About

Registered Number: 02582558
Date of Incorporation: 14/02/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Founded in 1991, 1 Wellington Place Ltd has its registered office in London. Currently we aren't aware of the number of employees at the this company. Wolf, Kristy Margaret Pauline, Green, Jane Melissa, Shaw, Graham, Miller, Sharon Ann, Simon, Jennifer Patricia are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOLF, Kristy Margaret Pauline 11 September 2014 - 1
MILLER, Sharon Ann N/A 15 April 1997 1
SIMON, Jennifer Patricia N/A 11 September 2014 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Jane Melissa 08 May 1997 11 September 2014 1
SHAW, Graham N/A 27 April 1995 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 11 July 2019
MR04 - N/A 09 July 2019
MR04 - N/A 09 July 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 21 February 2018
AAMD - Amended Accounts 30 January 2018
DISS40 - Notice of striking-off action discontinued 30 September 2017
AA - Annual Accounts 29 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 28 February 2017
DISS40 - Notice of striking-off action discontinued 01 October 2016
AA - Annual Accounts 30 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AD01 - Change of registered office address 27 January 2015
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 12 September 2014
AA - Annual Accounts 01 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 22 April 2013
CH03 - Change of particulars for secretary 22 April 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 05 March 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 28 March 2008
363s - Annual Return 11 March 2008
AA - Annual Accounts 11 April 2007
363s - Annual Return 12 March 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 31 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 07 March 2003
363s - Annual Return 21 February 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 23 February 2000
AA - Annual Accounts 18 January 2000
395 - Particulars of a mortgage or charge 15 April 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 20 December 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 16 February 1998
288a - Notice of appointment of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 13 April 1996
287 - Change in situation or address of Registered Office 02 March 1996
363s - Annual Return 20 February 1996
288 - N/A 07 June 1995
AA - Annual Accounts 30 March 1995
363x - Annual Return 21 February 1995
AA - Annual Accounts 07 May 1994
288 - N/A 11 March 1994
288 - N/A 11 March 1994
363x - Annual Return 07 March 1994
AA - Annual Accounts 21 February 1993
363x - Annual Return 21 February 1993
AA - Annual Accounts 12 October 1992
288 - N/A 11 March 1992
363s - Annual Return 11 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1992
287 - Change in situation or address of Registered Office 11 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 September 1991
395 - Particulars of a mortgage or charge 13 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
287 - Change in situation or address of Registered Office 03 June 1991
CERTNM - Change of name certificate 10 May 1991
CERTNM - Change of name certificate 10 May 1991
NEWINC - New incorporation documents 14 February 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit 25 January 2012 Outstanding

N/A

Rent deposit deed 13 April 1999 Fully Satisfied

N/A

Rent deposit deed 03 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.