Company NameWellingtons Estate Agents Limited
Company StatusDissolved
Company Number06522435
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date11 July 2023 (9 months, 1 week ago)
Previous NameIntercede 2279 Limited

Business Activity

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

Directors

Director NameMr Salaheddin Mohamad Mussa
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2016(7 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 11 July 2023)
RoleChairman
Country of ResidenceUnited Arab Emirates
Correspondence Address34 Rue De L'Athenee
Geneva
1211 Geneva 12
Switzerland
Director NameMs Reem Abdelkarim Taher
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 11 July 2023)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address44 - 48 Old Brompton Road
London
SW7 3DY
Director NameMr Willem Baralt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch Cuban
StatusResigned
Appointed09 June 2008(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2013)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address8 Chesterfield Hill
London
W1J 5BW
Director NamePeter Norman Goldsmith
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(3 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 November 2008)
RoleChartered Surveyor
Correspondence AddressFlat 4 Tenby Mansions
19-22 Nottingham Street
London
W1U 5ER
Secretary NameMr Jonathan Stuart Berger
NationalityBritish
StatusResigned
Appointed10 April 2009(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrackenfell House
Colmore Lane Kingwood Common
Henley On Thames
Oxfordshire
RG9 5LX
Director NameMr Allan Collins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(4 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 February 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Connaught House
1 - 3 Mount Street
London
W1K 3NB
Director NameMr Richard John Batten Hillier
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(7 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 February 2021)
RoleManaging Partner
Country of ResidenceSwitzerland
Correspondence Address34 Rue De L'Athenee
PO Box 393
Geneva
1211 Geneva 12
Switzerland
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address75 York Road
Tadcaster
North Yorkshire
LS24 8AR
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewellingtons.com

Location

Registered Address44 - 48 Old Brompton Road
London
SW7 3DY
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

2 at £1Mercantile Group (Ci)
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
14 April 2023Application to strike the company off the register (1 page)
10 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 April 2021Appointment of Ms Reem Abdelkarim Taher as a director on 29 April 2021 (2 pages)
29 April 2021Cessation of Salaheddin Mohamed Mussa as a person with significant control on 29 April 2021 (1 page)
29 April 2021Cessation of Salaheddin Mohamad Mussa as a person with significant control on 29 April 2021 (1 page)
29 April 2021Notification of Reem Abdelkarim Taher as a person with significant control on 29 April 2021 (2 pages)
5 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
19 February 2021Registered office address changed from 2 Park Street 4th Floor London W1K 2HX England to 44 - 48 Old Brompton Road London SW7 3DY on 19 February 2021 (1 page)
19 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 February 2021Termination of appointment of Richard John Batten Hillier as a director on 19 February 2021 (1 page)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 October 2019Withdrawal of a person with significant control statement on 31 October 2019 (2 pages)
31 October 2019Notification of Salaheddin Mohamed Mussa as a person with significant control on 1 October 2019 (2 pages)
2 September 2019Change of details for Mr Salaheddin Mohamad Mussa as a person with significant control on 2 September 2019 (2 pages)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 July 2018Notification of Salaheddin Mohamad Mussa as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
12 December 2016Registered office address changed from 3rd Floor Connaught House 1 - 3 Mount Street London W1K 3NB to 2 Park Street 4th Floor London W1K 2HX on 12 December 2016 (1 page)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Registered office address changed from 3rd Floor Connaught House 1 - 3 Mount Street London W1K 3NB to 2 Park Street 4th Floor London W1K 2HX on 12 December 2016 (1 page)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
2 March 2016Appointment of Mr Salaheddin Mohamad Mussa as a director on 25 February 2016 (2 pages)
2 March 2016Appointment of Mr Salaheddin Mohamad Mussa as a director on 25 February 2016 (2 pages)
2 March 2016Appointment of Mr Richard John Batten Hillier as a director on 25 February 2016 (2 pages)
2 March 2016Termination of appointment of Allan Collins as a director on 25 February 2016 (1 page)
2 March 2016Appointment of Mr Richard John Batten Hillier as a director on 25 February 2016 (2 pages)
2 March 2016Termination of appointment of Allan Collins as a director on 25 February 2016 (1 page)
15 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 July 2013Registered office address changed from 8 Chesterfield Hill London W1J 5BW on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 8 Chesterfield Hill London W1J 5BW on 23 July 2013 (1 page)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Termination of appointment of Willem Baralt as a director (1 page)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
25 March 2013Appointment of Mr Allan Collins as a director (2 pages)
25 March 2013Termination of appointment of Jonathan Berger as a secretary (1 page)
25 March 2013Termination of appointment of Jonathan Berger as a secretary (1 page)
25 March 2013Appointment of Mr Allan Collins as a director (2 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
25 March 2013Termination of appointment of Willem Baralt as a director (1 page)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
26 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
31 March 2011Director's details changed for Willem Baralt on 5 March 2010 (2 pages)
31 March 2011Director's details changed for Willem Baralt on 5 March 2010 (2 pages)
31 March 2011Director's details changed for Willem Baralt on 5 March 2010 (2 pages)
1 October 2010Amended accounts made up to 31 March 2010 (6 pages)
1 October 2010Amended accounts made up to 31 March 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
2 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 October 2009Return made up to 04/03/09; full list of members (10 pages)
1 October 2009Return made up to 04/03/09; full list of members (10 pages)
7 September 2009Appointment terminated director peter goldsmith (1 page)
7 September 2009Appointment terminated director peter goldsmith (1 page)
7 September 2009Secretary appointed jonathan berger (2 pages)
7 September 2009Secretary appointed jonathan berger (2 pages)
7 September 2009Appointment terminate, director peter norman goldsmith logged form (1 page)
7 September 2009Appointment terminate, director peter norman goldsmith logged form (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Memorandum and Articles of Association (23 pages)
18 June 2008Memorandum and Articles of Association (23 pages)
13 June 2008Company name changed intercede 2279 LIMITED\certificate issued on 13/06/08 (3 pages)
13 June 2008Company name changed intercede 2279 LIMITED\certificate issued on 13/06/08 (3 pages)
11 June 2008Director appointed willem baralt (4 pages)
11 June 2008Appointment terminate, director and secretary mitre secretaries LIMITED logged form (1 page)
11 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2008Registered office changed on 11/06/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page)
11 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2008Appointment terminate, director and secretary mitre secretaries LIMITED logged form (1 page)
11 June 2008Registered office changed on 11/06/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page)
11 June 2008Director appointed willem baralt (4 pages)
11 June 2008Appointment terminated director mitre directors LIMITED (1 page)
11 June 2008Director appointed peter norman goldsmith (8 pages)
11 June 2008Appointment terminated director mitre directors LIMITED (1 page)
11 June 2008Director appointed peter norman goldsmith (8 pages)
4 March 2008Incorporation (28 pages)
4 March 2008Incorporation (28 pages)