Company NameWelbeck Portland Properties Ltd
DirectorsChaim Yehuda Rahamin Halvieim and Moses Hirschler
Company StatusActive
Company Number08595084
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Chaim Yehuda Rahamin Halvieim
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleQs
Country of ResidenceUnited Kingdom
Correspondence Address120 Hamilton Road
London
NW11 9EA
Secretary NameMoses Hirschler
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address18 Leadale Road
London
N16 6DA
Director NameMr Moses Hirschler
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Leadale Road
London
N16 6DA

Location

Registered Address16e Urban Hive Theydon Road
London
E5 9BQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due25 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 July

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

15 September 2017Delivered on: 18 September 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 12-14 park street, luton, LU1 3EP including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
9 October 2015Delivered on: 16 October 2015
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Outstanding
9 October 2015Delivered on: 10 October 2015
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Particulars: L/H land k/a ground, first & second floors 12-14 park street luton t/no BD30006.
Outstanding

Filing History

29 November 2023Director's details changed for Mr Charles Chaim Halvieim on 19 November 2023 (2 pages)
29 November 2023Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 16E Urban Hive Theydon Road London E5 9BQ on 29 November 2023 (1 page)
28 November 2023Change of details for Mr Charles Chaim Halvieim as a person with significant control on 27 November 2023 (2 pages)
14 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
12 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
26 April 2021Previous accounting period shortened from 26 July 2020 to 25 July 2020 (1 page)
23 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
12 September 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
16 August 2019Satisfaction of charge 085950840001 in full (1 page)
8 August 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
25 July 2019Previous accounting period shortened from 27 July 2018 to 26 July 2018 (1 page)
25 April 2019Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page)
16 October 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
3 September 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
26 July 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
30 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
20 September 2017Satisfaction of charge 085950840002 in full (4 pages)
20 September 2017Satisfaction of charge 085950840002 in full (4 pages)
18 September 2017Registration of charge 085950840003, created on 15 September 2017 (7 pages)
18 September 2017Registration of charge 085950840003, created on 15 September 2017 (7 pages)
10 August 2017Change of details for Mr Charles Chaim Halvieim as a person with significant control on 30 June 2017 (2 pages)
10 August 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
10 August 2017Change of details for Mr Charles Chaim Halvieim as a person with significant control on 30 June 2017 (2 pages)
10 August 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
24 July 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 July 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
27 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
27 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
22 September 2016Appointment of Mr Moses Hirschler as a director on 22 August 2016 (2 pages)
22 September 2016Appointment of Mr Moses Hirschler as a director on 22 August 2016 (2 pages)
20 September 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
16 October 2015Registration of charge 085950840002, created on 9 October 2015 (20 pages)
16 October 2015Registration of charge 085950840002, created on 9 October 2015 (20 pages)
10 October 2015Registration of charge 085950840001, created on 9 October 2015 (21 pages)
10 October 2015Registration of charge 085950840001, created on 9 October 2015 (21 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
6 July 2015Registered office address changed from 18 Leadale Road London N16 6DA to Foframe House 35-37 Brent Street London NW4 2EF on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 18 Leadale Road London N16 6DA to Foframe House 35-37 Brent Street London NW4 2EF on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 18 Leadale Road London N16 6DA to Foframe House 35-37 Brent Street London NW4 2EF on 6 July 2015 (1 page)
24 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 December 2014Compulsory strike-off action has been discontinued (1 page)
27 December 2014Compulsory strike-off action has been discontinued (1 page)
24 December 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
24 December 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
24 December 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
3 July 2013Incorporation
Statement of capital on 2013-07-03
  • GBP 100
(21 pages)
3 July 2013Incorporation
Statement of capital on 2013-07-03
  • GBP 100
(21 pages)