Company NameSHP Wellington Ltd
Company StatusActive
Company Number13671618
CategoryPrivate Limited Company
Incorporation Date11 October 2021(2 years, 6 months ago)
Previous NameCarislease (WS) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Joseph Dawber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(5 months, 1 week after company formation)
Appointment Duration2 years
RoleHead Of Advisory
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMrs Claire Louise Fahey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(5 months, 1 week after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMr Thomas Clifford Pridmore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(5 months, 1 week after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameJames Wheatley Andrew Jones-O'Flaherty
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Richard Craig Leslie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(same day as company formation)
RoleValuer & Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address25 Maddox Street
London
W1S 2QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

3 December 2021Delivered on: 16 December 2021
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as. The christian church, wellington street, new. Whittington, chesterfield S43 2BQ. Title number: DY160994.
Outstanding

Filing History

26 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
24 October 2022Notification of Shp Investments 4 Limited as a person with significant control on 21 March 2022 (2 pages)
6 September 2022Registered office address changed from 13 Berkeley Street London W1J 8DU United Kingdom to 25 Maddox Street London W1S 2QN on 6 September 2022 (1 page)
24 March 2022Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 13 Berkeley Street London W1J 8DU on 24 March 2022 (1 page)
24 March 2022Appointment of Mrs Claire Louise Fahey as a director on 21 March 2022 (2 pages)
24 March 2022Appointment of Andrew Joseph Dawber as a director on 21 March 2022 (2 pages)
24 March 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
24 March 2022Appointment of Thomas Clifford Pridmore as a director on 21 March 2022 (2 pages)
24 March 2022Termination of appointment of James Wheatley Andrew Jones-O'flaherty as a director on 21 March 2022 (1 page)
24 March 2022Termination of appointment of Richard Craig Leslie as a director on 21 March 2022 (1 page)
24 March 2022Termination of appointment of Spencer Adam Leslie as a director on 21 March 2022 (1 page)
23 March 2022Company name changed carislease (ws) LIMITED\certificate issued on 23/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-21
(3 pages)
16 December 2021Registration of charge 136716180001, created on 3 December 2021 (25 pages)
26 October 2021Current accounting period extended from 31 October 2022 to 31 March 2023 (1 page)
11 October 2021Incorporation
Statement of capital on 2021-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)