20 WEECH ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
20 WEECH ROAD LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
20 WEECH ROAD LIMITED was incorporated 50 years ago on 11/12/1973 and has the registered number: 01150571. The accounts status is DORMANT and accounts are next due on 31/08/2024.
20 WEECH ROAD LIMITED was incorporated 50 years ago on 11/12/1973 and has the registered number: 01150571. The accounts status is DORMANT and accounts are next due on 31/08/2024.
20 WEECH ROAD LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
FLAT 1, 20
LONDON
NW6 1DL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/06/2023 | 06/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSEPH DOUGLAS SAYEGH | Sep 1981 | British | Director | 2005-11-10 | CURRENT |
MR ALEXANDRU MIHAI ROTAR | Apr 1985 | Romanian | Director | 2022-11-25 | CURRENT |
MS GAE KENNEDY | Jul 1965 | British | Director | 2012-01-30 | CURRENT |
MS MELANIE KENNEDY | Secretary | 2022-08-23 | CURRENT | ||
MICHAEL ESMOND JAMES WOODS | Sep 1934 | British | Director | RESIGNED | |
ALEX TELFORD | Jul 1940 | British | Director | RESIGNED | |
MS JENNY MAREE NORTON | May 1959 | Australian | Director | 2000-01-01 UNTIL 2022-11-25 | RESIGNED |
ALELIA SHIRLEY LAYTON | Feb 1918 | British | Director | RESIGNED | |
LESLIE BAGLEY YVONNE KENNEDY | Sep 1926 | British | Director | 2001-07-24 UNTIL 2012-01-30 | RESIGNED |
MRS CLAIRE ROSALIND GRABINER | Jun 1968 | British | Director | 2003-04-16 UNTIL 2005-01-10 | RESIGNED |
ILLI ADATO | May 1968 | Israeli | Director | 1995-07-02 UNTIL 2000-01-01 | RESIGNED |
MS JENNY MAREE NORTON | May 1959 | Australian | Secretary | 2003-04-16 UNTIL 2022-08-23 | RESIGNED |
ALEX TELFORD | Jul 1940 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alexandru Mihai Rotar | 2022-11-25 | 4/1985 | London | Ownership of shares 25 to 50 percent |
Ms Jenny Maree Norton | 2016-04-06 - 2022-11-25 | 5/1959 | London | Ownership of shares 25 to 50 percent |
Ms Melanie Kennedy | 2016-04-06 | 7/1965 | London | Ownership of shares 25 to 50 percent |
Mr Joseph Douglas Sayegh | 2016-04-06 | 9/1981 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
20_WEECH_ROAD_LIMITED - Accounts | 2023-08-31 | 30-11-2022 | |
20_WEECH_ROAD_LIMITED - Accounts | 2022-06-29 | 30-11-2021 | |
20_WEECH_ROAD_LIMITED - Accounts | 2021-07-13 | 30-11-2020 | |
20_WEECH_ROAD_LIMITED - Accounts | 2020-10-31 | 30-11-2019 | |
20_WEECH_ROAD_LIMITED - Accounts | 2019-08-08 | 30-11-2018 | |
20_WEECH_ROAD_LIMITED - Accounts | 2018-08-04 | 30-11-2017 | |
20_WEECH_ROAD_LIMITED - Accounts | 2017-08-09 | 30-11-2016 | £6 equity |
20_WEECH_ROAD_LIMITED - Accounts | 2016-09-01 | 30-11-2015 | £6 equity |
20_WEECH_ROAD_LIMITED - Accounts | 2015-08-18 | 30-11-2014 | £181 Cash £6 equity |
20_WEECH_ROAD_LIMITED - Accounts | 2014-08-20 | 30-11-2013 | £325 Cash £6 equity |