Welby Limited


Founded in 1979, Welby, classified under reg no. 01466536 is an active company. Currently registered at 37 Belsize Avenue NW3 4BN, the company has been in the business for 45 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 29th April 1994 Welby Limited is no longer carrying the name Wrenwell.

Currently there are 2 directors in the the company, namely Ilan E. and Iraj E.. In addition one secretary - Ilan E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Welby Limited Address / Contact

Office Address 37 Belsize Avenue
Office Address2 London
Town
Post code NW3 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01466536
Date of Incorporation Wed, 12th Dec 1979
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Ilan E.

Position: Director

Appointed: 22 June 2018

Ilan E.

Position: Secretary

Appointed: 25 July 2017

Iraj E.

Position: Director

Appointed: 24 December 1991

Daniel E.

Position: Director

Appointed: 18 April 2016

Resigned: 31 July 2020

Igal L.

Position: Director

Appointed: 03 January 2008

Resigned: 15 April 2008

Bijan E.

Position: Secretary

Appointed: 01 September 1997

Resigned: 25 July 2017

Montague F.

Position: Secretary

Appointed: 24 December 1991

Resigned: 10 November 2008

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As BizStats identified, there is Welby London Ltd from London, England. This PSC is categorised as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the PSC register is Welby Uk Ltd that put London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Belsize Holdings Ltd, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Welby London Ltd

37 Belsize Avenue, London, NW3 4BN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 11090241
Notified on 31 July 2020
Nature of control: 25-50% shares

Welby Uk Ltd

37 Belsize Avenue, London, NW3 4BN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 11099329
Notified on 31 July 2020
Nature of control: 25-50% shares

Belsize Holdings Ltd

Russell House 140 High Street, Edgware, Middlesex, HA8 7LW, England

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11088810
Notified on 13 August 2018
Ceased on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iraj E.

Notified on 6 April 2016
Ceased on 13 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Bijan E.

Notified on 6 April 2016
Ceased on 13 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wrenwell April 29, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312019-06-302020-12-312021-12-312022-12-31
Net Worth35 221 20935 118 971      
Balance Sheet
Cash Bank On Hand 66 97638 58158 96280 07218 6338 393139 070
Current Assets1 266 8594 398 7064 394 7713 925 57325 502 2283 418 7943 410 8673 370 176
Debtors872 7344 309 7194 356 1903 866 61125 422 1563 400 1616 6657 236
Net Assets Liabilities 31 243 06331 565 29231 452 92533 434 84111 470 79711 219 2059 792 179
Other Debtors 691 453320 890308 6883 181 2153 082 9296 6657 236
Property Plant Equipment 6 6575 3284 2653 0722 2121 7631 410
Cash Bank In Hand394 12566 976      
Net Assets Liabilities Including Pension Asset Liability35 221 20935 118 971      
Tangible Fixed Assets8 3086 657      
Reserves/Capital
Called Up Share Capital52 00052 000      
Profit Loss Account Reserve4 079 7293 937 491      
Shareholder Funds35 221 20935 118 971      
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 16714 49615 55916 75317 61318 06218 415
Amounts Owed By Related Parties    516 722317 2323 395 8093 223 870
Amounts Owed To Group Undertakings 760 769422 0002 743 378776 439871 300696 060688 060
Average Number Employees During Period  118 993
Bank Borrowings Overdrafts 19 125 46719 817 15419 453 0735 633 0255 683 0255 668 6415 633 025
Corporation Tax Payable   64 92794 769121 18182 51821 232
Corporation Tax Recoverable   15 322    
Creditors 19 886 23619 817 15419 453 0735 633 0255 683 0255 668 6415 633 025
Disposals Investment Property Fair Value Model   200 00036 206 267   
Dividends Paid  500 000500 0001 424 00022 794 251  
Fixed Assets51 215 13351 325 27951 955 15053 513 44615 153 12215 567 21215 221 76313 121 410
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      20 000-2 100 000
Increase From Depreciation Charge For Year Property Plant Equipment  1 3291 0631 194860449353
Investment Property 50 917 19751 548 39751 314 87815 150 00015 200 00015 220 00013 120 000
Investment Property Fair Value Model 50 917 19751 548 39751 314 87815 150 00015 200 00015 220 00013 120 000
Investments Fixed Assets401 825401 425401 4252 194 30350365 000  
Investments In Group Undertakings Participating Interests     365 000  
Net Current Assets Liabilities472 7073 657 9173 109 740532 82624 457 7352 193 4822 477 0992 589 810
Number Shares Issued Fully Paid  52 00052 000 52 000  
Other Creditors 78 707187 538123 259151 456228 789142 43771 074
Other Taxation Social Security Payable 392 927427 60787 63121 8294 0423 104 
Par Value Share 111 1  
Profit Loss  822 2291 083 5973 405 916465 207-251 592 
Property Plant Equipment Gross Cost 19 82419 82419 82519 82519 82519 825 
Provisions For Liabilities Balance Sheet Subtotal 3 853 8973 682 4443 140 274542 991606 872811 016286 016
Total Assets Less Current Liabilities51 687 84054 983 19655 064 89054 046 27239 610 85717 760 69417 698 86215 711 220
Amount Specific Advance Or Credit Directors220379 137575 250472 181    
Amount Specific Advance Or Credit Made In Period Directors 905 245696 113396 931    
Amount Specific Advance Or Credit Repaid In Period Directors 525 888500 000500 000    
Accounting Period Subsidiary2 0142 015      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -171 453-542 170    
Additions Other Than Through Business Combinations Investment Property Fair Value Model  631 200596 100    
Bank Borrowings 19 337 00020 039 67919 817 154    
Creditors Due After One Year16 466 63119 886 236      
Creditors Due Within One Year794 152718 778      
Debtors Due After One Year-833 775-713 464      
Investments In Group Undertakings 251 324251 3242 194 203    
Investments In Joint Ventures 150 001150 001-1 942 879    
Number Shares Allotted 52 000      
Other Investments Other Than Loans 100100100    
Payments Received On Account 35 61125 36174 398    
Provisions 3 853 8973 682 4443 140 274    
Revaluation Reserve31 089 48031 129 480      
Secured Debts16 136 33519 337 000      
Share Capital Allotted Called Up Paid52 00052 000      
Tangible Fixed Assets Additions 72 197      
Tangible Fixed Assets Cost Or Valuation19 82450 917 197      
Tangible Fixed Assets Depreciation11 51613 167      
Tangible Fixed Assets Depreciation Charged In Period 1 651      
Tangible Fixed Assets Increase Decrease From Revaluations 40 000      
Advances Credits Directors220379 137      
Advances Credits Made In Period Directors1 059 390       
Advances Credits Repaid In Period Directors1 054 661       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, September 2023
Free Download (11 pages)

Company search

Advertisements