London
W1S 1DN
Director Name | Mr Bob Clarke |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 106 New Bond Street London W1S 1DN |
Secretary Name | Simon William Holden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2011(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 3rd Floor, 106 New Bond Street London W1S 1DN |
Director Name | Mr Peter David Campbell Fitzwilliam |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Ian Colin Taylor |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 South Molton Street London W1K 5RB |
Secretary Name | Mr Peter Fitzwilliam |
---|---|
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | www.weeesystems.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 31312950 |
Telephone region | London |
Registered Address | 3rd Floor, 106 New Bond Street London W1S 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
10k at £1 | Gilbert Chalk 8.27% Preference A |
---|---|
10k at £1 | Paul Jewell 8.27% Preference A |
5k at £1 | Brian Durrant 4.13% Preference A |
3.8k at £1 | Ian Taylor 3.10% Preference A |
36.3k at £1 | Jan Von Dobeneck 29.97% Preference A |
25k at £1 | Peter Charles Howland 20.67% Preference A |
20k at £1 | Christopher Holdsworth Hunt 16.54% Preference A |
183.3k at £0.01 | Bob Clarke 1.52% Ordinary |
183.3k at £0.01 | Oliver Bates 1.52% Ordinary |
171.8k at £0.01 | Simon Holden 1.42% Ordinary |
82.5k at £0.01 | Jan Von Dobeneck 0.68% Ordinary |
58.2k at £0.01 | James Nicholas Thorniley 0.48% Ordinary |
54.1k at £0.01 | Peter Fitzwilliam 0.45% Ordinary |
50.5k at £0.01 | Ian Taylor 0.42% Ordinary |
34.5k at £0.01 | Peter Charles Howland 0.28% Ordinary |
32.9k at £0.01 | Christopher Holdsworth Hunt 0.27% Ordinary |
25k at £0.01 | Clarus It LTD 0.21% Ordinary |
23.8k at £0.01 | Gilbert Chalk 0.20% Ordinary |
20k at £0.01 | Nigel Turnball 0.17% Ordinary |
19.8k at £0.01 | Geoffrey Bowman 0.16% Ordinary |
16.8k at £0.01 | Brian Durant 0.14% Ordinary |
15.8k at £0.01 | Nominee Of Smith & Williamson Nominees 0.13% Ordinary |
15k at £0.01 | Christian Yates 0.12% Ordinary |
15k at £0.01 | Walter Courage 0.12% Ordinary |
10.6k at £0.01 | Christopher Marsh 0.09% Ordinary |
11k at £0.01 | Richard Hall 0.09% Ordinary |
10k at £0.01 | Lavina Courage 0.08% Ordinary |
9.2k at £0.01 | Simon Turnbull 0.08% Ordinary |
7.7k at £0.01 | Andrew Williams 0.06% Ordinary |
7k at £0.01 | Clement Richard Noel 0.06% Ordinary |
6.1k at £0.01 | Paul Jewell 0.05% Ordinary |
4.1k at £0.01 | Adjit R. Patel 0.03% Ordinary |
4.1k at £0.01 | Donal Douglas 0.03% Ordinary |
3.1k at £0.01 | Niel Martin Nielson 0.03% Ordinary |
3.2k at £0.01 | Sybling Investments LTD 0.03% Ordinary |
2.1k at £0.01 | Elizabeth Phillion 0.02% Ordinary |
2.5k at £0.01 | Joanne Holdsworth Hunt 0.02% Ordinary |
2.4k at £0.01 | Nigel Tose 0.02% Ordinary |
1.6k at £0.01 | Guy Bingham 0.01% Ordinary |
1.6k at £0.01 | John Bingham 0.01% Ordinary |
1.8k at £0.01 | John Fordham 0.01% Ordinary |
1000 at £0.01 | Moira Bates 0.01% Ordinary |
1.6k at £0.01 | Nicholas Bingham 0.01% Ordinary |
414 at £0.01 | Andrew Gulliford 0.00% Ordinary |
414 at £0.01 | James Serjeant 0.00% Ordinary |
414 at £0.01 | Jonathan Serjeant 0.00% Ordinary |
485 at £0.01 | Mrs S.m. Watson 0.00% Ordinary |
207 at £0.01 | Nigel Gaymer 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,338 |
Current Liabilities | £12,515 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 2 weeks from now) |
6 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
8 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
21 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 December 2019 | Registered office address changed from 22 South Molton Street London W1K 5RB to 3rd Floor, 106 New Bond Street London W1S 1DN on 11 December 2019 (1 page) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
22 August 2016 | Termination of appointment of Ian Colin Taylor as a director on 29 July 2016 (2 pages) |
22 August 2016 | Termination of appointment of Ian Colin Taylor as a director on 29 July 2016 (2 pages) |
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
23 March 2015 | Registered office address changed from 48-49 Russell Square London WC1B 4JP to 22 South Molton Street London W1K 5RB on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 48-49 Russell Square London WC1B 4JP to 22 South Molton Street London W1K 5RB on 23 March 2015 (1 page) |
5 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 November 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
6 November 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Ian Colin Taylor on 27 September 2013 (2 pages) |
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Director's details changed for Mr Ian Colin Taylor on 27 September 2013 (2 pages) |
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) |
27 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
27 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
12 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Director's details changed for Mr Bob Clarke on 1 October 2011 (2 pages) |
9 November 2012 | Director's details changed for Mr Bob Clarke on 1 October 2011 (2 pages) |
9 November 2012 | Director's details changed for Mr Oliver Bates on 1 October 2011 (2 pages) |
9 November 2012 | Director's details changed for Mr Oliver Bates on 1 October 2011 (2 pages) |
9 November 2012 | Director's details changed for Mr Bob Clarke on 1 October 2011 (2 pages) |
9 November 2012 | Director's details changed for Mr Oliver Bates on 1 October 2011 (2 pages) |
31 July 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
31 July 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 May 2012 | Termination of appointment of Peter Fitzwilliam as a director (1 page) |
29 May 2012 | Termination of appointment of Peter Fitzwilliam as a director (1 page) |
19 January 2012 | Annual return made up to 24 September 2011 with a full list of shareholders (19 pages) |
19 January 2012 | Annual return made up to 24 September 2011 with a full list of shareholders (19 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 22 June 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 8 February 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 16 May 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 22 June 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 16 May 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 8 February 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 8 February 2011
|
9 May 2011 | Termination of appointment of Peter Fitzwilliam as a secretary (2 pages) |
9 May 2011 | Termination of appointment of Peter Fitzwilliam as a secretary (2 pages) |
8 April 2011 | Appointment of Simon William Holden as a secretary (3 pages) |
8 April 2011 | Appointment of Simon William Holden as a secretary (3 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
2 March 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 March 2011 (2 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
24 February 2011 | Memorandum and Articles of Association (38 pages) |
24 February 2011 | Memorandum and Articles of Association (38 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
5 January 2011 | Sub-division of shares on 17 December 2010 (5 pages) |
5 January 2011 | Sub-division of shares on 17 December 2010 (5 pages) |
1 October 2010 | Director's details changed for Mr Peter Fitzwilliam on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Peter Fitzwilliam on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Peter Fitzwilliam on 1 October 2010 (2 pages) |
24 September 2010 | Incorporation
|
24 September 2010 | Incorporation
|