Company NameWexston Estates Ltd
DirectorsWilliam Damian Cid De La Paz and Finsbury Corporate Services Ltd
Company StatusActive
Company Number08215791
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Damian Cid De La Paz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(9 years, 6 months after company formation)
Appointment Duration2 years
RoleCommercial Director
Country of ResidenceGibraltar
Correspondence Address66-68 Harold Benjamin Solicitors
Hygeia Building, 4th Floor, 66-68 College Rd
Harrow
HA1 1BE
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusCurrent
Appointed14 September 2012(same day as company formation)
Correspondence AddressSuites 7b & 8b
50 Town Range
Gibraltar
GX11 1AA
Director NameFinsbury Corporate Services Ltd (Corporation)
StatusCurrent
Appointed29 August 2013(11 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
Correspondence AddressSuites 7b & 8b
50 Town Range
Gibraltar
GX11 1AA
Director NameMr James David Hassan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address7 Centre Plaza
Horse Barrack Lane
GX11 1AA

Location

Registered Address66-68 Harold Benjamin Solicitors
Hygeia Building, 4th Floor, 66-68 College Rd
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 September 2020Director's details changed for Mr James David Hassan on 23 September 2020 (2 pages)
23 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
4 December 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
29 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
27 November 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
23 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 May 2018Cessation of James David Hassan as a person with significant control on 14 September 2016 (1 page)
12 May 2018Notification of Valfin Nominees Ltd as a person with significant control on 14 September 2016 (2 pages)
16 November 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(5 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(5 pages)
3 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
3 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 June 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
6 June 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
9 September 2013Appointment of Finsbury Corporate Services Ltd as a director (2 pages)
9 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
9 September 2013Appointment of Finsbury Corporate Services Ltd as a director (2 pages)
9 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
12 October 2012Secretary's details changed for Finsbury Secretaries Ltd on 11 October 2012 (2 pages)
12 October 2012Secretary's details changed for Finsbury Secretaries Ltd on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Mr James David Hassan on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Mr James David Hassan on 11 October 2012 (2 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)