Company NameWesco Investments Limited
Company StatusActive
Company Number02817278
CategoryPrivate Limited Company
Incorporation Date12 May 1993(30 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Michael Gore
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Keats Grove
London
NW3 2RS
Director NameMr Michael David Kutner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Secretary NameMichael David Kutner
NationalityBritish
StatusCurrent
Appointed30 May 1997(4 years after company formation)
Appointment Duration26 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Director NameMrs Jayne Mandy Steiner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2012(18 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ranulf Road
London
NW2 2DE
Director NameGarry Alan Brett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 1997)
RoleSolicitor
Correspondence Address3 Albemarle Street
London
W1X 3HF
Director NameMr Michael David Oppler
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 1997)
RoleSolicitor
Correspondence Address3 Albemarle Street
London
W1X 3HF
Director NameMr Julian Michael Fellerman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2010(17 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Parliament Hill
London
NW3 2TA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NamePark Lane Nominees Limited (Corporation)
Date of BirthJanuary 1949 (Born 75 years ago)
StatusResigned
Appointed28 May 1993(2 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 30 May 1997)
Correspondence Address14 New Street
London
EC2M 4HE
Secretary NameWesco Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1993(2 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 30 May 1997)
Correspondence Address14 New Street
London
EC2M 4HE

Location

Registered Address14 Keats Grove
London
NW3 2RS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

28 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
2 December 2022Accounts for a dormant company made up to 5 April 2022 (2 pages)
20 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 5 April 2021 (2 pages)
26 February 2021Accounts for a dormant company made up to 5 April 2020 (2 pages)
5 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
17 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
17 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(6 pages)
13 May 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
13 May 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(6 pages)
11 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(6 pages)
19 May 2015Secretary's details changed for Michael David Kutner on 1 May 2015 (1 page)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(6 pages)
19 May 2015Secretary's details changed for Michael David Kutner on 1 May 2015 (1 page)
19 May 2015Secretary's details changed for Michael David Kutner on 1 May 2015 (1 page)
18 May 2015Director's details changed for Michael David Kutner on 1 May 2015 (2 pages)
18 May 2015Registered office address changed from No.1 London Bridge London SE1 9BG England to 14 Keats Grove London NW3 2RS on 18 May 2015 (1 page)
18 May 2015Director's details changed for Michael David Kutner on 1 May 2015 (2 pages)
18 May 2015Registered office address changed from No.1 London Bridge London SE1 9BG England to 14 Keats Grove London NW3 2RS on 18 May 2015 (1 page)
18 May 2015Director's details changed for Michael David Kutner on 1 May 2015 (2 pages)
12 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
17 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 17 November 2014 (1 page)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(6 pages)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(6 pages)
24 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
17 May 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
17 May 2012Termination of appointment of Julian Fellerman as a director (1 page)
17 May 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
17 May 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
17 May 2012Termination of appointment of Julian Fellerman as a director (1 page)
29 February 2012Appointment of Mrs. Jayne Mandy Steiner as a director (2 pages)
29 February 2012Appointment of Mrs. Jayne Mandy Steiner as a director (2 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
19 May 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
19 May 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
11 February 2011Appointment of Mr. Julian Michael Fellerman as a director (2 pages)
11 February 2011Appointment of Mr. Julian Michael Fellerman as a director (2 pages)
12 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
12 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
12 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
28 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
10 December 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
10 December 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
10 December 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
13 May 2009Return made up to 12/05/09; full list of members (4 pages)
13 May 2009Return made up to 12/05/09; full list of members (4 pages)
16 May 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
16 May 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
16 May 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
15 May 2008Return made up to 12/05/08; full list of members (4 pages)
15 May 2008Return made up to 12/05/08; full list of members (4 pages)
30 May 2007Return made up to 12/05/07; full list of members (7 pages)
30 May 2007Return made up to 12/05/07; full list of members (7 pages)
29 May 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
29 May 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
29 May 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
10 March 2007Accounts for a dormant company made up to 5 April 2006 (2 pages)
10 March 2007Accounts for a dormant company made up to 5 April 2006 (2 pages)
10 March 2007Accounts for a dormant company made up to 5 April 2006 (2 pages)
23 May 2006Return made up to 12/05/06; full list of members (7 pages)
23 May 2006Return made up to 12/05/06; full list of members (7 pages)
30 November 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
30 November 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
30 November 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
18 May 2005Return made up to 12/05/05; full list of members (7 pages)
18 May 2005Return made up to 12/05/05; full list of members (7 pages)
8 December 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
8 December 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
8 December 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
11 June 2004Return made up to 12/05/04; full list of members (7 pages)
11 June 2004Return made up to 12/05/04; full list of members (7 pages)
23 June 2003Accounts for a dormant company made up to 5 April 2003 (2 pages)
23 June 2003Accounts for a dormant company made up to 5 April 2003 (2 pages)
23 June 2003Accounts for a dormant company made up to 5 April 2003 (2 pages)
16 May 2003Return made up to 12/05/03; full list of members (7 pages)
16 May 2003Return made up to 12/05/03; full list of members (7 pages)
20 December 2002Accounts for a dormant company made up to 5 April 2002 (2 pages)
20 December 2002Accounts for a dormant company made up to 5 April 2002 (2 pages)
20 December 2002Accounts for a dormant company made up to 5 April 2002 (2 pages)
22 May 2002Return made up to 12/05/02; full list of members (7 pages)
22 May 2002Return made up to 12/05/02; full list of members (7 pages)
10 January 2002Accounts for a dormant company made up to 5 April 2001 (1 page)
10 January 2002Accounts for a dormant company made up to 5 April 2001 (1 page)
10 January 2002Accounts for a dormant company made up to 5 April 2001 (1 page)
22 May 2001Registered office changed on 22/05/01 from: 179 great portland street london W1N 6LS (1 page)
22 May 2001Registered office changed on 22/05/01 from: 179 great portland street london W1N 6LS (1 page)
18 May 2001Return made up to 12/05/01; full list of members (3 pages)
18 May 2001Return made up to 12/05/01; full list of members (3 pages)
23 February 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
23 February 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
23 February 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
18 October 2000Return made up to 12/05/00; full list of members (5 pages)
18 October 2000Return made up to 12/05/00; full list of members (5 pages)
19 September 2000Director's particulars changed (1 page)
19 September 2000Director's particulars changed (1 page)
15 May 2000Registered office changed on 15/05/00 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)
15 May 2000Registered office changed on 15/05/00 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)
2 February 2000Accounts for a dormant company made up to 5 April 1999 (3 pages)
2 February 2000Accounts for a dormant company made up to 5 April 1999 (3 pages)
2 February 2000Accounts for a dormant company made up to 5 April 1999 (3 pages)
17 December 1999Return made up to 12/05/99; full list of members (6 pages)
17 December 1999Return made up to 12/05/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 5 April 1998 (3 pages)
2 February 1999Accounts for a dormant company made up to 5 April 1998 (3 pages)
2 February 1999Accounts for a dormant company made up to 5 April 1998 (3 pages)
13 July 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Accounts for a dormant company made up to 5 April 1997 (3 pages)
22 January 1998Accounts for a dormant company made up to 5 April 1997 (3 pages)
22 January 1998Accounts for a dormant company made up to 5 April 1997 (3 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Registered office changed on 24/06/97 from: 14 new street london EC2M 4TR (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Registered office changed on 24/06/97 from: 14 new street london EC2M 4TR (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
21 May 1997Return made up to 12/05/97; no change of members (6 pages)
21 May 1997Return made up to 12/05/97; no change of members (6 pages)
12 July 1996Return made up to 12/05/96; no change of members (6 pages)
12 July 1996Accounts for a dormant company made up to 5 April 1996 (2 pages)
12 July 1996Accounts for a dormant company made up to 5 April 1996 (2 pages)
12 July 1996Return made up to 12/05/96; no change of members (6 pages)
12 July 1996Accounts for a dormant company made up to 5 April 1996 (2 pages)
27 July 1995Registered office changed on 27/07/95 from: 3 albemarle street london W1X 3HF (1 page)
27 July 1995Registered office changed on 27/07/95 from: 3 albemarle street london W1X 3HF (1 page)
7 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 June 1993Company name changed\certificate issued on 04/06/93 (2 pages)
4 June 1993Company name changed\certificate issued on 04/06/93 (2 pages)
12 May 1993Incorporation (16 pages)
12 May 1993Incorporation (16 pages)