About

Registered Number: 05472735
Date of Incorporation: 06/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 16 Finchley Road, London, NW8 6EB

 

Having been setup in 2005, Weymouth Mews (Flats) Ltd has its registered office in London, it's status at Companies House is "Active". This company has one director listed as West, Benjamin Iain at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEST, Benjamin Iain 07 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 19 June 2018
PSC01 - N/A 10 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 15 August 2017
MR04 - N/A 20 January 2017
MR04 - N/A 20 January 2017
MR04 - N/A 20 January 2017
MR04 - N/A 20 January 2017
MR01 - N/A 15 November 2016
MR01 - N/A 15 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 30 December 2014
AP03 - Appointment of secretary 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
AD01 - Change of registered office address 07 October 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 25 June 2007
395 - Particulars of a mortgage or charge 06 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 30 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
225 - Change of Accounting Reference Date 30 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
NEWINC - New incorporation documents 06 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2016 Outstanding

N/A

A registered charge 03 November 2016 Outstanding

N/A

Debenture 31 August 2011 Fully Satisfied

N/A

Legal mortgage 05 March 2007 Fully Satisfied

N/A

Legal mortgage 05 March 2007 Fully Satisfied

N/A

Legal mortgage 05 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.