2021Director's details changed for Mr Alistair James Watson on 22 September 2021 (2 pages)
5 November 2021Director's details changed for Mr Toby Richard Shannon on 22 September 2021 (2 pages)
5 November 2021Director's details changed for Mr Paul Martyn Bowes on 22 September 2021 (2 pages)
20 September 2021Registered office address changed from Woodstock Studios 13 Woodstock Street London W1G 2AG United Kingdom to 6th Floor, One London Wall London EC2Y 5EB on 20 September 2021 (1 page)
8 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
26 October 2017Registered office address changed from 23 Queen Anne Street London W1G 9DL England to Woodstock Studios 13 Woodstock Street London W1G 2AG on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 23 Queen Anne Street London W1G 9DL England to Woodstock Studios 13 Woodstock Street London W1G 2AG on 26 October 2017 (1 page)
3 July 2017Termination of appointment of John Phillip Macarthur Lee as a secretary on 30 June 2017 (1 page)
3 July 2017Termination of appointment of John Phillip Macarthur Lee as a secretary on 30 June 2017 (1 page)
14 March 2017Registered office address changed from Woostock Studios 13 Woodstock Street London W1G 2AG United Kingdom to 23 Queen Anne Street London W1G 9DL on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Woostock Studios 13 Woodstock Street London W1G 2AG United Kingdom to 23 Queen Anne Street London W1G 9DL on 14 March 2017 (1 page)
2 March 2017Registered office address changed from 23 Queen Anne Street London W1G 9DL to Woostock Studios 13 Woodstock Street London W1G 2AG on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 23 Queen Anne Street London W1G 9DL to Woostock Studios 13 Woodstock Street London W1G 2AG on 2 March 2017 (1 page)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(5 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(5 pages)
4 March 2015Amended total exemption full accounts made up to 31 March 2014 (14 pages)
4 March 2015Amended total exemption full accounts made up to 31 March 2014 (14 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Satisfaction of charge 4 in full (4 pages)
17 June 2014All of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
17 June 2014All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
17 June 2014Satisfaction of charge 4 in full (4 pages)
17 June 2014Satisfaction of charge 3 in full (4 pages)
17 June 2014Satisfaction of charge 6 in full (4 pages)
17 June 2014Satisfaction of charge 2 in full (4 pages)
17 June 2014Satisfaction of charge 5 in full (4 pages)
17 June 2014Satisfaction of charge 3 in full (4 pages)
17 June 2014Satisfaction of charge 6 in full (4 pages)
17 June 2014All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
17 June 2014All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
17 June 2014Satisfaction of charge 5 in full (4 pages)
17 June 2014All of the property or undertaking has been released and no longer forms part of charge 4 (6 pages)
17 June 2014All of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
17 June 2014All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
17 June 2014All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
17 June 2014Satisfaction of charge 2 in full (4 pages)
17 June 2014All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
17 June 2014All of the property or undertaking has been released and no longer forms part of charge 4 (6 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
13 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
20 April 2013Satisfaction of charge 1 in full (4 pages)
20 April 2013Satisfaction of charge 1 in full (4 pages)
13 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Toby Richard Shannon on 20 January 2012 (2 pages)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Toby Richard Shannon on 20 January 2012 (2 pages)
22 December 2011Full accounts made up to 31 March 2011 (17 pages)
22 December 2011Full accounts made up to 31 March 2011 (17 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
19 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Alistair James Watson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Toby Richard Shannon on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for John Phillip Macarthur Lee on 19 February 2010 (1 page)
19 February 2010Director's details changed for Paul Martyn Bowes on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Paul Martyn Bowes on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Alistair James Watson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Toby Richard Shannon on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
19 February 2010Secretary's details changed for John Phillip Macarthur Lee on 19 February 2010 (1 page)
19 January 2010Full accounts made up to 31 March 2009 (15 pages)
19 January 2010Full accounts made up to 31 March 2009 (15 pages)
9 February 2009Return made up to 20/01/09; full list of members (4 pages)
9 February 2009Return made up to 20/01/09; full list of members (4 pages)
26 January 2009Full accounts made up to 31 March 2008 (13 pages)
26 January 2009Full accounts made up to 31 March 2008 (13 pages)
20 January 2009Director appointed paul martyn bowes (3 pages)
20 January 2009Director appointed paul martyn bowes (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 February 2008Return made up to 20/01/08; full list of members (2 pages)
12 February 2008Return made up to 20/01/08; full list of members (2 pages)
14 November 2007Full accounts made up to 31 March 2007 (12 pages)
14 November 2007Full accounts made up to 31 March 2007 (12 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
22 February 2007Return made up to 20/01/07; full list of members (7 pages)
22 February 2007Return made up to 20/01/07; full list of members (7 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006Memorandum and Articles of Association (13 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006New director appointed (4 pages)
2 March 2006New director appointed (4 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2006Registered office changed on 02/03/06 from: 21 holborn viaduct london EC1A 2DY (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Registered office changed on 02/03/06 from: 21 holborn viaduct london EC1A 2DY (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Memorandum and Articles of Association (13 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (4 pages)
2 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
2 March 2006New director appointed (4 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 February 2006Company name changed 3477TH single member shelf tradi ng company LIMITED\certificate issued on 23/02/06 (2 pages)
23 February 2006Company name changed 3477TH single member shelf tradi ng company LIMITED\certificate issued on 23/02/06 (2 pages)
20 January 2006Incorporation (17 pages)
20 January 2006Incorporation (17 pages)