Company NameCharles Weldon Securities Ltd
Company StatusDissolved
Company Number11435034
CategoryPrivate Limited Company
Incorporation Date27 June 2018(5 years, 9 months ago)
Dissolution Date27 February 2024 (1 month ago)
Previous NamesBe Financial & Property Advisory Ltd and Be Investment Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Baris Eren
Date of BirthNovember 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed27 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarnford Court Office 1.16
29 Throgmorton Street
London
EC2N 2AT
Director NameMr Timucin Kaan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5th Floor Kings Court
2-16 Goodge Street
London
W1T 2QA
Director NameMr Richard Henry John Harris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(3 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarnford Court Office 1.16
29 Throgmorton Street
London
EC2N 2AT
Director NameMr Richard James Kay
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(3 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarnford Court Office 1.16
29 Throgmorton Street
London
EC2N 2AT

Location

Registered Address26-28 Hammersmith Grove
5th Floor Office 525
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
12 December 2023First Gazette notice for voluntary strike-off (1 page)
5 December 2023Application to strike the company off the register (1 page)
25 August 2023Registered office address changed from Warnford Court Office 1.16 29 Throgmorton Street London EC2N 2AT England to 26-28 Hammersmith Grove 5th Floor Office 525 London W6 7BA on 25 August 2023 (1 page)
11 August 2023Micro company accounts made up to 30 June 2023 (2 pages)
28 March 2023Second filing of Confirmation Statement dated 18 January 2023 (3 pages)
26 March 2023Statement of capital following an allotment of shares on 30 June 2022
  • GBP 194,000
(3 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
21 January 2023Confirmation statement made on 18 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/03/2023.
(3 pages)
2 November 2022Termination of appointment of Richard Henry John Harris as a director on 1 November 2022 (1 page)
2 November 2022Termination of appointment of Richard James Kay as a director on 1 November 2022 (1 page)
29 July 2022Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to Warnford Court Office 1.16 29 Throgmorton Street London EC2N 2AT on 29 July 2022 (1 page)
17 May 2022Registered office address changed from 29 Higham House West 102 Carnwath Road London SW6 3BJ England to 3 Lloyd's Avenue London EC3N 3DS on 17 May 2022 (1 page)
17 March 2022Appointment of Mr Richard James Kay as a director on 1 March 2022 (2 pages)
17 March 2022Appointment of Mr Richard Henry John Harris as a director on 1 March 2022 (2 pages)
3 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
2 February 2022Company name changed be investment LTD\certificate issued on 02/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-31
(3 pages)
31 January 2022Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS England to PO Box SW6 3BJ Higham House 29 Higham House West 102 Carnwath Road London SW6 3BJ on 31 January 2022 (1 page)
31 January 2022Registered office address changed from PO Box SW6 3BJ Higham House 29 Higham House West 102 Carnwath Road London SW6 3BJ England to 29 Higham House West 102 Carnwath Road London SW6 3BJ on 31 January 2022 (1 page)
14 October 2021Amended full accounts made up to 30 June 2021 (24 pages)
31 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-27
(3 pages)
31 August 2021Termination of appointment of Timucin Kaan as a director on 31 August 2021 (1 page)
3 August 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
25 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
18 January 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
21 August 2020Statement of capital following an allotment of shares on 21 August 2020
  • GBP 65,000
(3 pages)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
15 June 2020Registered office address changed from 239-241 Kennington Lane London SE11 5QU United Kingdom to 293 Green Lanes Palmers Green London N13 4XS on 15 June 2020 (1 page)
18 May 2020Appointment of Mr Timucin Kaan as a director on 11 May 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
24 February 2020Micro company accounts made up to 30 June 2019 (6 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
6 June 2019Director's details changed for Mr Baris Eren on 3 June 2019 (2 pages)
6 June 2019Change of details for Mr Baris Eren as a person with significant control on 3 June 2019 (2 pages)
27 June 2018Incorporation
Statement of capital on 2018-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)