Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELLSFORD INVESTMENTS LIMITED
Company Information for

WELLSFORD INVESTMENTS LIMITED

FLAT 5, DAVIS COURT, SAW MILL WAY, LONDON, N16 6AG,
Company Registration Number
00693901
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wellsford Investments Ltd
WELLSFORD INVESTMENTS LIMITED was founded on 1961-05-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Wellsford Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WELLSFORD INVESTMENTS LIMITED
 
Legal Registered Office
FLAT 5, DAVIS COURT
SAW MILL WAY
LONDON
N16 6AG
Other companies in E5
 
Filing Information
Company Number 00693901
Company ID Number 00693901
Date formed 1961-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 26/06/2021
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:47:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLSFORD INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WELLSFORD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SHLOMO LEW
Director 1995-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
MALKA HADASA LEW
Company Secretary 1996-02-28 2013-11-01
CHAJA LEW
Company Secretary 1991-11-21 2004-01-09
SHMAYA LEW
Director 1991-11-21 1995-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHLOMO LEW HANWORTH PROPERTIES LTD Director 2018-02-07 CURRENT 2018-02-07 Active
SHLOMO LEW LOWSTAR LTD Director 2017-11-15 CURRENT 2017-11-15 Active
SHLOMO LEW BANKSHIRE ESTATES LTD Director 2017-03-28 CURRENT 2006-05-23 Active
SHLOMO LEW DAVADAR LTD Director 2016-09-29 CURRENT 2015-02-17 Active
SHLOMO LEW WEST GREEN PROPERTIES LTD Director 2016-06-02 CURRENT 2016-06-02 Active
SHLOMO LEW STREDA ESTATES LTD Director 2015-11-12 CURRENT 2015-11-12 Active
SHLOMO LEW TIFERES YOSEF Director 2014-10-23 CURRENT 2014-10-23 Active
SHLOMO LEW DEAL PROPERTY LTD Director 2012-08-24 CURRENT 2012-08-24 Active
SHLOMO LEW UMAN INVESTMENTS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Active
SHLOMO LEW SLABODKA PROPERTY LTD Director 2006-04-04 CURRENT 2006-02-27 Active
SHLOMO LEW INTERDAM LIMITED Director 1998-03-26 CURRENT 1998-03-25 Active
SHLOMO LEW DEWTON LIMITED Director 1996-03-14 CURRENT 1987-09-17 Active
SHLOMO LEW MAVPORT LIMITED Director 1992-01-23 CURRENT 1986-07-15 Active
SHLOMO LEW WILBOW LIMITED Director 1991-10-10 CURRENT 1988-04-22 Active
SHLOMO LEW EFEL PROCESSING LIMITED Director 1991-08-29 CURRENT 1969-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 26 Theydon Road London E5 9NA England
2023-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/23 FROM 26 Theydon Road London E5 9NA England
2021-09-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/21 FROM Flat 5, Davis Court Saw Mill Way London N16 6AG England
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM C/O 32 Castlewood Road London N16 6DW England
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR YAAKOV ISRAEL KLOYZENER
2021-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/21 FROM Js & Co Accountants 26 Theydon Road London E5 9NA England
2021-03-26AA01Current accounting period shortened from 27/03/20 TO 26/03/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM 15B Clapton Common London E5 9AA United Kingdom
2020-11-06AP01DIRECTOR APPOINTED MR YAAKOV ISRAEL KLOYZENER
2020-07-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-12-25AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAFTALI THIRHAUS
2019-02-19PSC07CESSATION OF LEA THURHAUS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 006939010005
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SHLOMO LEW
2019-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEA THURHAUS
2018-11-21PSC07CESSATION OF SHLOMO LEW AS A PERSON OF SIGNIFICANT CONTROL
2018-11-21AP01DIRECTOR APPOINTED MR NAFTALI THIRHAUS
2018-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/18 FROM 6 Moresby Road London E5 9LF
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-30AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 006939010004
2016-03-29DISS40Compulsory strike-off action has been discontinued
2016-03-27AR0121/12/15 ANNUAL RETURN FULL LIST
2016-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0121/12/14 ANNUAL RETURN FULL LIST
2014-11-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0121/12/13 ANNUAL RETURN FULL LIST
2014-02-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY MALKA LEW
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-10AR0121/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28AR0121/12/11 ANNUAL RETURN FULL LIST
2011-04-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-11AR0121/12/10 FULL LIST
2010-05-28AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-23AR0121/12/09 FULL LIST
2009-08-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 6 MORESBY ROAD LONDON E5 9LF
2009-06-03DISS40DISS40 (DISS40(SOAD))
2009-06-02363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-06-02GAZ1FIRST GAZETTE
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL
2008-09-05363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-04-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD
2007-03-07363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-02-13363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-21363(288)SECRETARY RESIGNED
2005-03-21363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-06363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-13363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-07-21287REGISTERED OFFICE CHANGED ON 21/07/02 FROM: ROOM 406,TRIUMPH HOUSE 189 REGENT STREET LONDON W1B 4AT
2002-02-12363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/01
2001-04-20363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-07-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-10363(288)SECRETARY'S PARTICULARS CHANGED
2000-02-10363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-12363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-21363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
1997-07-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-22363sRETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS
1996-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-19363sRETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS
1996-03-19288NEW SECRETARY APPOINTED
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-11288NEW DIRECTOR APPOINTED
1995-12-11288DIRECTOR RESIGNED
1995-02-20363sRETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS
1994-06-27AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-17363sRETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS
1993-06-08AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-01-10363sRETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS
1992-06-16AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-03-06363bRETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS
1992-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/92
1991-11-11AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-04-11AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-03-06363RETURN MADE UP TO 13/11/90; NO CHANGE OF MEMBERS
1990-01-20363RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS
1990-01-20AAFULL ACCOUNTS MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WELLSFORD INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-02
Fines / Sanctions
No fines or sanctions have been issued against WELLSFORD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-05 Outstanding LEA THURHAUS
LEGAL CHARGE 1973-09-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1971-08-20 Outstanding BARCLAYS BANK PLC
INST. OF CHARGE. 1963-11-25 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 46,092
Creditors Due Within One Year 2012-03-31 £ 48,938

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WELLSFORD INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 4,239
Cash Bank In Hand 2012-03-31 £ 2,999
Current Assets 2013-03-31 £ 13,832
Current Assets 2012-03-31 £ 20,309
Debtors 2013-03-31 £ 9,593
Debtors 2012-03-31 £ 17,310
Shareholder Funds 2013-03-31 £ 17,777
Shareholder Funds 2012-03-31 £ 21,533
Tangible Fixed Assets 2013-03-31 £ 50,037
Tangible Fixed Assets 2012-03-31 £ 50,162

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WELLSFORD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELLSFORD INVESTMENTS LIMITED
Trademarks
We have not found any records of WELLSFORD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLSFORD INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WELLSFORD INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WELLSFORD INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWELLSFORD INVESTMENTS LIMITEDEvent Date2009-06-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELLSFORD INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WELLSFORD INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.