WELCH AND TIDY LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4DN

Company number 04450710
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address C/O KLSA CHARTERED ACCOUNTANTS KLACO HOUSE, 28-30 ST JOHN'S SQUARE, LONDON, EC1M 4DN
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Satisfaction of charge 044507100010 in full; Group of companies' accounts made up to 31 December 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 200,000 . The most likely internet sites of WELCH AND TIDY LIMITED are www.welchandtidy.co.uk, and www.welch-and-tidy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Welch and Tidy Limited is a Private Limited Company. The company registration number is 04450710. Welch and Tidy Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of Welch and Tidy Limited is C O Klsa Chartered Accountants Klaco House 28 30 St John S Square London Ec1m 4dn. . KANDHARI, Swaranlata is a Secretary of the company. KANDHARI, Harpal Singh is a Director of the company. KANDHARI, Swaranlata is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director KANDHARI, Ashmeet Singh has been resigned. Director SHAH, Mahesh Velji has been resigned. Director SHAH, Manjula has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
KANDHARI, Swaranlata
Appointed Date: 01 June 2002

Director
KANDHARI, Harpal Singh
Appointed Date: 01 June 2002
69 years old

Director
KANDHARI, Swaranlata
Appointed Date: 01 June 2002
64 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 29 May 2002
Appointed Date: 29 May 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002

Director
KANDHARI, Ashmeet Singh
Resigned: 01 March 2012
Appointed Date: 01 April 2008
44 years old

Director
SHAH, Mahesh Velji
Resigned: 31 May 2007
Appointed Date: 01 June 2002
70 years old

Director
SHAH, Manjula
Resigned: 31 May 2007
Appointed Date: 01 June 2002
70 years old

WELCH AND TIDY LIMITED Events

23 Dec 2016
Satisfaction of charge 044507100010 in full
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200,000

04 Sep 2015
Group of companies' accounts made up to 31 December 2014
12 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200,000

...
... and 61 more events
14 Jun 2002
New director appointed
14 Jun 2002
Registered office changed on 14/06/02 from: 47/49 green lane northwood middlesex HA6 3AE
12 Jun 2002
Secretary resigned
12 Jun 2002
Director resigned
29 May 2002
Incorporation

WELCH AND TIDY LIMITED Charges

24 June 2013
Charge code 0445 0710 0010
Delivered: 27 June 2013
Status: Satisfied on 23 December 2016
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
21 June 2013
Charge code 0445 0710 0011
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Welch and tidy warehouse 2 cowgate road greenford t/no…
3 May 2013
Charge code 0445 0710 0009
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
12 February 2008
Fixed and floating charge
Delivered: 19 February 2008
Status: Satisfied on 11 July 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 November 2006
Legal charge
Delivered: 1 December 2006
Status: Satisfied on 11 July 2013
Persons entitled: National Westminster Bank PLC
Description: Welch & tidy warehouse 2 cowgate road greenford middlesex…
26 October 2006
Debenture
Delivered: 1 November 2006
Status: Satisfied on 11 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2006
Legal charge
Delivered: 3 February 2006
Status: Satisfied on 20 December 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 cowgate road, greenford t/no NGL340305.
13 January 2006
Debenture
Delivered: 21 January 2006
Status: Satisfied on 20 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2005
Guarantee & debenture
Delivered: 30 November 2005
Status: Satisfied on 20 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2002
Debenture
Delivered: 3 October 2002
Status: Satisfied on 6 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over all assets of the company…
20 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 6 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold land known as welch and tidy wholesale…