GEORGE WESTON LIMITED
Overview
Company Name | GEORGE WESTON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02929634 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GEORGE WESTON LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GEORGE WESTON LIMITED located?
Registered Office Address | Weston Centre 10 Grosvenor Street W1K 4QY London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GEORGE WESTON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 15, 2024 |
Next Accounts Due On | Jun 15, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 16, 2023 |
What is the status of the latest confirmation statement for GEORGE WESTON LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for GEORGE WESTON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 16, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 17, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 18, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 12, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jennifer Dooley as a secretary on Sep 28, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Amanda Geday as a secretary on Sep 28, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 14, 2019 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 15, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 16, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Clarence Hancock as a director on Feb 11, 2018 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Sep 17, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 12, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 17, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GEORGE WESTON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOOLEY, Jennifer | Secretary | Weston Centre 10 Grosvenor Street W1K 4QY London | 277835100001 | |||||||
MASON, Charles Daniel Edward | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | Company Director | 77765890002 | ||||
WESTON, George Garfield | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | Australian | Company Director | 160845800001 | ||||
WESTON, Guy Howard | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | England | British | Company Director | 11526100006 | ||||
BAILEY, Harold William | Secretary | 16 Westmoreland Place SW1V 4AD London | British | 574640001 | ||||||
FOSTER, Jessica Sophie | Secretary | 79b Huddleston Road N7 0AE London | British | 81227960001 | ||||||
GEDAY, Amanda | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 186521140001 | |||||||
GORE, Malcolm Raymond | Secretary | 3 Branksome Way HA3 9SH Harrow Middlesex | British | Company Secretary | 22648660001 | |||||
RICHARDSON, Lyn | Secretary | Honey Cottage Hatton Fields, Sutton Lane DE65 5GQ Hilton Derby | British | 77256000001 | ||||||
SCHOFIELD, Rosalyn Sharon | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | 77673960006 | ||||||
SPRINGETT, Catherine Mary | Secretary | The Coach House 32 Kerrison Road Ealing W5 5NW London | British | 147336720001 | ||||||
WRIGHT, William Bernard | Secretary | 1a Kingsfield Road Oxhey WD1 4PP Watford Hertfordshire | British | Company Secretary | 487670003 | |||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BAILEY, Harold William | Director | 16 Westmoreland Place SW1V 4AD London | British | Company Director | 574640001 | |||||
BASON, John George | Director | 15 Strawberry Hill Road TW1 4QB Twickenham Middlesex | England | British | Finance Director | 55405970001 | ||||
CLARK, Martin | Director | Holwood Burstead Close KT11 2NL Cobham Surrey | British | Finance Director | 74396390001 | |||||
FOSTER, Jessica Sophie | Director | 79b Huddleston Road N7 0AE London | British | Company Secretary | 81227960001 | |||||
HANCOCK, Stephen Clarence | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | Solicitor | 147762870002 | ||||
LISTER, Paul Andrew | Director | 51 Deansway N2 0HX London | United Kingdom | British | Company Secretary | 73997530002 | ||||
NEAL, Leon | Nominee Director | 34 Hill Crest TN4 0AJ Tunbridge Wells Kent | British | 900008140001 | ||||||
RUSSELL, Peter Andrew | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | Accountant | 67577760001 | ||||
SCHOFIELD, Rosalyn Sharon | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | Solicitor | 77673960006 | ||||
SHAW, Trevor Henry Montague | Director | 115 North Hill Highgate N6 4DP London | British | Solicitor | 34710220002 | |||||
WESTON, Garfield Howard | Director | Chalford Manor Farm Chalford OX9 4NH Chinnor Oxfordshire | Canadian | Chairman | 34552280001 |
Who are the persons with significant control of GEORGE WESTON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wittington Investments Limited | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0