Company NameWellbeing Resources Limited
DirectorEdward Anthony Beale
Company StatusActive
Company Number05722754
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Anthony Beale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Main Street
Ailsworth
Peterborough
PE5 7AF
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusCurrent
Appointed25 May 2010(4 years, 2 months after company formation)
Appointment Duration13 years, 11 months
Correspondence Address59-60 Russell Square
London
W1B 4HP
Director NameMr Rosario Agnelo Moniz
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address59 Gloucester Road
Barnet
Hertfordshire
EN5 1NB
Secretary NameMiss Marilyn Julia Moniz
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Gloucester Road
New Barnet
Hertfordshire
EN5 1NB
Director NameMr Harpal Singh Matharu
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 May 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address25 Sydney Street
London
SW3 6PU
Director NameMr Raj Singh Matharu
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 May 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 39 Queens Gate Gardens
London
SW7 5RS
Director NameMr Tejinderpal Singh Matharu
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 May 2010)
RoleHotelier
Country of ResidenceEngland
Correspondence Address25 Sydney Street
London
SW3 6PU
Secretary NameMr Harpal Singh Matharu
StatusResigned
Appointed01 February 2010(3 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 May 2010)
RoleCompany Director
Correspondence Address25 Sydney Street
London
SW3 6PU
Director NameMr Edward George Beale
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(4 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ashley Drive
Banstead
Surrey
SM7 2AG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteg-h-s.com
Email address[email protected]
Telephone020 72220850
Telephone regionLondon

Location

Registered Address59-60 Russell Square
London
W1B 4HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Global Hospitality Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

20 February 2024Confirmation statement made on 20 February 2024 with updates (4 pages)
4 August 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
7 March 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
7 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
9 March 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
23 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
6 April 2021Confirmation statement made on 27 February 2021 with updates (5 pages)
31 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
10 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
7 October 2019Change of details for Global Hospitality Services Limited as a person with significant control on 7 October 2019 (2 pages)
7 October 2019Registered office address changed from 59/60 Russell Square London WC1B 4HP to 59-60 Russell Square London W1B 4HP on 7 October 2019 (1 page)
31 July 2019Appointment of Mr Edward Antony Beale as a director on 5 July 2017 (2 pages)
31 July 2019Termination of appointment of Edward George Beale as a director on 18 March 2017 (1 page)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
18 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
18 March 2019Notification of Edward Anthony Beale as a person with significant control on 3 August 2017 (2 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
29 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
10 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
10 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
13 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
18 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
21 July 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 21 July 2011 (2 pages)
21 July 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 21 July 2011 (2 pages)
16 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
13 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP United Kingdom on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP United Kingdom on 13 December 2010 (1 page)
5 August 2010Termination of appointment of Raj Matharu as a director (1 page)
5 August 2010Termination of appointment of Raj Matharu as a director (1 page)
25 June 2010Termination of appointment of Tejinderpal Matharu as a director (1 page)
25 June 2010Termination of appointment of Harpal Matharu as a director (1 page)
25 June 2010Appointment of Mr Edward George Beale as a director (2 pages)
25 June 2010Appointment of Mr Edward George Beale as a director (2 pages)
25 June 2010Termination of appointment of Harpal Matharu as a director (1 page)
25 June 2010Termination of appointment of Tejinderpal Matharu as a director (1 page)
24 June 2010Registered office address changed from 58 Rochester Row Westminster London SW1P 1JU on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 58 Rochester Row Westminster London SW1P 1JU on 24 June 2010 (1 page)
24 June 2010Termination of appointment of Harpal Matharu as a secretary (1 page)
24 June 2010Appointment of Bishop & Sewell Secretaries Limited as a secretary (2 pages)
24 June 2010Appointment of Bishop & Sewell Secretaries Limited as a secretary (2 pages)
24 June 2010Termination of appointment of Harpal Matharu as a secretary (1 page)
24 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
21 May 2010Previous accounting period shortened from 28 February 2010 to 31 October 2009 (1 page)
21 May 2010Previous accounting period shortened from 28 February 2010 to 31 October 2009 (1 page)
6 May 2010Termination of appointment of Rosario Moniz as a director (1 page)
6 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
6 May 2010Termination of appointment of Marilyn Moniz as a secretary (1 page)
6 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
6 May 2010Termination of appointment of Marilyn Moniz as a secretary (1 page)
6 May 2010Termination of appointment of Rosario Moniz as a director (1 page)
22 April 2010Appointment of Mr Harpal Singh Matharu as a secretary (1 page)
22 April 2010Registered office address changed from 75 Maygrove Road London NW6 2EG on 22 April 2010 (1 page)
22 April 2010Registered office address changed from 75 Maygrove Road London NW6 2EG on 22 April 2010 (1 page)
22 April 2010Appointment of Mr Raj Singh Matharu as a director (2 pages)
22 April 2010Appointment of Mr Tejinderpal Singh Matharu as a director (2 pages)
22 April 2010Appointment of Mr Tejinderpal Singh Matharu as a director (2 pages)
22 April 2010Appointment of Mr Harpal Singh Matharu as a director (2 pages)
22 April 2010Appointment of Mr Raj Singh Matharu as a director (2 pages)
22 April 2010Appointment of Mr Harpal Singh Matharu as a director (2 pages)
22 April 2010Appointment of Mr Harpal Singh Matharu as a secretary (1 page)
18 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 February 2009Return made up to 27/02/09; full list of members (3 pages)
27 February 2009Return made up to 27/02/09; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
13 August 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
4 March 2008Return made up to 27/02/08; full list of members (3 pages)
4 March 2008Return made up to 27/02/08; full list of members (3 pages)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 April 2007Return made up to 27/02/07; full list of members (2 pages)
2 April 2007Return made up to 27/02/07; full list of members (2 pages)
2 April 2007Registered office changed on 02/04/07 from: champsi voegt consulting carradine house 237 regents park road london N3 3LF (1 page)
2 April 2007Registered office changed on 02/04/07 from: champsi voegt consulting carradine house 237 regents park road london N3 3LF (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
27 February 2006Incorporation (6 pages)
27 February 2006Incorporation (6 pages)