Company NameWelful Securities Ltd
Company StatusActive
Company Number07539936
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameJames Nicholas King
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMatthew Richard King
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameRichard Hugh King
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1James King
33.33%
Ordinary
100 at £1Matthew King
33.33%
Ordinary
100 at £1Richard King
33.33%
Ordinary

Financials

Year2014
Net Worth£10,416
Cash£9,975
Current Liabilities£758,905

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

29 June 2022Delivered on: 7 July 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as pride house 55 battersea bridge road london SW11 3AX and registered at land registry under title number TGL140208. For more details, please refer to the instrument.
Outstanding
17 December 2021Delivered on: 23 December 2021
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as 50 london road, cheltenham (GL52 6DY). The freehold property known as 52 london road, cheltenham (GL52 6DY).
Outstanding
5 April 2017Delivered on: 12 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 April 2017Delivered on: 7 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Pride house 55 battersea bridge road london SW11 3AX (freehold - TGL140208).
Outstanding

Filing History

13 February 2024Change of details for a person with significant control (2 pages)
13 February 2024Change of details for a person with significant control (2 pages)
12 February 2024Confirmation statement made on 12 February 2024 with updates (5 pages)
12 February 2024Director's details changed for Matthew Richard King on 12 February 2024 (2 pages)
12 February 2024Director's details changed for Richard Hugh King on 12 February 2024 (2 pages)
29 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
14 February 2023Director's details changed for Matthew Richard King on 13 February 2023 (2 pages)
14 February 2023Change of details for a person with significant control (2 pages)
14 February 2023Change of details for a person with significant control (2 pages)
13 February 2023Confirmation statement made on 12 February 2023 with updates (5 pages)
13 February 2023Director's details changed for Richard Hugh King on 13 February 2023 (2 pages)
11 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
11 November 2022Change of details for James Nicholas King as a person with significant control on 20 January 2022 (2 pages)
10 November 2022Cessation of Matthew Richard King as a person with significant control on 20 January 2022 (1 page)
10 November 2022Cessation of Richard Hugh King as a person with significant control on 20 January 2022 (1 page)
11 July 2022Satisfaction of charge 075399360001 in full (1 page)
7 July 2022Registration of charge 075399360004, created on 29 June 2022 (18 pages)
23 February 2022Change of details for James Nicholas King as a person with significant control on 23 February 2022 (2 pages)
23 February 2022Director's details changed for James Nicholas King on 23 February 2022 (2 pages)
23 February 2022Director's details changed for Matthew Richard King on 23 February 2022 (2 pages)
23 February 2022Director's details changed for Richard Hugh King on 23 February 2022 (2 pages)
23 February 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
10 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2022Statement of capital following an allotment of shares on 20 January 2022
  • GBP 450
(4 pages)
23 December 2021Registration of charge 075399360003, created on 17 December 2021 (8 pages)
16 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
16 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 375
(4 pages)
1 March 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
15 July 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
3 March 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
11 February 2020Change of details for Matthew Richard King as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Change of details for James Nicholas King as a person with significant control on 11 February 2020 (2 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
8 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
13 February 2018Director's details changed for James Nicholas King on 13 February 2018 (2 pages)
13 February 2018Director's details changed for Matthew Richard King on 13 February 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
24 July 2017Registered office address changed from 5 Trafalgar Gardens South End Row London W8 5BX to 8 High Street Brentwood Essex CM14 4AB on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 5 Trafalgar Gardens South End Row London W8 5BX to 8 High Street Brentwood Essex CM14 4AB on 24 July 2017 (1 page)
12 April 2017Registration of charge 075399360002, created on 5 April 2017 (42 pages)
7 April 2017Registration of charge 075399360001, created on 5 April 2017 (39 pages)
7 April 2017Registration of charge 075399360001, created on 5 April 2017 (39 pages)
20 February 2017Director's details changed for Matthew Richard King on 3 January 2017 (2 pages)
20 February 2017Director's details changed for Matthew Richard King on 3 January 2017 (2 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
10 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 300
(5 pages)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 300
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 300
(5 pages)
17 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 300
(5 pages)
8 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 300
(5 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 300
(5 pages)
13 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
11 March 2013Director's details changed for James Nicholas King on 22 February 2013 (2 pages)
11 March 2013Director's details changed for James Nicholas King on 22 February 2013 (2 pages)
11 March 2013Director's details changed for Richard Hugh King on 22 February 2013 (2 pages)
11 March 2013Director's details changed for Matthew Richard King on 22 February 2013 (2 pages)
11 March 2013Director's details changed for Matthew Richard King on 22 February 2013 (2 pages)
11 March 2013Director's details changed for Richard Hugh King on 22 February 2013 (2 pages)
16 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
23 February 2011Incorporation (50 pages)
23 February 2011Incorporation (50 pages)