Company NameWellingtons Developments Limited
DirectorsSalaheddin Mohamed Mussa and Reem Abdelkarim Taher
Company StatusActive
Company Number05873114
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Previous NameMercantile Construction ( U K ) 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

Secretary NameReem Taher
NationalityBritish
StatusCurrent
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Hill Street
3rd Floor
London
W1J 5LB
Director NameMr Salaheddin Mohamed Mussa
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(3 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address3 Hill Street
3rd Floor
London
W1J 5LB
Director NameMs Reem Abdelkarim Taher
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address3 Hill Street
3rd Floor
London
W1J 5LB
Director NameMr Richard Hillier
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed12 December 2013(7 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2 Park Street
4th Floor
London
W1K 2HX
Director NameMercantile Group (UK) Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address8 Chesterfield Hill
Mayfair
London
W1J 5BW

Location

Registered Address3 Hill Street
3rd Floor
London
W1J 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Salaheddin Mohamad Mussa
100.00%
Ordinary

Financials

Year2014
Net Worth£45,141
Cash£4,737
Current Liabilities£251,465

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

15 October 2020Termination of appointment of Richard Hillier as a director on 30 September 2020 (1 page)
15 October 2020Registered office address changed from 2 Park Street 4th Floor London W1K 2HX England to 44 - 48 Old Brompton Road London SW7 3DY on 15 October 2020 (1 page)
11 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
1 August 2017Director's details changed for Mr Richard Hillier on 2 August 2016 (2 pages)
1 August 2017Director's details changed for Mr Richard Hillier on 2 August 2016 (2 pages)
1 August 2017Change of details for Mr Salaheddin Mohamed Mussa as a person with significant control on 2 August 2016 (2 pages)
1 August 2017Change of details for Mr Salaheddin Mohamed Mussa as a person with significant control on 2 August 2016 (2 pages)
1 August 2017Secretary's details changed for Reem Taher on 2 August 2016 (1 page)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Secretary's details changed for Reem Taher on 2 August 2016 (1 page)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 October 2016Registered office address changed from Connaught House 3rd Floor 1-3 Mount Street London W1K 3NB to 2 Park Street 4th Floor London W1K 2HX on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Connaught House 3rd Floor 1-3 Mount Street London W1K 3NB to 2 Park Street 4th Floor London W1K 2HX on 19 October 2016 (1 page)
1 August 2016Director's details changed for Salaheddin Mohamed Mussa on 1 July 2016 (2 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Director's details changed for Salaheddin Mohamed Mussa on 1 July 2016 (2 pages)
16 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(5 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 September 2014Registered office address changed from 8 Chesterfield Hill Mayfair London W1J 5BW to Connaught House 3Rd Floor 1-3 Mount Street London W1K 3NB on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 8 Chesterfield Hill Mayfair London W1J 5BW to Connaught House 3Rd Floor 1-3 Mount Street London W1K 3NB on 18 September 2014 (1 page)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(5 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(5 pages)
19 June 2014Appointment of Mr Richard Hillier as a director (2 pages)
19 June 2014Appointment of Mr Richard Hillier as a director (2 pages)
26 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
4 March 2013Company name changed mercantile construction ( u k ) LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-26
(2 pages)
4 March 2013Change of name notice (2 pages)
4 March 2013Change of name notice (2 pages)
4 March 2013Company name changed mercantile construction ( u k ) LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-26
(2 pages)
3 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
13 April 2010Appointment of Salaheddin Mohamed Mussa as a director (2 pages)
13 April 2010Termination of appointment of Mercantile Group (Uk) Limited as a director (1 page)
13 April 2010Termination of appointment of Mercantile Group (Uk) Limited as a director (1 page)
13 April 2010Appointment of Salaheddin Mohamed Mussa as a director (2 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 September 2009Return made up to 11/07/09; full list of members (3 pages)
17 September 2009Return made up to 11/07/09; full list of members (3 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
17 November 2008Return made up to 11/07/08; full list of members (3 pages)
17 November 2008Return made up to 11/07/08; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
12 September 2007Return made up to 11/07/07; full list of members (2 pages)
12 September 2007Return made up to 11/07/07; full list of members (2 pages)
11 July 2006Incorporation (17 pages)
11 July 2006Incorporation (17 pages)