Company NameWelbeck Asset Management Limited
DirectorsAntony Panayiotis Antoniou and Damien Spencer Field
Company StatusActive
Company Number05976733
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Antony Panayiotis Antoniou
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish,
StatusCurrent
Appointed03 February 2017(10 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Damien Spencer Field
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish,
StatusCurrent
Appointed03 February 2017(10 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Mark Edward Hoffman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Acacia Close
Stanmore
Middlesex
HA7 3JR
Director NameMr Peter Marcus Hoffman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Secretary NameMr Peter Marcus Hoffman
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£20,420
Cash£2
Current Liabilities£19,513

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 October 2023 (5 months, 1 week ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Charges

23 January 2014Delivered on: 27 January 2014
Satisfied on: 5 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

26 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
26 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
30 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
8 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
6 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
24 January 2018Notification of Robert Irving Burns Limited as a person with significant control on 3 February 2017 (2 pages)
24 January 2018Cessation of Hoffman Partners Limited as a person with significant control on 3 February 2017 (1 page)
24 January 2018Notification of Robert Irving Burns Limited as a person with significant control on 3 February 2017 (2 pages)
24 January 2018Cessation of Hoffman Partners Limited as a person with significant control on 3 February 2017 (1 page)
24 January 2018Confirmation statement made on 24 October 2017 with updates (5 pages)
24 January 2018Confirmation statement made on 24 October 2017 with updates (5 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
7 February 2017Registered office address changed from 250 Hendon Way London NW4 3NL to 29/30 Fitzroy Square London W1T 6LQ on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 250 Hendon Way London NW4 3NL to 29/30 Fitzroy Square London W1T 6LQ on 7 February 2017 (1 page)
6 February 2017Termination of appointment of Peter Marcus Hoffman as a secretary on 3 February 2017 (1 page)
6 February 2017Termination of appointment of Peter Marcus Hoffman as a secretary on 3 February 2017 (1 page)
6 February 2017Termination of appointment of Mark Edward Hoffman as a director on 3 February 2017 (1 page)
6 February 2017Appointment of Mr Damien Spencer Field as a director on 3 February 2017 (2 pages)
6 February 2017Termination of appointment of Peter Marcus Hoffman as a director on 3 February 2017 (1 page)
6 February 2017Appointment of Mr Damien Spencer Field as a director on 3 February 2017 (2 pages)
6 February 2017Appointment of Mr Antony Panayiotis Antoniou as a director on 3 February 2017 (2 pages)
6 February 2017Appointment of Mr Antony Panayiotis Antoniou as a director on 3 February 2017 (2 pages)
6 February 2017Termination of appointment of Peter Marcus Hoffman as a director on 3 February 2017 (1 page)
6 February 2017Termination of appointment of Mark Edward Hoffman as a director on 3 February 2017 (1 page)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 February 2014Satisfaction of charge 059767330001 in full (4 pages)
5 February 2014Satisfaction of charge 059767330001 in full (4 pages)
27 January 2014Registration of charge 059767330001 (5 pages)
27 January 2014Registration of charge 059767330001 (5 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
27 August 2010Current accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
27 August 2010Current accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
8 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 October 2009Director's details changed for Mr Peter Marcus Hoffman on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Marcus Hoffman on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mark Edward Hoffman on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mark Edward Hoffman on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 November 2008Return made up to 24/10/08; full list of members (4 pages)
14 November 2008Return made up to 24/10/08; full list of members (4 pages)
16 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
16 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
20 February 2008Return made up to 24/10/07; full list of members (7 pages)
20 February 2008Return made up to 24/10/07; full list of members (7 pages)
27 January 2007New secretary appointed;new director appointed (3 pages)
27 January 2007New secretary appointed;new director appointed (3 pages)
18 January 2007New director appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007Director resigned (1 page)
24 October 2006Incorporation (17 pages)
24 October 2006Incorporation (17 pages)