About

Registered Number: 02978638
Date of Incorporation: 13/10/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 1 Fairfield Mansions Fifth Avenue, Cliftonville, Margate, CT9 2JL,

 

15 Wellington Crescent Ltd was registered on 13 October 1994 and has its registered office in Margate. We do not know the number of employees at the organisation. The companies directors are listed as Bagnall, Amanda, Cutler, Ruth, Simmons, Sarah, Dening, Janine Maria, Simmons, Sarah in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTLER, Ruth 09 October 2011 - 1
DENING, Janine Maria 21 April 1997 17 October 2003 1
SIMMONS, Sarah 06 November 1995 17 September 2004 1
Secretary Name Appointed Resigned Total Appointments
BAGNALL, Amanda 17 October 2018 - 1
SIMMONS, Sarah 12 June 2012 17 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 11 June 2019
AD01 - Change of registered office address 17 January 2019
CS01 - N/A 04 January 2019
AP03 - Appointment of secretary 22 October 2018
TM02 - Termination of appointment of secretary 22 October 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 21 December 2012
AP03 - Appointment of secretary 12 June 2012
TM02 - Termination of appointment of secretary 06 June 2012
AR01 - Annual Return 15 February 2012
AP01 - Appointment of director 15 February 2012
CH03 - Change of particulars for secretary 15 February 2012
AD01 - Change of registered office address 15 February 2012
DISS40 - Notice of striking-off action discontinued 15 February 2012
AA - Annual Accounts 14 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
TM01 - Termination of appointment of director 23 May 2011
DISS40 - Notice of striking-off action discontinued 19 February 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 15 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
GAZ1 - First notification of strike-off action in London Gazette 08 February 2011
AA - Annual Accounts 28 October 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AR01 - Annual Return 05 August 2010
AD01 - Change of registered office address 04 August 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 16 October 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 15 August 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 13 January 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
363s - Annual Return 16 November 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
363s - Annual Return 23 September 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
AA - Annual Accounts 04 November 2003
287 - Change in situation or address of Registered Office 10 February 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 14 November 2002
287 - Change in situation or address of Registered Office 08 May 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
363s - Annual Return 12 December 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
287 - Change in situation or address of Registered Office 19 September 2000
363a - Annual Return 18 August 2000
AA - Annual Accounts 01 August 2000
AA - Annual Accounts 26 November 1999
363a - Annual Return 08 December 1998
288c - Notice of change of directors or secretaries or in their particulars 08 December 1998
AA - Annual Accounts 09 October 1998
363a - Annual Return 03 November 1997
AA - Annual Accounts 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
363a - Annual Return 28 October 1996
AA - Annual Accounts 15 August 1996
288 - N/A 13 November 1995
363x - Annual Return 25 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1995
NEWINC - New incorporation documents 13 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.