21 Wellington Esplanade Limited LONDON


21 Wellington Esplanade started in year 2003 as Private Limited Company with registration number 04946170. The 21 Wellington Esplanade company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 47 Hillreach. Postal code: SE18 4AL.

The firm has one director. Oliver D., appointed on 14 March 2016. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

21 Wellington Esplanade Limited Address / Contact

Office Address 47 Hillreach
Town London
Post code SE18 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04946170
Date of Incorporation Tue, 28th Oct 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Oliver D.

Position: Director

Appointed: 14 March 2016

Pamela M.

Position: Director

Appointed: 26 March 2008

Resigned: 14 March 2016

Richard P.

Position: Director

Appointed: 26 March 2008

Resigned: 11 September 2017

Lisa C.

Position: Secretary

Appointed: 21 February 2008

Resigned: 28 October 2013

Christopher B.

Position: Director

Appointed: 17 March 2007

Resigned: 15 March 2017

Rebecca C.

Position: Secretary

Appointed: 01 February 2007

Resigned: 14 June 2007

Darren C.

Position: Director

Appointed: 01 February 2007

Resigned: 14 June 2007

Renato V.

Position: Director

Appointed: 01 February 2007

Resigned: 26 March 2008

Rita P.

Position: Director

Appointed: 28 October 2003

Resigned: 01 February 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 October 2003

Resigned: 28 October 2003

Keith P.

Position: Director

Appointed: 28 October 2003

Resigned: 01 February 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 2003

Resigned: 28 October 2003

Rita P.

Position: Secretary

Appointed: 28 October 2003

Resigned: 01 February 2007

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Oliver D. This PSC has 25-50% voting rights and has 25-50% shares.

Oliver D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth853645       
Balance Sheet
Current Assets1 2911 0681 639      
Cash Bank On Hand  4444444
Net Assets Liabilities  4444444
Cash Bank In Hand541268       
Debtors750800       
Net Assets Liabilities Including Pension Asset Liability853645       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve849641       
Shareholder Funds853645       
Other
Creditors 4231 408      
Net Current Assets Liabilities853645231      
Total Assets Less Current Liabilities853645231      
Number Shares Allotted 4 444444
Par Value Share 1 111111
Creditors Due Within One Year438423       
Share Capital Allotted Called Up Paid44       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 4th, September 2023
Free Download (2 pages)

Company search

Advertisements