Company NameWeston London Property Ltd
DirectorsDaryl Weston and Clifford Ronald Weston
Company StatusActive
Company Number11459081
CategoryPrivate Limited Company
Incorporation Date11 July 2018(5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daryl Weston
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed11 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1 Blue Building
Denford Street
London
SE10 0SA
Director NameMr Clifford Ronald Weston
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(1 week after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusCurrent
Appointed10 April 2019(9 months after company formation)
Appointment Duration5 years
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Charges

20 December 2022Delivered on: 20 December 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat f 89 victoria drive london SW19 6PT. TGL144793.
Outstanding
7 October 2022Delivered on: 10 October 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 21 poynders gardens poynders road SW4 8PA.
Outstanding
17 November 2021Delivered on: 17 November 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as flat 18 lindale, wimbledon park road, london, SW19 6PQ registered with title number SGL418804.
Outstanding
16 October 2018Delivered on: 30 October 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 69 felbridge house dog kennel hill estate london.
Outstanding
28 September 2018Delivered on: 17 October 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 60 juniper house pomeroy street london.
Outstanding

Filing History

22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
17 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
31 January 2023Change of details for Mr Daryl Weston as a person with significant control on 31 January 2023 (2 pages)
31 January 2023Director's details changed for Mr Daryl Weston on 31 January 2023 (2 pages)
20 December 2022Registration of charge 114590810005, created on 20 December 2022 (4 pages)
10 October 2022Registration of charge 114590810004, created on 7 October 2022 (4 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
17 November 2021Registration of charge 114590810003, created on 17 November 2021 (4 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
10 April 2019Appointment of Creed Tax Advisers Ltd as a secretary on 10 April 2019 (2 pages)
30 October 2018Registration of charge 114590810002, created on 16 October 2018 (6 pages)
17 October 2018Registration of charge 114590810001, created on 28 September 2018 (5 pages)
19 September 2018Registered office address changed from 10 Baldwyns Park Bexley DA5 2BA United Kingdom to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 19 September 2018 (1 page)
20 July 2018Statement of capital following an allotment of shares on 20 July 2018
  • GBP 4
(3 pages)
20 July 2018Notification of Clifford Ronald Weston as a person with significant control on 20 July 2018 (2 pages)
20 July 2018Change of details for Mr Daryl Weston as a person with significant control on 20 July 2018 (2 pages)
19 July 2018Appointment of Mr Clifford Ronald Weston as a director on 18 July 2018 (2 pages)
11 July 2018Incorporation
Statement of capital on 2018-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)