London
N16 6RH
Secretary Name | Chumie Blimie Berger |
---|---|
Status | Current |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Leweston Place London N16 6RH |
Director Name | Mr Chaskel Berger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gilda Crescent London N16 6JP |
Secretary Name | Mrs Helen Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Gilda Crescent London N16 6JP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1st Floor Unit 1 Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Wellcastle LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,236 |
Current Liabilities | £190,068 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 21 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
9 September 2022 | Delivered on: 22 September 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 137 marlborough road, tuebrook, liverpool L13 8EA. Outstanding |
---|---|
9 September 2022 | Delivered on: 22 September 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 84 marlborough road, tuebrook, liverpool L13 8ED. Outstanding |
9 September 2022 | Delivered on: 22 September 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 121 marlborough road, tuebrook, liverpool L13 8EA. Outstanding |
9 September 2022 | Delivered on: 22 September 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 101 marlborough road, tuebrook, liverpool L13 8EA. Outstanding |
9 September 2022 | Delivered on: 22 September 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 72 marlborough road, tuebrook, liverpool L13 8ED. Outstanding |
9 September 2022 | Delivered on: 22 September 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 72 marlborough road, liverpool L13 8ED. Outstanding |
6 March 2008 | Delivered on: 14 March 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The propety k/a 58, 68 forfar liverpool for details of further property charged please refer to form 395 all uncalled capital and all intellectual property the book debts see image for full details. Outstanding |
6 March 2008 | Delivered on: 14 March 2008 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rents in relation to the properties 58, 64, 68, 70, 72, 84, 101, 121, 137 marlborough road, liverpool. Outstanding |
22 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 March 2020 | Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page) |
24 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 March 2019 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
27 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
26 March 2018 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
24 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
5 December 2016 | Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
4 May 2016 | Appointment of Chumie Blimie Berger as a secretary on 19 July 2006 (2 pages) |
4 May 2016 | Appointment of Chumie Blimie Berger as a secretary on 19 July 2006 (2 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 December 2014 | Current accounting period extended from 29 March 2015 to 31 March 2015 (1 page) |
29 December 2014 | Current accounting period extended from 29 March 2015 to 31 March 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
11 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages) |
10 July 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 November 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
27 November 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
6 July 2007 | New director appointed (4 pages) |
6 July 2007 | New director appointed (4 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | Ad 19/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Ad 19/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New director appointed (3 pages) |
19 July 2006 | Incorporation (15 pages) |
19 July 2006 | Incorporation (15 pages) |