About

Registered Number: 04419325
Date of Incorporation: 17/04/2002 (22 years ago)
Company Status: Active
Registered Address: 7 St John's Road, Harrow, Middlesex, HA1 2EY,

 

Wellcome Estates Ltd was registered on 17 April 2002 and has its registered office in Middlesex, it has a status of "Active". We don't currently know the number of employees at Wellcome Estates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Shadab 17 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ALI KHAN, Rao Arif 17 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 27 January 2020
AD01 - Change of registered office address 05 December 2019
CS01 - N/A 21 May 2019
MR05 - N/A 25 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 20 April 2018
PSC01 - N/A 04 April 2018
PSC01 - N/A 04 April 2018
PSC09 - N/A 04 April 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 02 May 2017
CH03 - Change of particulars for secretary 03 April 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 29 May 2012
AD01 - Change of registered office address 15 November 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 19 April 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 03 March 2006
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 29 July 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 29 March 2005
395 - Particulars of a mortgage or charge 13 November 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 18 April 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
287 - Change in situation or address of Registered Office 06 October 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 July 2005 Fully Satisfied

N/A

Legal charge 15 July 2005 Fully Satisfied

N/A

Legal charge 29 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.