About

Registered Number: 02043897
Date of Incorporation: 06/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: 94 Chancery Lane, London, WC2A 1DU,

 

Richard James Weldon Ltd was registered on 06 August 1986 with its registered office in London, it has a status of "Active". We don't know the number of employees at Richard James Weldon Ltd. Middleton, Michael, Evans, Margaret Elisabeth, Roberts, Claire are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MIDDLETON, Michael 09 February 2012 - 1
EVANS, Margaret Elisabeth N/A 31 August 1992 1
ROBERTS, Claire 11 March 2010 09 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 26 February 2019
CS01 - N/A 02 January 2019
AD01 - Change of registered office address 06 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 24 January 2017
AD01 - Change of registered office address 04 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 08 January 2016
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 22 January 2015
AD01 - Change of registered office address 14 January 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
AP03 - Appointment of secretary 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
AP03 - Appointment of secretary 21 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
AP01 - Appointment of director 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
AD01 - Change of registered office address 01 November 2011
AD01 - Change of registered office address 01 November 2011
AAMD - Amended Accounts 07 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 January 2011
AP03 - Appointment of secretary 12 March 2010
AA - Annual Accounts 04 February 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
AR01 - Annual Return 08 January 2010
MG01 - Particulars of a mortgage or charge 31 December 2009
DISS40 - Notice of striking-off action discontinued 03 June 2009
AA - Annual Accounts 02 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 06 March 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 12 February 2001
395 - Particulars of a mortgage or charge 08 February 2001
CERTNM - Change of name certificate 10 May 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 03 March 2000
AA - Annual Accounts 16 February 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 02 March 1998
363s - Annual Return 27 February 1998
363s - Annual Return 26 February 1997
AA - Annual Accounts 05 November 1996
AA - Annual Accounts 21 July 1996
287 - Change in situation or address of Registered Office 09 May 1996
363s - Annual Return 15 April 1996
363s - Annual Return 07 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 November 1994
395 - Particulars of a mortgage or charge 02 August 1994
363s - Annual Return 26 February 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 25 September 1992
288 - N/A 25 September 1992
AA - Annual Accounts 25 March 1992
363s - Annual Return 16 March 1992
AA - Annual Accounts 19 March 1991
363a - Annual Return 19 March 1991
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
287 - Change in situation or address of Registered Office 26 February 1990
PUC 2 - N/A 30 January 1989
AA - Annual Accounts 27 January 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
288 - N/A 16 February 1988
363 - Annual Return 16 February 1988
287 - Change in situation or address of Registered Office 24 September 1987
395 - Particulars of a mortgage or charge 26 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1987
CERTNM - Change of name certificate 09 April 1987
287 - Change in situation or address of Registered Office 01 April 1987
288 - N/A 04 February 1987
CERTINC - N/A 06 August 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 11 December 2009 Outstanding

N/A

Legal charge 01 February 2001 Outstanding

N/A

Guarantee and debenture 22 July 1994 Outstanding

N/A

Guarantee & debenture 09 June 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.