66 Weston Park Company Limited

General information

Name:

66 Weston Park Company Ltd

Office Address:

66 Weston Park N8 9TD London

Number: 04273529

Incorporation date: 2001-08-20

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

66 Weston Park Company came into being in 2001 as a company enlisted under no 04273529, located at N8 9TD London at 66 Weston Park. This firm has been in business for 23 years and its status at the time is active. The enterprise's principal business activity number is 68320 and has the NACE code: Management of real estate on a fee or contract basis. 30th November 2022 is the last time when the accounts were filed.

From the data we have gathered, the company was started in 2001 and has so far been steered by eleven directors, and out this collection of individuals four (Christopher B., Christopher K., Alistair D. and Elizabeth R.) are still participating in the company's duties. Furthermore, the director's responsibilities are constantly aided with by a secretary - Christopher K., who was appointed by the company in July 2021.

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 30 September 2023

Latest update: 18 March 2024

Christopher K.

Role: Director

Appointed: 28 July 2021

Latest update: 18 March 2024

Christopher K.

Role: Secretary

Appointed: 28 July 2021

Latest update: 18 March 2024

Alistair D.

Role: Director

Appointed: 28 July 2021

Latest update: 18 March 2024

Elizabeth R.

Role: Director

Appointed: 03 February 2017

Latest update: 18 March 2024

People with significant control

Executives who control the firm include: Christopher B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alistair D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher B.
Notified on 30 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alistair D.
Notified on 28 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher K.
Notified on 28 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth R.
Notified on 3 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jack O.
Notified on 18 June 2021
Ceased on 30 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joanna B.
Notified on 20 August 2016
Ceased on 28 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Iain S.
Notified on 20 August 2016
Ceased on 28 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Suzanne S.
Notified on 20 August 2016
Ceased on 18 June 2021
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Michael B.
Notified on 20 August 2016
Ceased on 3 February 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 October 2023
Confirmation statement last made up date 30 September 2022
Annual Accounts 25th May 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 25th May 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 30 June 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 18 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 27th July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 27th July 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-11-30 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

A U Chauhan Limited

Address:

5 Theobald Court Theobald Street

Post code:

WD6 4RN

City / Town:

Elstree

Accountant/Auditor,
2016

Name:

Vbk Accountancy Limited

Address:

21 Hillersdon Avenue

Post code:

HA8 7SG

City / Town:

Edgware

Accountant/Auditor,
2012 - 2013

Name:

A U Chauhan Limited

Address:

Chartered Accountants 5 Theobald Court Theobald Street

Post code:

WD6 4RN

City / Town:

Elstree

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
22
Company Age

Similar companies nearby

Closest companies