William Weston Gallery Limited

General information

Name:

William Weston Gallery Ltd

Office Address:

Spencer House Catherine Wheel Yard Little St. Jame's Street SW1A 1DR London

Number: 00936852

Incorporation date: 1968-08-07

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

William Weston Gallery Limited is located at London at Spencer House Catherine Wheel Yard. You can look up the company using the zip code - SW1A 1DR. William Weston Gallery's founding dates back to year 1968. This firm is registered under the number 00936852 and its official status is active. The firm's Standard Industrial Classification Code is 47799 which means Retail sale of other second-hand goods in stores (not incl. antiques). William Weston Gallery Ltd reported its latest accounts for the period that ended on 2022-02-28. The firm's latest annual confirmation statement was filed on 2023-10-05.

When it comes to this particular company, the full range of director's tasks have so far been performed by William W..The following company had been controlled by Richard H. up until September 1992. As a follow-up another director, namely Berenice W. gave up the position on 2015/01/30.

William W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

William W.

Role: Director

Latest update: 5 March 2024

People with significant control

William W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts 5 March 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 5 March 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 May 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 9 May 2016
Annual Accounts 28 November 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 28 February 2017
Date Approval Accounts 28 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

7 Royal Arcade Albemarle Street

Post code:

W1S 4SG

City / Town:

London

HQ address,
2013

Address:

7 Royal Arcade Albemarle Street

Post code:

W1S 4SG

City / Town:

London

HQ address,
2014

Address:

7 Royal Arcade Albemarle Street

Post code:

W1S 4SG

City / Town:

London

HQ address,
2015

Address:

7 Royal Arcade Albemarle Street

Post code:

W1S 4SG

City / Town:

London

Accountant/Auditor,
2015 - 2017

Name:

Cube Partners Limited

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
55
Company Age

Similar companies nearby

Closest companies