About

Registered Number: 00936852
Date of Incorporation: 07/08/1968 (55 years and 8 months ago)
Company Status: Active
Registered Address: Spencer House Catherine Wheel Yard, Little St. Jame's Street, London, SW1A 1DR,

 

William Weston Gallery Ltd was founded on 07 August 1968 with its registered office in London, it's status is listed as "Active". We do not know the number of employees at this organisation. William Weston Gallery Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROXBOURNE, The Rt Hon Lord N/A 22 January 1992 1
WESTON, Berenice, The Hon N/A 30 January 2015 1
Secretary Name Appointed Resigned Total Appointments
WESTON, William Andrew N/A 17 September 1992 1

Filing History

Document Type Date
CS01 - N/A 10 October 2019
SH08 - Notice of name or other designation of class of shares 12 June 2019
AA - Annual Accounts 03 June 2019
CH01 - Change of particulars for director 14 January 2019
PSC04 - N/A 14 January 2019
MR04 - N/A 14 January 2019
MR04 - N/A 14 January 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 21 September 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 06 October 2017
PSC04 - N/A 06 October 2017
CH01 - Change of particulars for director 06 October 2017
AA01 - Change of accounting reference date 24 May 2017
AD01 - Change of registered office address 29 November 2016
CS01 - N/A 17 October 2016
AD01 - Change of registered office address 07 June 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 21 May 2015
TM02 - Termination of appointment of secretary 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 05 October 2013
DISS40 - Notice of striking-off action discontinued 28 August 2013
AA - Annual Accounts 27 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 14 June 2004
287 - Change in situation or address of Registered Office 21 May 2004
AUD - Auditor's letter of resignation 19 May 2004
363a - Annual Return 15 October 2003
RESOLUTIONS - N/A 23 July 2003
169 - Return by a company purchasing its own shares 23 July 2003
AA - Annual Accounts 04 June 2003
363a - Annual Return 16 October 2002
AA - Annual Accounts 03 July 2002
RESOLUTIONS - N/A 28 January 2002
169 - Return by a company purchasing its own shares 28 January 2002
363a - Annual Return 12 December 2001
AA - Annual Accounts 16 May 2001
363a - Annual Return 24 October 2000
AA - Annual Accounts 28 April 2000
287 - Change in situation or address of Registered Office 28 March 2000
363a - Annual Return 27 March 2000
AA - Annual Accounts 30 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 24 March 1998
395 - Particulars of a mortgage or charge 01 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 16 October 1996
RESOLUTIONS - N/A 28 April 1996
RESOLUTIONS - N/A 28 April 1996
RESOLUTIONS - N/A 28 April 1996
AA - Annual Accounts 28 April 1996
395 - Particulars of a mortgage or charge 24 April 1996
AA - Annual Accounts 29 June 1995
363s - Annual Return 08 February 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 20 October 1993
AA - Annual Accounts 01 July 1993
RESOLUTIONS - N/A 15 January 1993
395 - Particulars of a mortgage or charge 18 November 1992
363s - Annual Return 10 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
AA - Annual Accounts 03 June 1992
288 - N/A 04 November 1991
363b - Annual Return 28 October 1991
AA - Annual Accounts 08 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1990
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
395 - Particulars of a mortgage or charge 02 October 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
288 - N/A 15 March 1989
395 - Particulars of a mortgage or charge 09 February 1989
395 - Particulars of a mortgage or charge 02 February 1989
363 - Annual Return 22 July 1988
AA - Annual Accounts 30 June 1988
47 - N/A 03 February 1988
AA - Annual Accounts 04 August 1987
363 - Annual Return 04 August 1987
AA - Annual Accounts 16 July 1986
363 - Annual Return 16 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1986
288 - N/A 05 June 1986
NEWINC - New incorporation documents 07 August 1968

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 August 1997 Fully Satisfied

N/A

Mortgage of life policy 12 April 1996 Fully Satisfied

N/A

Fixed and floating charge 04 November 1992 Fully Satisfied

N/A

Legal mortgage 26 September 1990 Fully Satisfied

N/A

Debenture 23 January 1989 Fully Satisfied

N/A

Legal mortgage 23 January 1989 Fully Satisfied

N/A

Legal charge 15 January 1988 Fully Satisfied

N/A

Debenture 21 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.