WELBY DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 04837284
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 18 July 2016 with updates; Registration of charge 048372840007, created on 18 December 2015. The most likely internet sites of WELBY DEVELOPMENTS LIMITED are www.welbydevelopments.co.uk, and www.welby-developments.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-two years and three months. Welby Developments Limited is a Private Limited Company. The company registration number is 04837284. Welby Developments Limited has been working since 18 July 2003. The present status of the company is Active. The registered address of Welby Developments Limited is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. The company`s financial liabilities are £958.72k. It is £834.35k against last year. The cash in hand is £65.93k. It is £63.21k against last year. And the total assets are £1595.12k, which is £1124.35k against last year. ELWOOD, Sandra Jane is a Secretary of the company. ELWOOD, Mark William is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


welby developments Key Finiance

LIABILITIES £958.72k
+670%
CASH £65.93k
+2318%
TOTAL ASSETS £1595.12k
+238%
All Financial Figures

Current Directors

Secretary
ELWOOD, Sandra Jane
Appointed Date: 18 July 2003

Director
ELWOOD, Mark William
Appointed Date: 18 July 2003
54 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Persons With Significant Control

Mr Mark William Elwood
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

WELBY DEVELOPMENTS LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Aug 2016
Confirmation statement made on 18 July 2016 with updates
22 Dec 2015
Registration of charge 048372840007, created on 18 December 2015
18 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2

13 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 40 more events
13 Aug 2003
Director resigned
13 Aug 2003
Registered office changed on 13/08/03 from: 12-14 st mary's street newport shropshire TF10 7AB
13 Aug 2003
New secretary appointed
13 Aug 2003
Secretary resigned
18 Jul 2003
Incorporation

WELBY DEVELOPMENTS LIMITED Charges

18 December 2015
Charge code 0483 7284 0007
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: United Trust Bank Limtied
Description: 88 hill farm road, marlow SL7 3LU registered under title…
19 March 2015
Charge code 0483 7284 0006
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Contains fixed charge…
19 March 2015
Charge code 0483 7284 0005
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H land and buildings k/a 96 marlow bottom marlow t/no…
28 November 2008
Legal charge
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64 hanley road london t/no NGL890146 by way of fixed…
23 October 2007
Legal mortgage
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 64 hanley road islington t/no LN156731. By…
28 October 2005
Legal mortgage
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 147 petherton road london t/no 418393. by way of…
22 April 2004
Legal mortgage
Delivered: 24 April 2004
Status: Satisfied on 29 June 2005
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 19 warrender road london N19 being part of…