Hampstead
London
NW3 1TY
Secretary Name | Margaret Jane Christine Welch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Gayton Road London NW3 1TY |
Director Name | Mrs Midge Lewis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The White House, Church Road Wimbledon London SW19 5SB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | The White House, Church Road Wimbledon London SW19 5SB |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
60 at £1 | David Michael Geoffrey Welch 60.00% Ordinary |
---|---|
40 at £1 | Mildred Lewis 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,877 |
Current Liabilities | £18,291 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
---|---|
2 August 2017 | Termination of appointment of Midge Lewis as a director on 31 July 2017 (1 page) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 January 2016 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House, Church Road Wimbledon, London SW19 5SB on 12 January 2016 (1 page) |
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 April 2015 | Company name changed michael welch & co LIMITED\certificate issued on 09/04/15
|
19 March 2015 | Resolutions
|
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 June 2014 | Micro company accounts made up to 30 September 2013 (4 pages) |
7 February 2014 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
2 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
3 June 2013 | Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT on 3 June 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 March 2011 | Appointment of Mrs Midge Lewis as a director (2 pages) |
4 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
14 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
8 October 2008 | Return made up to 27/07/08; full list of members (5 pages) |
27 July 2007 | Incorporation (22 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 July 2007 | New secretary appointed (1 page) |