Flat N
London
SW1W 9BD
Director Name | Ms Giselle Lucienne Elizabeth Jane Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Townshend Road London NW8 6LE |
Director Name | Mr Fausto Peyrani |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Business Executive |
Country of Residence | Italy |
Correspondence Address | 26 Via Dei Prefetti Rome 00186 |
Director Name | Oliver Liegey |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Eaton Place Flat 2 London Westminster SW1X 8BN |
Director Name | Svitlana Sandheim |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Piccadilly Suit 101-102 London W1J 7NW |
Secretary Name | Svitlana Sandheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Piccadilly Suit 101-102 London W1J 7NW |
Director Name | Mr Felipe Jesus Zambrano Dominguez |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 01 December 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2013) |
Role | Funds Manager |
Country of Residence | Mexico |
Correspondence Address | 118 Piccadilly Suit 101-102 London W1J 7NW |
Director Name | Mr Oliver James Liegey |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(4 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2014) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 118 Piccadilly Suit 101-102 London W1J 7NW |
Secretary Name | IFS Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Correspondence Address | 40 Townshend Road London NW8 6LE |
Website | www.westoncapmgt.com |
---|
Registered Address | Zlr Studios, West Heath Yard 174 Mill Lane London NW6 1TB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £25,856 |
Cash | £2,162 |
Current Liabilities | £356,892 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
29 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
17 August 2022 | Compulsory strike-off action has been suspended (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
7 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 June 2020 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
16 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 October 2017 | Registered office address changed from 45 Eaton Square Flat N London SW1W 9BD England to Zlr Studios, West Heath Yard 174 Mill Lane London NW6 1TB on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 45 Eaton Square Flat N London SW1W 9BD England to Zlr Studios, West Heath Yard 174 Mill Lane London NW6 1TB on 24 October 2017 (1 page) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
27 January 2016 | Registered office address changed from C/O Weston Capital Services Ltd 118 Piccadilly Suit 101-102 London W1J 7NW to 45 Eaton Square Flat N London SW1W 9BD on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from C/O Weston Capital Services Ltd 118 Piccadilly Suit 101-102 London W1J 7NW to 45 Eaton Square Flat N London SW1W 9BD on 27 January 2016 (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Termination of appointment of Oliver James Liegey as a director on 30 June 2014 (1 page) |
9 October 2015 | Termination of appointment of Felipe Jesus Zambrano Dominguez as a director on 1 October 2013 (1 page) |
9 October 2015 | Termination of appointment of Felipe Jesus Zambrano Dominguez as a director on 1 October 2013 (1 page) |
9 October 2015 | Termination of appointment of Oliver James Liegey as a director on 30 June 2014 (1 page) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
25 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2014 | Appointment of Mr Oliver James Liegey as a director on 30 June 2014 (2 pages) |
15 October 2014 | Appointment of Mr Oliver James Liegey as a director on 30 June 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr John Richard Liegey on 27 January 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr John Richard Liegey on 27 January 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Richard Liegey on 27 January 2014 (2 pages) |
31 March 2014 | Termination of appointment of Svitlana Sandheim as a secretary (1 page) |
31 March 2014 | Termination of appointment of Svitlana Sandheim as a secretary (1 page) |
31 March 2014 | Director's details changed for Mr John Richard Liegey on 27 January 2014 (2 pages) |
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 April 2013 | Secretary's details changed for Svitlana Sandheim on 19 April 2013 (2 pages) |
19 April 2013 | Termination of appointment of Svitlana Sandheim as a director (1 page) |
19 April 2013 | Termination of appointment of Svitlana Sandheim as a director (1 page) |
19 April 2013 | Secretary's details changed for Svitlana Sandheim on 19 April 2013 (2 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Director's details changed for Mr Felipe Jesus Zambrano Dominguez on 2 April 2013 (2 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Director's details changed for Mr Felipe Jesus Zambrano Dominguez on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Felipe Jesus Zambrano Dominguez on 2 April 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Svitlana Sandheim on 2 April 2012 (1 page) |
2 April 2013 | Director's details changed for Mr Felipe Jesus Zambrano Dominguez on 12 December 2012 (2 pages) |
2 April 2013 | Director's details changed for Mr John Richard Liegey on 2 April 2012 (2 pages) |
2 April 2013 | Director's details changed for Mr John Richard Liegey on 2 April 2012 (2 pages) |
2 April 2013 | Secretary's details changed for Svitlana Sandheim on 2 April 2012 (1 page) |
2 April 2013 | Director's details changed for Mr John Richard Liegey on 2 April 2012 (2 pages) |
2 April 2013 | Director's details changed for Svitlana Sandheim on 2 April 2012 (2 pages) |
2 April 2013 | Secretary's details changed for Svitlana Sandheim on 2 April 2012 (1 page) |
2 April 2013 | Director's details changed for Mr John Richard Liegey on 2 April 2012 (2 pages) |
2 April 2013 | Director's details changed for Mr John Richard Liegey on 2 April 2012 (2 pages) |
2 April 2013 | Director's details changed for Svitlana Sandheim on 2 April 2012 (2 pages) |
2 April 2013 | Director's details changed for Svitlana Sandheim on 2 April 2012 (2 pages) |
2 April 2013 | Director's details changed for Mr John Richard Liegey on 2 April 2012 (2 pages) |
2 April 2013 | Director's details changed for Mr Felipe Jesus Zambrano Dominguez on 12 December 2012 (2 pages) |
29 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
29 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
11 January 2013 | Director's details changed for Mr John Richard Liegey on 2 April 2012 (2 pages) |
11 January 2013 | Director's details changed for Svitlana Sandheim on 2 April 2012 (2 pages) |
11 January 2013 | Director's details changed for Svitlana Sandheim on 2 April 2012 (2 pages) |
11 January 2013 | Director's details changed for Svitlana Sandheim on 2 April 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr John Richard Liegey on 2 April 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr John Richard Liegey on 2 April 2012 (2 pages) |
10 January 2013 | Termination of appointment of Oliver Liegey as a director (1 page) |
10 January 2013 | Termination of appointment of Oliver Liegey as a director (1 page) |
29 December 2012 | Total exemption full accounts made up to 31 March 2012 (23 pages) |
29 December 2012 | Total exemption full accounts made up to 31 March 2012 (23 pages) |
12 December 2012 | Appointment of Mr Felipe Jesus Zambrano Dominguez as a director (2 pages) |
12 December 2012 | Appointment of Mr Felipe Jesus Zambrano Dominguez as a director (2 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
16 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 October 2011 | Registered office address changed from 1St Floor 158 Buckingham Palace Road London SW1W 9TR on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from 1St Floor 158 Buckingham Palace Road London SW1W 9TR on 17 October 2011 (1 page) |
29 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Appointment of Oliver Liegey as a director (3 pages) |
3 June 2011 | Appointment of Oliver Liegey as a director (3 pages) |
26 May 2011 | Appointment of Svitlana Sandheim as a director (3 pages) |
26 May 2011 | Appointment of Svitlana Sandheim as a secretary (3 pages) |
26 May 2011 | Appointment of Svitlana Sandheim as a director (3 pages) |
26 May 2011 | Appointment of Svitlana Sandheim as a secretary (3 pages) |
23 May 2011 | Registered office address changed from 13 South Eaton Place London SW1W 9ES United Kingdom on 23 May 2011 (2 pages) |
23 May 2011 | Registered office address changed from 13 South Eaton Place London SW1W 9ES United Kingdom on 23 May 2011 (2 pages) |
21 October 2010 | Termination of appointment of Fausto Peyrani as a director (1 page) |
21 October 2010 | Termination of appointment of Ifs Secretaries Ltd as a secretary (1 page) |
21 October 2010 | Termination of appointment of Fausto Peyrani as a director (1 page) |
21 October 2010 | Registered office address changed from 40 Townshend Road London NW8 6LE United Kingdom on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from 40 Townshend Road London NW8 6LE United Kingdom on 21 October 2010 (1 page) |
21 October 2010 | Termination of appointment of Ifs Secretaries Ltd as a secretary (1 page) |
27 April 2010 | Appointment of Ifs Secretaries Ltd as a secretary (2 pages) |
27 April 2010 | Termination of appointment of Giselle Peters as a director (1 page) |
27 April 2010 | Termination of appointment of Giselle Peters as a director (1 page) |
27 April 2010 | Appointment of Mr Fausto Peyrani as a director (2 pages) |
27 April 2010 | Appointment of Ifs Secretaries Ltd as a secretary (2 pages) |
27 April 2010 | Appointment of Mr Fausto Peyrani as a director (2 pages) |
9 April 2010 | Appointment of Mr John Richard Liegey as a director (2 pages) |
9 April 2010 | Appointment of Mr John Richard Liegey as a director (2 pages) |
1 April 2010 | Incorporation (22 pages) |
1 April 2010 | Incorporation (22 pages) |