London
EC2R 5BJ
Director Name | Mr Xavier Bosch |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2016(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Secretary Name | Kenwood Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2004(22 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months |
Correspondence Address | 110 Gloucester Avenue London NW1 8HX |
Director Name | Stephen Peter Harvey |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 June 1998) |
Role | Bank Official |
Correspondence Address | 7 Bond Street St Helier Jersey JE4 8PH |
Director Name | John William Margison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 April 2002) |
Role | Bank Official |
Correspondence Address | Le Courtillet Les Quartiers St Sampsons St Sampsons Channel |
Director Name | Philip Murray Stokes |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 April 1998) |
Role | Financial Consultant |
Correspondence Address | Rose Cottage Sark Channel Islands GY9 0SA |
Secretary Name | David James Gavey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | Sarnia House Le Truchot St Peter Port Guernsey Ci Channel |
Secretary Name | Geoffrey Allan Ogier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 April 2002) |
Role | Company Director |
Correspondence Address | PO Box 136 Sarnia House Le Truchot St Peter Port Guernsey GY1 4EN |
Director Name | Rosemary Patricia De La Mare |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2004) |
Role | Trust Manager |
Correspondence Address | Sarnia House Le Truchot St Peter Port Guernsey GY1 4EN |
Secretary Name | Elspeth Joanna Luff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2004) |
Role | Trust Manager |
Correspondence Address | Sarnia House Le Truchot St Peter Port Guernsey GY1 4EN |
Director Name | Antonio Irastorza |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 January 2004(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 January 2007) |
Role | Lawyer |
Correspondence Address | 1 Leopold Road London W5 3PB |
Director Name | Malcolm Christopher Keogh |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2006) |
Role | Solicitor |
Correspondence Address | The Lilies Bonchurch Shute Ventnor Isle Of Wight PO38 1NU |
Director Name | Neil Joseph Pickering |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Orme Court London W2 4RL |
Director Name | Hill Samuel (Guernsey) Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 January 2004) |
Correspondence Address | Sarnia House Le Truchot St Peter Port Guernsey Channelislands GY1 4EN |
Website | wea.org.uk |
---|
Registered Address | 80 Coleman Street London EC2R 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at $1 | Fundacion Ieisa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£148,209 |
Current Liabilities | £228,452 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
16 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
25 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
5 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
8 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
10 October 2016 | Appointment of Mr Xavier Bosch as a director on 23 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Xavier Bosch as a director on 23 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Neil Joseph Pickering as a director on 23 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Neil Joseph Pickering as a director on 23 September 2016 (1 page) |
2 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
30 March 2016 | Secretary's details changed for Kenwood Secretaries Limited on 1 September 2014 (1 page) |
30 March 2016 | Secretary's details changed for Kenwood Secretaries Limited on 1 September 2014 (1 page) |
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
7 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr John Charles Collis on 1 September 2014 (2 pages) |
11 March 2015 | Director's details changed for Mr John Charles Collis on 1 September 2014 (2 pages) |
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr John Charles Collis on 1 September 2014 (2 pages) |
17 November 2014 | Secretary's details changed for Kenwood Secretaries Limited on 1 September 2014 (1 page) |
17 November 2014 | Secretary's details changed for Kenwood Secretaries Limited on 1 September 2014 (1 page) |
17 November 2014 | Secretary's details changed for Kenwood Secretaries Limited on 1 September 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 September 2014 | Registered office address changed from 64 Clifton Street London EC2A 4HB to 110 Gloucester Avenue London NW1 8HX on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 64 Clifton Street London EC2A 4HB to 110 Gloucester Avenue London NW1 8HX on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 64 Clifton Street London EC2A 4HB to 110 Gloucester Avenue London NW1 8HX on 3 September 2014 (1 page) |
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
31 March 2010 | Director's details changed for Neil Joseph Pickering on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Kenwood Secretaries Limited on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Secretary's details changed for Kenwood Secretaries Limited on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Neil Joseph Pickering on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 March 2009 | Full accounts made up to 31 December 2007 (15 pages) |
4 March 2009 | Full accounts made up to 31 December 2007 (15 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
28 November 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
28 November 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
22 April 2008 | Full accounts made up to 31 March 2007 (15 pages) |
22 April 2008 | Full accounts made up to 31 March 2007 (15 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
29 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
9 January 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
22 August 2006 | Full accounts made up to 31 March 2005 (13 pages) |
22 August 2006 | Full accounts made up to 31 March 2005 (13 pages) |
3 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
3 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
11 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
11 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: grosvenor house grosvenor park tunbridge wells kent TN1 2BD (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: grosvenor house grosvenor park tunbridge wells kent TN1 2BD (1 page) |
24 May 2005 | Full accounts made up to 31 March 2004 (12 pages) |
24 May 2005 | Full accounts made up to 31 March 2004 (12 pages) |
15 March 2005 | Return made up to 04/03/05; no change of members (7 pages) |
15 March 2005 | Secretary's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Return made up to 04/03/05; no change of members (7 pages) |
15 March 2005 | Secretary's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
20 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
20 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: kenwood house 1 upper grosvenor road tunbridge wells TN1 2EL (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: kenwood house 1 upper grosvenor road tunbridge wells TN1 2EL (1 page) |
9 June 2004 | Secretary's particulars changed (1 page) |
9 June 2004 | Secretary's particulars changed (1 page) |
26 April 2004 | Return made up to 04/03/04; full list of members
|
26 April 2004 | Return made up to 04/03/04; full list of members
|
30 March 2004 | Registered office changed on 30/03/04 from: 20-22 bedford row london WC1R 4JS (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 20-22 bedford row london WC1R 4JS (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
7 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
13 March 2003 | Return made up to 04/03/03; full list of members
|
13 March 2003 | Return made up to 04/03/03; full list of members
|
30 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
15 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
10 March 2000 | Return made up to 04/03/00; full list of members
|
10 March 2000 | Return made up to 04/03/00; full list of members
|
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
18 March 1999 | Return made up to 04/03/99; full list of members
|
18 March 1999 | Return made up to 04/03/99; full list of members
|
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Return made up to 04/03/98; full list of members (8 pages) |
10 March 1998 | Return made up to 04/03/98; full list of members (8 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 April 1997 | Return made up to 04/03/97; full list of members
|
3 April 1997 | Return made up to 04/03/97; full list of members
|
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
22 March 1996 | Return made up to 04/03/96; no change of members (6 pages) |
22 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
22 March 1996 | Return made up to 04/03/96; no change of members (6 pages) |
22 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |