Wellesley Mansions Limited LONDON


Founded in 1997, Wellesley Mansions, classified under reg no. 03429306 is an active company. Currently registered at Guy Clapham And Co W1G 8NH, London the company has been in the business for 27 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Kosar P., Owen W. and Ali A.. Of them, Ali A. has been with the company the longest, being appointed on 2 December 2003 and Kosar P. has been with the company for the least time - from 24 July 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Randalls Company Secretarial Limited who worked with the the company until 26 September 1997.

Wellesley Mansions Limited Address / Contact

Office Address Guy Clapham And Co
Office Address2 51-55 Weymouth Street
Town London
Post code W1G 8NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03429306
Date of Incorporation Thu, 4th Sep 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Kosar P.

Position: Director

Appointed: 24 July 2023

Owen W.

Position: Director

Appointed: 18 July 2023

Ali A.

Position: Director

Appointed: 02 December 2003

Belmont Lodge Nominees Limited

Position: Corporate Secretary

Appointed: 26 September 1997

Anna S.

Position: Director

Appointed: 17 October 2017

Resigned: 05 February 2018

Anwar A.

Position: Director

Appointed: 17 October 2017

Resigned: 17 August 2023

Dominic C.

Position: Director

Appointed: 17 June 2009

Resigned: 06 October 2013

Anvar A.

Position: Director

Appointed: 01 October 2007

Resigned: 17 June 2009

Hugh E.

Position: Director

Appointed: 03 October 1998

Resigned: 26 November 1999

Pauline B.

Position: Director

Appointed: 26 September 1997

Resigned: 16 October 2017

David B.

Position: Director

Appointed: 26 September 1997

Resigned: 24 June 1998

Robert B.

Position: Director

Appointed: 26 September 1997

Resigned: 28 January 1998

Rupert C.

Position: Director

Appointed: 26 September 1997

Resigned: 30 March 1998

Anvar A.

Position: Director

Appointed: 26 September 1997

Resigned: 30 October 2003

Randalls Company Secretarial Limited

Position: Secretary

Appointed: 04 September 1997

Resigned: 26 September 1997

Randalls Nominees Limited

Position: Director

Appointed: 04 September 1997

Resigned: 26 September 1997

Sandra O.

Position: Director

Appointed: 04 September 1997

Resigned: 26 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets5 1745 7386 1917 77417 78728 17930 05330 13251 818
Net Assets Liabilities -11 195-10 051-8 223-8 016-8 044-6 170-5 701-4 805
Cash Bank In Hand 974       
Debtors5 1744 764       
Net Assets Liabilities Including Pension Asset Liability-11 762-11 195       
Other Debtors5 1744 764       
Tangible Fixed Assets5 0005 000       
Reserves/Capital
Called Up Share Capital1717       
Profit Loss Account Reserve-11 779-11 212       
Other
Creditors 21 93321 24220 99730 80341 22341 22340 83361 623
Fixed Assets 5 0005 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities-16 762-16 195-15 051-13 223-13 016-13 044-11 170-10 701-9 805
Total Assets Less Current Liabilities -11 195-10 051-8 223-8 016-8 044-6 170-5 701-4 805
Administrative Expenses1 6201 504       
Bank Borrowings Overdrafts5        
Capital Employed-11 762-11 195       
Corporation Tax Due Within One Year57       
Creditors Due Within One Year21 93621 933       
Number Shares Allotted 17       
Operating Profit Loss445561       
Other Creditors Due Within One Year20 38320 383       
Other Interest Receivable Similar Income88       
Par Value Share 1       
Profit Loss For Period448567       
Profit Loss On Ordinary Activities Before Tax453569       
Share Capital Allotted Called Up Paid1717       
Tangible Fixed Assets Cost Or Valuation5 0005 000       
Tax On Profit Or Loss On Ordinary Activities52       
Trade Creditors Within One Year1 5431 543       
Turnover Gross Operating Revenue2 0652 065       
U K Current Corporation Tax52       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 3rd, May 2023
Free Download (2 pages)

Company search

Advertisements