Background WavePink WaveYellow Wave

WELBECK CLOSE MANAGEMENT COMPANY LIMITED (07501873)

WELBECK CLOSE MANAGEMENT COMPANY LIMITED (07501873) is an active UK company. incorporated on 21 January 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WELBECK CLOSE MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include LEVY, Dror Shaul, MACLAINE, Eva, MICHAELSON, Michele.

Company Number
07501873
Status
active
Type
ltd
Incorporated
21 January 2011
Age
15 years
Address
Flat 10, Ionic Court, London, NW11 8AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEVY, Dror Shaul, MACLAINE, Eva, MICHAELSON, Michele
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELBECK CLOSE MANAGEMENT COMPANY LIMITED

WELBECK CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 January 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WELBECK CLOSE MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07501873

LTD Company

Age

15 Years

Incorporated 21 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 8 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Flat 10, Ionic Court 847 Finchley Road London, NW11 8AX,

Previous Addresses

1 Park Drive London NW11 7SG England
From: 25 January 2023To: 28 March 2023
4 Lyttelton Close London NW3 3SR
From: 15 May 2013To: 25 January 2023
4 Barnet Road Potters Bar Hertfordshire EN6 2QT
From: 11 April 2013To: 15 May 2013
94-96 Wigmore Street London W1U 3RF
From: 12 May 2011To: 11 April 2013
4 Barnet Road Potters Bar Herts EN6 2QT
From: 21 January 2011To: 12 May 2011
Timeline

20 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Feb 11
Director Left
Oct 12
Capital Reduction
Mar 13
Capital Reduction
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jul 13
Director Joined
Nov 13
Director Joined
Oct 14
Director Left
Jan 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Oct 18
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MICHAELSON, Michele

Active
Finchley Road, LondonNW11 8AX
Secretary
Appointed 23 Apr 2013

LEVY, Dror Shaul

Active
Rothbury Road, HoveBN3 5LG
Born January 1981
Director
Appointed 07 Sept 2017

MACLAINE, Eva

Active
Welbeck Close, LondonN12 9TU
Born September 1947
Director
Appointed 23 Jul 2016

MICHAELSON, Michele

Active
Finchley Road, LondonNW11 8AX
Born February 1956
Director
Appointed 23 Apr 2013

MALE, Richard Chancellor

Resigned
Barnet Road, Potters BarEN6 2QT
Secretary
Appointed 21 Jan 2011
Resigned 23 Apr 2013

AGBABA, Matija

Resigned
Welbeck Close, LondonN12 9TU
Born November 1982
Director
Appointed 03 Jun 2013
Resigned 23 Jul 2016

BETTIS, Nicola Jayne

Resigned
Wickliffe Avenue, LondonN3 3EL
Born February 1970
Director
Appointed 23 Apr 2013
Resigned 07 Sept 2017

ECKERT, Anna Marie

Resigned
Summerland Gardens, LondonN10 3QN
Born August 1965
Director
Appointed 21 Jan 2011
Resigned 28 Sept 2012

MALE, Richard Chancellor

Resigned
Barnet Road, Potters BarEN6 2QT
Born November 1939
Director
Appointed 21 Jan 2011
Resigned 23 Apr 2013

PARISH, Charles Michael

Resigned
Welbeck Close, LondonN12 9TU
Born May 1983
Director
Appointed 08 Oct 2014
Resigned 18 Sept 2015

SYNODINOS, Andreas

Resigned
Welbeck Close, LondonN12 9TU
Born September 1980
Director
Appointed 04 Nov 2013
Resigned 23 Oct 2018

ZOLFAGHARI, Seyed Ahmad

Resigned
Wigmore Street, LondonW1U 3RF
Born August 1946
Director
Appointed 18 Oct 2012
Resigned 23 Apr 2013
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Appoint Person Director Company With Name
1 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
22 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Capital Cancellation Shares
8 May 2013
SH06Cancellation of Shares
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Secretary Company With Name
8 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Capital Cancellation Shares
27 March 2013
SH06Cancellation of Shares
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Incorporation Company
21 January 2011
NEWINCIncorporation