Background WavePink WaveYellow Wave

WELTONVALE (TANNER STREET) LIMITED (03637874)

WELTONVALE (TANNER STREET) LIMITED (03637874) is an active UK company. incorporated on 24 September 1998. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WELTONVALE (TANNER STREET) LIMITED has been registered for 27 years. Current directors include HARRIS, Graham.

Company Number
03637874
Status
active
Type
ltd
Incorporated
24 September 1998
Age
27 years
Address
1 Maltings Place, 169 Tower Bridge Road, London, SE1 3JB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HARRIS, Graham
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELTONVALE (TANNER STREET) LIMITED

WELTONVALE (TANNER STREET) LIMITED is an active company incorporated on 24 September 1998 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WELTONVALE (TANNER STREET) LIMITED was registered 27 years ago.(SIC: 55100)

Status

active

Active since 27 years ago

Company No

03637874

LTD Company

Age

27 Years

Incorporated 24 September 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

SUNLIGHT (TANNER STREET) LIMITED
From: 26 November 1998To: 1 June 2009
MOSTINVALE LIMITED
From: 24 September 1998To: 26 November 1998
Contact
Address

1 Maltings Place, 169 Tower Bridge Road London, SE1 3JB,

Previous Addresses

4 Maltings Place 169 Tower Bridge Road London SE1 3LF
From: 7 January 2014To: 22 May 2017
First Floor 151 Tower Bridge Road London SE1 3JE
From: 18 October 2011To: 7 January 2014
151 Tower Bridge Road London SE1 3JE England
From: 14 June 2011To: 18 October 2011
55 Maltings Place 169 Tower Bridge Road London SE1 3LJ
From: 24 September 1998To: 14 June 2011
Timeline

9 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Jan 10
Loan Secured
Jan 15
Loan Cleared
Mar 15
Loan Secured
Nov 18
Loan Cleared
Dec 18
Owner Exit
Oct 19
New Owner
Oct 19
Loan Secured
Mar 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROBSON, Christine

Active
Mount Road, BexleyheathDA6 8JS
Secretary
Appointed 31 Dec 2009

HARRIS, Graham

Active
Springfold, HaslemereGU27 2LD
Born December 1946
Director
Appointed 29 Oct 1998

ASHBY, Thomas Daniel

Resigned
Keymar, FarnboroughBR6 8LU
Secretary
Appointed 29 Oct 1998
Resigned 31 Dec 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Sept 1998
Resigned 29 Oct 1998

ASHBY, Thomas Daniel

Resigned
Keymar, FarnboroughBR6 8LU
Born January 1976
Director
Appointed 29 Oct 1998
Resigned 31 Dec 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Sept 1998
Resigned 29 Oct 1998

Persons with significant control

2

1 Active
1 Ceased
Malting Place, LondonSE1 3LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 01 Aug 2016

Mr Graham Harris

Active
Maltings Place, 169 Tower Bridge Road, LondonSE1 3JB
Born December 1946

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Miscellaneous
25 May 2011
MISCMISC
Auditors Resignation Limited Company
10 May 2011
AA03AA03
Auditors Resignation Company
4 November 2010
AUDAUD
Auditors Resignation Company
3 November 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 January 2010
TM02Termination of Secretary
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Certificate Change Of Name Company
30 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
15 February 2008
AAAnnual Accounts
Legacy
1 September 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
403aParticulars of Charge Subject to s859A
Legacy
7 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 February 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
5 May 2002
288cChange of Particulars
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
10 February 2000
403aParticulars of Charge Subject to s859A
Legacy
30 January 2000
225Change of Accounting Reference Date
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
395Particulars of Mortgage or Charge
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Legacy
22 February 1999
395Particulars of Mortgage or Charge
Memorandum Articles
9 December 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
3 December 1998
MEM/ARTSMEM/ARTS
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1998
287Change of Registered Office
Incorporation Company
24 September 1998
NEWINCIncorporation