Company NameWeast Limited
DirectorsXiaoyang Zhang and Jing Xia
Company StatusActive
Company Number03677643
CategoryPrivate Limited Company
Incorporation Date2 December 1998(25 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Jing Xia
NationalityBritish
StatusCurrent
Appointed21 September 1999(9 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleDirector Company Secretary
Country of ResidenceEngland
Correspondence Address297 Osier Crescent
London
N10 1RD
Director NameMr Xiaoyang Zhang
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2000(2 years after company formation)
Appointment Duration23 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address297 Osier Crescent
London
N10 1RD
Director NameMs Jing Xia
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address297 Osier Crescent
Muswell Hill
London
N10 1RD
Director NameZhigan Xia
Date of BirthDecember 1937 (Born 86 years ago)
NationalityChinese
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFlat 1704 Building No 4 Qiaojianli
Huichengmen Haidian District 100038
Beijing China
Foreign
Director NameMs Jing Xia
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(9 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 07 March 2014)
RoleDirector Company Secretary
Country of ResidenceEngland
Correspondence Address297 Osier Crescent
London
N10 1RD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteweast.co.uk
Email address[email protected]
Telephone020 88159988
Telephone regionLondon

Location

Registered Address297 Osier Crescent
Muswell Hill
London
N10 1RD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

98 at £1Mr Xiaoyang Zhang
98.00%
Ordinary
2 at £1Zhigan Xia
2.00%
Ordinary

Financials

Year2014
Net Worth£127,346
Cash£122,561
Current Liabilities£11,780

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
19 April 2023Termination of appointment of Jing Xia as a director on 19 April 2023 (1 page)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
30 June 2021Notification of Jing Xia as a person with significant control on 30 June 2021 (2 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
5 November 2018Termination of appointment of Zhigan Xia as a director on 1 November 2018 (1 page)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
19 October 2017Appointment of Ms. Jing Xia as a director on 18 October 2017 (2 pages)
19 October 2017Appointment of Ms. Jing Xia as a director on 18 October 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(5 pages)
22 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(5 pages)
22 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 May 2014Termination of appointment of Jing Xia as a director (1 page)
18 May 2014Termination of appointment of Jing Xia as a director (1 page)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
1 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
3 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 November 2009Director's details changed for Xiaoyang Zhang on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Jing Xia on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Zhigan Xia on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Zhigan Xia on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Xiaoyang Zhang on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Jing Xia on 20 November 2009 (2 pages)
28 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 November 2008Return made up to 20/11/08; full list of members (4 pages)
25 November 2008Return made up to 20/11/08; full list of members (4 pages)
25 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
25 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 November 2007Return made up to 20/11/07; full list of members (3 pages)
21 November 2007Return made up to 20/11/07; full list of members (3 pages)
24 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 December 2006Return made up to 20/11/06; full list of members (3 pages)
1 December 2006Return made up to 20/11/06; full list of members (3 pages)
20 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 December 2005Return made up to 02/12/05; full list of members (3 pages)
2 December 2005Return made up to 02/12/05; full list of members (3 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 December 2004Return made up to 02/12/04; full list of members (7 pages)
9 December 2004Return made up to 02/12/04; full list of members (7 pages)
27 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 December 2003Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2003Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 October 2003Registered office changed on 01/10/03 from: 3 offley place isleworth middlesex TW7 4SZ (1 page)
1 October 2003Registered office changed on 01/10/03 from: 3 offley place isleworth middlesex TW7 4SZ (1 page)
11 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
17 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2001Ad 22/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2001Ad 22/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 2001Accounts made up to 31 December 2000 (2 pages)
2 April 2001Accounts made up to 31 December 2000 (2 pages)
28 March 2001Return made up to 02/12/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Return made up to 02/12/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2000New director appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: flat 22 brunswick court 89 regency street london SW1P 4AE (1 page)
20 June 2000Accounts made up to 31 December 1999 (2 pages)
20 June 2000Accounts made up to 31 December 1999 (2 pages)
20 June 2000Registered office changed on 20/06/00 from: flat 22 brunswick court 89 regency street london SW1P 4AE (1 page)
21 January 2000Return made up to 02/12/99; full list of members (7 pages)
21 January 2000Return made up to 02/12/99; full list of members (7 pages)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999New secretary appointed;new director appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: 35 vestry court 5 monck street london SW1P 2BQ (1 page)
22 September 1999Registered office changed on 22/09/99 from: 35 vestry court 5 monck street london SW1P 2BQ (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999Registered office changed on 13/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
2 December 1998Incorporation (13 pages)
2 December 1998Incorporation (13 pages)