Company NameWeston Capital Services Ltd
DirectorJohn Richard Liegey
Company StatusActive - Proposal to Strike off
Company Number07211834
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Richard Liegey
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2010(same day as company formation)
RoleFunds Manager
Country of ResidenceEngland
Correspondence Address45 Eaton Square
Flat N
London
SW1W 9BD
Director NameMs Giselle Lucienne Elizabeth Jane Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Townshend Road
London
NW8 6LE
Director NameMr Fausto Peyrani
Date of BirthAugust 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleBusiness Executive
Country of ResidenceItaly
Correspondence Address26 Via Dei Prefetti
Rome
00186
Director NameOliver Liegey
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Eaton Place
Flat 2
London
Westminster
SW1X 8BN
Director NameSvitlana Sandheim
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Piccadilly
Suit 101-102
London
W1J 7NW
Secretary NameSvitlana Sandheim
NationalityBritish
StatusResigned
Appointed01 January 2011(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Piccadilly
Suit 101-102
London
W1J 7NW
Director NameMr Felipe Jesus Zambrano Dominguez
Date of BirthDecember 1963 (Born 60 years ago)
NationalityMexican
StatusResigned
Appointed01 December 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2013)
RoleFunds Manager
Country of ResidenceMexico
Correspondence Address118 Piccadilly
Suit 101-102
London
W1J 7NW
Director NameMr Oliver James Liegey
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2014)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address118 Piccadilly
Suit 101-102
London
W1J 7NW
Secretary NameIFS Secretaries Ltd (Corporation)
StatusResigned
Appointed01 April 2010(same day as company formation)
Correspondence Address40 Townshend Road
London
NW8 6LE

Contact

Websitewww.westoncapmgt.com

Location

Registered AddressZlr Studios, West Heath Yard
174 Mill Lane
London
NW6 1TB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth£25,856
Cash£2,162
Current Liabilities£356,892

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due29 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

29 September 2023Compulsory strike-off action has been suspended (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
14 April 2023Compulsory strike-off action has been discontinued (1 page)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
17 August 2022Compulsory strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
25 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
7 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
24 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 June 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
12 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
16 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 February 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(3 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(3 pages)
27 January 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Termination of appointment of Oliver James Liegey as a director on 30 June 2014 (1 page)
9 October 2015Termination of appointment of Felipe Jesus Zambrano Dominguez as a director on 1 October 2013 (1 page)
9 October 2015Termination of appointment of Felipe Jesus Zambrano Dominguez as a director on 1 October 2013 (1 page)
9 October 2015Termination of appointment of Oliver James Liegey as a director on 30 June 2014 (1 page)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
25 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2014Appointment of Mr Oliver James Liegey as a director on 30 June 2014 (2 pages)
15 October 2014Appointment of Mr Oliver James Liegey as a director on 30 June 2014 (2 pages)
1 April 2014Director's details changed for Mr John Richard Liegey on 27 January 2014 (2 pages)
1 April 2014Director's details changed for Mr John Richard Liegey on 27 January 2014 (2 pages)
31 March 2014Director's details changed for Mr John Richard Liegey on 27 January 2014 (2 pages)
31 March 2014Termination of appointment of Svitlana Sandheim as a secretary (1 page)
31 March 2014Termination of appointment of Svitlana Sandheim as a secretary (1 page)
31 March 2014Director's details changed for Mr John Richard Liegey on 27 January 2014 (2 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 April 2013Secretary's details changed for Svitlana Sandheim on 19 April 2013 (2 pages)
19 April 2013Termination of appointment of Svitlana Sandheim as a director (1 page)
19 April 2013Termination of appointment of Svitlana Sandheim as a director (1 page)
19 April 2013Secretary's details changed for Svitlana Sandheim on 19 April 2013 (2 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for Mr Felipe Jesus Zambrano Dominguez on 2 April 2013 (2 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for Mr Felipe Jesus Zambrano Dominguez on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Felipe Jesus Zambrano Dominguez on 2 April 2013 (2 pages)
2 April 2013Secretary's details changed for Svitlana Sandheim on 2 April 2012 (1 page)
2 April 2013Director's details changed for Mr Felipe Jesus Zambrano Dominguez on 12 December 2012 (2 pages)
2 April 2013Director's details changed for Mr John Richard Liegey on 2 April 2012 (2 pages)
2 April 2013Director's details changed for Mr John Richard Liegey on 2 April 2012 (2 pages)
2 April 2013Secretary's details changed for Svitlana Sandheim on 2 April 2012 (1 page)
2 April 2013Director's details changed for Mr John Richard Liegey on 2 April 2012 (2 pages)
2 April 2013Director's details changed for Svitlana Sandheim on 2 April 2012 (2 pages)
2 April 2013Secretary's details changed for Svitlana Sandheim on 2 April 2012 (1 page)
2 April 2013Director's details changed for Mr John Richard Liegey on 2 April 2012 (2 pages)
2 April 2013Director's details changed for Mr John Richard Liegey on 2 April 2012 (2 pages)
2 April 2013Director's details changed for Svitlana Sandheim on 2 April 2012 (2 pages)
2 April 2013Director's details changed for Svitlana Sandheim on 2 April 2012 (2 pages)
2 April 2013Director's details changed for Mr John Richard Liegey on 2 April 2012 (2 pages)
2 April 2013Director's details changed for Mr Felipe Jesus Zambrano Dominguez on 12 December 2012 (2 pages)
29 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
29 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 January 2013Director's details changed for Mr John Richard Liegey on 2 April 2012 (2 pages)
11 January 2013Director's details changed for Svitlana Sandheim on 2 April 2012 (2 pages)
11 January 2013Director's details changed for Svitlana Sandheim on 2 April 2012 (2 pages)
11 January 2013Director's details changed for Svitlana Sandheim on 2 April 2012 (2 pages)
11 January 2013Director's details changed for Mr John Richard Liegey on 2 April 2012 (2 pages)
11 January 2013Director's details changed for Mr John Richard Liegey on 2 April 2012 (2 pages)
10 January 2013Termination of appointment of Oliver Liegey as a director (1 page)
10 January 2013Termination of appointment of Oliver Liegey as a director (1 page)
29 December 2012Total exemption full accounts made up to 31 March 2012 (23 pages)
29 December 2012Total exemption full accounts made up to 31 March 2012 (23 pages)
12 December 2012Appointment of Mr Felipe Jesus Zambrano Dominguez as a director (2 pages)
12 December 2012Appointment of Mr Felipe Jesus Zambrano Dominguez as a director (2 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
16 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
16 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 October 2011Registered office address changed from 1St Floor 158 Buckingham Palace Road London SW1W 9TR on 17 October 2011 (1 page)
17 October 2011Registered office address changed from 1St Floor 158 Buckingham Palace Road London SW1W 9TR on 17 October 2011 (1 page)
29 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
3 June 2011Appointment of Oliver Liegey as a director (3 pages)
3 June 2011Appointment of Oliver Liegey as a director (3 pages)
26 May 2011Appointment of Svitlana Sandheim as a director (3 pages)
26 May 2011Appointment of Svitlana Sandheim as a secretary (3 pages)
26 May 2011Appointment of Svitlana Sandheim as a director (3 pages)
26 May 2011Appointment of Svitlana Sandheim as a secretary (3 pages)
23 May 2011Registered office address changed from 13 South Eaton Place London SW1W 9ES United Kingdom on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from 13 South Eaton Place London SW1W 9ES United Kingdom on 23 May 2011 (2 pages)
21 October 2010Termination of appointment of Fausto Peyrani as a director (1 page)
21 October 2010Termination of appointment of Ifs Secretaries Ltd as a secretary (1 page)
21 October 2010Termination of appointment of Fausto Peyrani as a director (1 page)
21 October 2010Registered office address changed from 40 Townshend Road London NW8 6LE United Kingdom on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 40 Townshend Road London NW8 6LE United Kingdom on 21 October 2010 (1 page)
21 October 2010Termination of appointment of Ifs Secretaries Ltd as a secretary (1 page)
27 April 2010Appointment of Ifs Secretaries Ltd as a secretary (2 pages)
27 April 2010Termination of appointment of Giselle Peters as a director (1 page)
27 April 2010Termination of appointment of Giselle Peters as a director (1 page)
27 April 2010Appointment of Mr Fausto Peyrani as a director (2 pages)
27 April 2010Appointment of Ifs Secretaries Ltd as a secretary (2 pages)
27 April 2010Appointment of Mr Fausto Peyrani as a director (2 pages)
9 April 2010Appointment of Mr John Richard Liegey as a director (2 pages)
9 April 2010Appointment of Mr John Richard Liegey as a director (2 pages)
1 April 2010Incorporation (22 pages)
1 April 2010Incorporation (22 pages)