1 WELLINGTON PLACE LIMITED

Register to unlock more data on OkredoRegister

1 WELLINGTON PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02582558

Incorporation date

14/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1991)
dot icon20/04/2026
Cessation of Kristy Margaret Pauline Wolf as a person with significant control on 2016-04-06
dot icon20/04/2026
Notification of Oren Wolf as a person with significant control on 2016-04-06
dot icon23/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon19/02/2026
Director's details changed
dot icon19/02/2026
Director's details changed
dot icon19/02/2026
Change of details for a person with significant control
dot icon19/02/2026
Change of details for Mrs Kristy Margaret Pauline Wolf as a person with significant control on 2026-02-18
dot icon18/02/2026
Change of details for Kirsty Margaret Pauline Wolf as a person with significant control on 2026-01-01
dot icon18/02/2026
Director's details changed for Mrs Kristy Margaret Pauline Wolf on 2026-01-01
dot icon18/02/2026
Change of details for Oren Wolf as a person with significant control on 2026-01-01
dot icon18/02/2026
Director's details changed for Mr Oren Wolf on 2026-01-01
dot icon18/02/2026
Change of details for Oren Wolf as a person with significant control on 2026-02-18
dot icon18/02/2026
Director's details changed for Mr Oren Wolf on 2026-02-18
dot icon29/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon21/09/2021
Compulsory strike-off action has been discontinued
dot icon20/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon23/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/07/2019
Satisfaction of charge 2 in full
dot icon09/07/2019
Satisfaction of charge 1 in full
dot icon20/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon30/01/2018
Amended total exemption small company accounts made up to 2016-09-30
dot icon30/09/2017
Compulsory strike-off action has been discontinued
dot icon29/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon28/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon30/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon23/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/04/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon07/04/2015
Termination of appointment of Jennifer Patricia Simon as a director on 2014-09-11
dot icon07/04/2015
Termination of appointment of Jane Melissa Green as a secretary on 2014-09-11
dot icon27/01/2015
Registered office address changed from 63 High Road Bushey Heath Hertfordshire WD23 1EE to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2015-01-27
dot icon12/09/2014
Appointment of Kristy Margaret Pauline Wolf as a director on 2014-09-11
dot icon12/09/2014
Appointment of Mr Oren Wolf as a director on 2014-09-11
dot icon01/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/05/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/04/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon22/04/2013
Secretary's details changed for Jane Melissa Green on 2012-12-31
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon05/05/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon22/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon22/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon03/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon06/04/2009
Return made up to 14/02/09; no change of members
dot icon06/04/2009
Secretary's change of particulars / jane green / 17/03/2006
dot icon28/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon11/03/2008
Return made up to 14/02/08; no change of members
dot icon11/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon12/03/2007
Return made up to 14/02/07; full list of members
dot icon31/03/2006
Return made up to 14/02/06; full list of members
dot icon31/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon28/02/2005
Return made up to 14/02/05; full list of members
dot icon25/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon03/03/2004
Return made up to 14/02/04; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon07/03/2003
Return made up to 14/02/03; full list of members
dot icon21/02/2002
Return made up to 14/02/02; full list of members
dot icon14/12/2001
Total exemption full accounts made up to 2001-09-30
dot icon09/03/2001
Return made up to 14/02/01; full list of members
dot icon08/03/2001
Full accounts made up to 2000-09-30
dot icon23/02/2000
Return made up to 14/02/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-09-30
dot icon15/04/1999
Particulars of mortgage/charge
dot icon23/02/1999
Return made up to 14/02/99; full list of members
dot icon20/12/1998
Full accounts made up to 1998-09-30
dot icon31/03/1998
Full accounts made up to 1997-09-30
dot icon16/02/1998
Return made up to 14/02/98; no change of members
dot icon04/06/1997
New secretary appointed
dot icon04/06/1997
Secretary resigned;director resigned
dot icon01/05/1997
Full accounts made up to 1996-09-30
dot icon12/02/1997
Return made up to 14/02/97; full list of members
dot icon13/04/1996
Full accounts made up to 1995-09-30
dot icon02/03/1996
Registered office changed on 02/03/96 from: 63 high road bushey heath herts WD2 1EE
dot icon20/02/1996
Return made up to 14/02/96; no change of members
dot icon07/06/1995
Secretary resigned;new secretary appointed
dot icon30/03/1995
Accounts for a small company made up to 1994-09-30
dot icon21/02/1995
Return made up to 14/02/95; no change of members
dot icon07/05/1994
Accounts for a small company made up to 1993-09-30
dot icon11/03/1994
Director's particulars changed
dot icon11/03/1994
Director's particulars changed
dot icon07/03/1994
Return made up to 14/02/94; full list of members
dot icon21/02/1993
Accounts for a small company made up to 1992-09-30
dot icon21/02/1993
Return made up to 14/02/93; full list of members
dot icon12/10/1992
Accounts for a small company made up to 1991-09-30
dot icon11/03/1992
New director appointed
dot icon11/03/1992
Return made up to 14/02/92; full list of members
dot icon16/01/1992
Ad 27/11/91--------- £ si 96@1=96 £ ic 4/100
dot icon11/11/1991
Registered office changed on 11/11/91 from: c/o temple & co premier house 77 oxford street london W1R 1RB
dot icon02/09/1991
Ad 14/08/91--------- £ si 2@1=2 £ ic 2/4
dot icon02/09/1991
Accounting reference date notified as 30/09
dot icon13/06/1991
Particulars of mortgage/charge
dot icon03/06/1991
Director resigned;new director appointed
dot icon03/06/1991
Director resigned;new director appointed
dot icon03/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon03/06/1991
Registered office changed on 03/06/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon10/05/1991
Certificate of change of name
dot icon10/05/1991
Certificate of change of name
dot icon14/02/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£16.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
76.51K
-
0.00
16.00
-
2022
0
65.89K
-
0.00
16.00
-
2022
0
65.89K
-
0.00
16.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

65.89K £Descended-13.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolf, Oren
Director
11/09/2014 - Present
24
Wolf, Kristy Margaret Pauline
Director
11/09/2014 - Present
1
Green, Jane Melissa
Secretary
08/05/1997 - 11/09/2014
-
Miller, Sharon Ann
Secretary
27/04/1995 - 15/04/1997
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 WELLINGTON PLACE LIMITED

1 WELLINGTON PLACE LIMITED is an(a) Active company incorporated on 14/02/1991 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1 WELLINGTON PLACE LIMITED?

toggle

1 WELLINGTON PLACE LIMITED is currently Active. It was registered on 14/02/1991 .

Where is 1 WELLINGTON PLACE LIMITED located?

toggle

1 WELLINGTON PLACE LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does 1 WELLINGTON PLACE LIMITED do?

toggle

1 WELLINGTON PLACE LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for 1 WELLINGTON PLACE LIMITED?

toggle

The latest filing was on 20/04/2026: Cessation of Kristy Margaret Pauline Wolf as a person with significant control on 2016-04-06.