About

Registered Number: 08223448
Date of Incorporation: 21/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 10 Queen Street, C/O Haysmcintyre, London, EC4R 1AG,

 

Weshop Ltd was founded on 21 September 2012 and are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Ellerbeck, Paul James, Hammond, Matthew Charles Perrins, Mansell, Leo James, Mone, Michelle Georgina, Baroness, Barrowman, Douglas Alan, Garner, John Benjamin, Hickman, George, Hurley, Thomas Edward, Pervanas, John Peter, Sowerby, James Thomas Richard Sedgwick are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLERBECK, Paul James 01 January 2020 - 1
HAMMOND, Matthew Charles Perrins 01 June 2016 - 1
MANSELL, Leo James 01 June 2016 - 1
MONE, Michelle Georgina, Baroness 01 June 2016 - 1
BARROWMAN, Douglas Alan 01 January 2017 19 May 2017 1
GARNER, John Benjamin 03 July 2013 10 November 2017 1
HICKMAN, George 16 January 2015 20 February 2018 1
HURLEY, Thomas Edward 01 March 2014 20 February 2018 1
PERVANAS, John Peter 08 June 2015 28 February 2018 1
SOWERBY, James Thomas Richard Sedgwick 01 March 2019 31 March 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 July 2020
AA01 - Change of accounting reference date 30 April 2020
SH01 - Return of Allotment of shares 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
AD01 - Change of registered office address 29 January 2020
AP01 - Appointment of director 29 January 2020
AA - Annual Accounts 27 December 2019
MR04 - N/A 13 November 2019
CS01 - N/A 22 October 2019
SH01 - Return of Allotment of shares 21 October 2019
SH01 - Return of Allotment of shares 21 October 2019
MR04 - N/A 26 June 2019
MR01 - N/A 24 June 2019
AA01 - Change of accounting reference date 14 May 2019
MR01 - N/A 01 May 2019
AP04 - Appointment of corporate secretary 25 April 2019
AP01 - Appointment of director 25 April 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 08 October 2018
AA01 - Change of accounting reference date 18 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2018
AA - Annual Accounts 03 July 2018
SH01 - Return of Allotment of shares 27 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
AA01 - Change of accounting reference date 06 February 2018
SH01 - Return of Allotment of shares 06 February 2018
RESOLUTIONS - N/A 30 January 2018
MA - Memorandum and Articles 30 January 2018
AA - Annual Accounts 19 December 2017
SH01 - Return of Allotment of shares 24 November 2017
PSC08 - N/A 23 November 2017
PSC07 - N/A 23 November 2017
TM01 - Termination of appointment of director 10 November 2017
CS01 - N/A 05 October 2017
SH01 - Return of Allotment of shares 03 October 2017
RESOLUTIONS - N/A 02 August 2017
TM01 - Termination of appointment of director 23 May 2017
AA01 - Change of accounting reference date 26 April 2017
AP01 - Appointment of director 13 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2017
RESOLUTIONS - N/A 07 February 2017
MA - Memorandum and Articles 07 February 2017
SH01 - Return of Allotment of shares 19 January 2017
CS01 - N/A 25 October 2016
SH01 - Return of Allotment of shares 09 August 2016
SH01 - Return of Allotment of shares 20 July 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AA - Annual Accounts 09 June 2016
CH01 - Change of particulars for director 01 April 2016
AD01 - Change of registered office address 24 March 2016
RP04 - N/A 26 February 2016
RP04 - N/A 26 February 2016
AA - Annual Accounts 04 February 2016
SH01 - Return of Allotment of shares 29 January 2016
SH01 - Return of Allotment of shares 24 November 2015
AR01 - Annual Return 17 November 2015
SH01 - Return of Allotment of shares 24 September 2015
AP01 - Appointment of director 10 September 2015
RESOLUTIONS - N/A 13 August 2015
RESOLUTIONS - N/A 23 April 2015
AA - Annual Accounts 27 February 2015
AP01 - Appointment of director 11 February 2015
CH01 - Change of particulars for director 06 November 2014
AR01 - Annual Return 05 November 2014
SH01 - Return of Allotment of shares 05 November 2014
SH01 - Return of Allotment of shares 16 October 2014
RESOLUTIONS - N/A 05 September 2014
MA - Memorandum and Articles 05 September 2014
RP04 - N/A 18 June 2014
SH01 - Return of Allotment of shares 16 June 2014
AA - Annual Accounts 03 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 June 2014
RP04 - N/A 02 June 2014
AA01 - Change of accounting reference date 02 June 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
AD01 - Change of registered office address 23 April 2014
DISS40 - Notice of striking-off action discontinued 18 February 2014
AR01 - Annual Return 17 February 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
SH01 - Return of Allotment of shares 14 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 October 2013
AP01 - Appointment of director 22 August 2013
NEWINC - New incorporation documents 21 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2019 Fully Satisfied

N/A

A registered charge 25 April 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.