About

Registered Number: 04273529
Date of Incorporation: 20/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 66 Weston Park, London, N8 9TD,

 

Established in 2001, 66 Weston Park Company Ltd are based in London, it's status at Companies House is "Active". There are 6 directors listed as Bulpin, Joanna Catherine, Rogers, Elizabeth Jane, Sinclair, Suzanne Lesley, Brennan, Michael John, Saini, Gurpreet Kaur, Wander, Charlotte Marie Georgette for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULPIN, Joanna Catherine 11 August 2015 - 1
ROGERS, Elizabeth Jane 03 February 2017 - 1
SINCLAIR, Suzanne Lesley 31 July 2002 - 1
BRENNAN, Michael John 08 March 2013 03 February 2017 1
SAINI, Gurpreet Kaur 21 July 2006 08 March 2013 1
WANDER, Charlotte Marie Georgette 31 July 2002 10 August 2015 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 10 July 2020
CH01 - Change of particulars for director 23 June 2020
PSC04 - N/A 23 June 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 06 July 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 14 July 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 30 August 2017
PSC01 - N/A 30 August 2017
AD01 - Change of registered office address 30 August 2017
PSC07 - N/A 30 August 2017
TM01 - Termination of appointment of director 30 August 2017
AP01 - Appointment of director 03 March 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 27 August 2016
AR01 - Annual Return 28 August 2015
AP01 - Appointment of director 28 August 2015
TM01 - Termination of appointment of director 11 August 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 29 August 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 03 October 2013
AD01 - Change of registered office address 03 October 2013
AA - Annual Accounts 29 July 2013
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
AA - Annual Accounts 19 April 2006
AA - Annual Accounts 08 September 2005
363a - Annual Return 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 01 September 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 05 June 2003
225 - Change of Accounting Reference Date 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
363s - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
287 - Change in situation or address of Registered Office 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
NEWINC - New incorporation documents 20 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.