3 WELBECK STREET LIMITED

Register to unlock more data on OkredoRegister

3 WELBECK STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02004293

Incorporation date

26/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Weightmans Llp, 105 Fenchurch Street, London EC3M 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1986)
dot icon23/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon22/09/2025
Appointment of Ms Maliheh Ghassemi-Smith as a director on 2025-09-02
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-24
dot icon25/02/2025
Termination of appointment of Angela Dudley as a director on 2025-02-25
dot icon18/12/2024
Total exemption full accounts made up to 2023-12-24
dot icon23/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon16/05/2024
Secretary's details changed for Dracliffe Company Services Limited on 2023-06-01
dot icon16/11/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon16/11/2023
Appointment of Ms Romila Sehgal as a director on 2023-11-16
dot icon16/11/2023
Appointment of Miss Angela Dudley as a director on 2023-11-16
dot icon02/10/2023
Total exemption full accounts made up to 2022-12-23
dot icon01/06/2023
Registered office address changed from 7th Floor 85 Fleet Street London EC4Y 1AE to C/O Weightmans Llp 105 Fenchurch Street London EC3M 5JG on 2023-06-01
dot icon12/12/2022
Total exemption full accounts made up to 2021-12-24
dot icon07/12/2022
Compulsory strike-off action has been discontinued
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon05/12/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon27/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-24
dot icon14/01/2021
Compulsory strike-off action has been discontinued
dot icon13/01/2021
Confirmation statement made on 2020-09-20 with no updates
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-24
dot icon17/12/2019
Total exemption full accounts made up to 2018-12-24
dot icon04/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-24
dot icon03/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon27/10/2017
Total exemption small company accounts made up to 2016-12-24
dot icon13/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon28/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon14/07/2016
Total exemption full accounts made up to 2015-12-24
dot icon14/10/2015
Annual return made up to 2015-09-20 no member list
dot icon14/10/2015
Secretary's details changed for Dracliffe Company Services Limited on 2015-01-21
dot icon02/10/2015
Total exemption full accounts made up to 2014-12-24
dot icon21/01/2015
Registered office address changed from 5 Great College Street Westminster London SW1P 3SJ to 7Th Floor 85 Fleet Street London EC4Y 1AE on 2015-01-21
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-24
dot icon25/09/2014
Annual return made up to 2014-09-20 no member list
dot icon30/09/2013
Annual return made up to 2013-09-20 no member list
dot icon12/06/2013
Total exemption full accounts made up to 2012-12-24
dot icon09/10/2012
Annual return made up to 2012-09-20 no member list
dot icon13/06/2012
Total exemption full accounts made up to 2011-12-24
dot icon11/10/2011
Annual return made up to 2011-09-20 no member list
dot icon14/04/2011
Total exemption full accounts made up to 2010-12-24
dot icon14/10/2010
Annual return made up to 2010-09-20 no member list
dot icon14/10/2010
Director's details changed for Paolo Sarcinelli on 2010-09-20
dot icon14/10/2010
Secretary's details changed for Dracliffe Company Services Limited on 2010-09-20
dot icon24/06/2010
Total exemption full accounts made up to 2009-12-24
dot icon06/10/2009
Annual return made up to 2009-09-20 no member list
dot icon23/07/2009
Memorandum and Articles of Association
dot icon23/07/2009
Resolutions
dot icon03/07/2009
Total exemption full accounts made up to 2008-12-24
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-24
dot icon17/10/2008
Annual return made up to 20/09/08
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-24
dot icon09/10/2007
Annual return made up to 20/09/07
dot icon31/07/2007
Total exemption full accounts made up to 2005-12-24
dot icon10/01/2007
Accounts made up to 2004-12-24
dot icon06/01/2007
Annual return made up to 20/09/06
dot icon19/10/2005
Annual return made up to 20/09/05
dot icon21/06/2005
Accounts made up to 2003-12-24
dot icon25/01/2005
Annual return made up to 20/09/04
dot icon27/10/2004
Delivery ext'd 3 mth 24/12/03
dot icon23/01/2004
Accounts made up to 2002-12-24
dot icon07/01/2004
Auditor's resignation
dot icon30/10/2003
Annual return made up to 20/09/03
dot icon28/10/2003
Delivery ext'd 3 mth 24/12/02
dot icon28/10/2002
Accounts made up to 2001-12-24
dot icon26/09/2002
Annual return made up to 20/09/02
dot icon07/02/2002
Accounts made up to 2000-12-24
dot icon24/09/2001
Annual return made up to 20/09/01
dot icon20/08/2001
Registered office changed on 20/08/01 from: c/o jay benning levine & peltz one great cumberland place london W1H 7AL
dot icon20/08/2001
Secretary resigned
dot icon20/08/2001
New secretary appointed
dot icon24/11/2000
Accounts made up to 1999-12-24
dot icon14/11/2000
Annual return made up to 20/09/00
dot icon27/01/2000
Accounts made up to 1998-12-24
dot icon28/09/1999
Annual return made up to 20/09/99
dot icon03/11/1998
Accounts made up to 1997-12-24
dot icon14/09/1998
Annual return made up to 20/09/98
dot icon07/10/1997
Annual return made up to 20/09/97
dot icon11/07/1997
Accounts made up to 1996-12-24
dot icon18/09/1996
Annual return made up to 20/09/96
dot icon02/09/1996
Accounts made up to 1995-12-24
dot icon16/04/1996
New director appointed
dot icon16/04/1996
Director resigned
dot icon15/11/1995
Accounts made up to 1994-12-24
dot icon05/10/1995
Annual return made up to 20/09/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Annual return made up to 20/09/94
dot icon05/09/1994
Accounts made up to 1993-12-24
dot icon18/08/1994
Director resigned
dot icon18/08/1994
Registered office changed on 18/08/94 from: c/O., Jay benning & levine, of canberra house, 315, regent street, london,W1R 7YB.
dot icon19/10/1993
Secretary's particulars changed
dot icon28/09/1993
Accounts made up to 1992-12-24
dot icon17/09/1993
Annual return made up to 20/09/93
dot icon15/07/1993
Registered office changed on 15/07/93 from: canberra house, 315, regent street, london, W1R 7YB.
dot icon21/09/1992
Annual return made up to 20/09/92
dot icon18/05/1992
Accounts made up to 1991-12-24
dot icon21/11/1991
Accounts made up to 1990-12-24
dot icon24/10/1991
Annual return made up to 20/09/91
dot icon30/05/1991
Annual return made up to 20/09/90
dot icon16/10/1990
Director resigned;new director appointed
dot icon16/10/1990
Registered office changed on 16/10/90 from: 94 new bond street london W1Y 9LA
dot icon09/08/1990
New director appointed
dot icon09/08/1990
Secretary resigned;new secretary appointed
dot icon09/08/1990
Director resigned
dot icon09/08/1990
New director appointed
dot icon28/06/1990
Director resigned
dot icon24/05/1990
Accounts made up to 1989-12-24
dot icon04/04/1990
Director resigned
dot icon01/11/1989
Annual return made up to 20/09/89
dot icon18/07/1989
Accounts made up to 1988-12-24
dot icon03/11/1988
Annual return made up to 20/09/88
dot icon19/07/1988
Accounts made up to 1987-12-31
dot icon15/07/1988
Accounting reference date shortened from 31/12 to 24/12
dot icon20/11/1987
Accounts made up to 1986-12-31
dot icon11/11/1987
Annual return made up to 22/09/87
dot icon20/05/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon20/01/1987
Registered office changed on 20/01/87 from: chancel house neasden lane london NW10 2XE
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Certificate of change of name
dot icon25/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1986
Registered office changed on 25/11/86 from: 15 pembroke road bristol BS99 7DX
dot icon26/03/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DRACLIFFE COMPANY SERVICES LIMITED
Corporate Secretary
15/08/2001 - Present
13
Sarcinelli, Paolo
Director
22/03/1996 - Present
-
Sehgal, Romila
Director
16/11/2023 - Present
-
Dudley, Angela
Director
16/11/2023 - 25/02/2025
-
Ghassemi-Smith, Maliheh
Director
02/09/2025 - Present
-

Persons with Significant Control

1
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 3 WELBECK STREET LIMITED

3 WELBECK STREET LIMITED is an(a) Active company incorporated on 26/03/1986 with the registered office located at C/O Weightmans Llp, 105 Fenchurch Street, London EC3M 5JG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3 WELBECK STREET LIMITED?

toggle

3 WELBECK STREET LIMITED is currently Active. It was registered on 26/03/1986 .

Where is 3 WELBECK STREET LIMITED located?

toggle

3 WELBECK STREET LIMITED is registered at C/O Weightmans Llp, 105 Fenchurch Street, London EC3M 5JG.

What does 3 WELBECK STREET LIMITED do?

toggle

3 WELBECK STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 WELBECK STREET LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-20 with no updates.