66 WESTON PARK COMPANY LIMITED

Register to unlock more data on OkredoRegister

66 WESTON PARK COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04273529

Incorporation date

20/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

66 Weston Park, London N8 9TDCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2001)
dot icon16/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon28/09/2025
Micro company accounts made up to 2024-11-29
dot icon29/11/2024
Micro company accounts made up to 2023-11-29
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon31/08/2024
Previous accounting period shortened from 2023-11-30 to 2023-11-29
dot icon03/11/2023
Termination of appointment of Jack Ojari as a director on 2023-09-30
dot icon03/11/2023
Cessation of Jack Ojari as a person with significant control on 2023-09-30
dot icon03/11/2023
Appointment of Mr Christopher John Buckley as a director on 2023-09-30
dot icon03/11/2023
Notification of Christopher John Buckley as a person with significant control on 2023-09-30
dot icon03/11/2023
Confirmation statement made on 2023-09-30 with updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/01/2023
Confirmation statement made on 2022-09-30 with no updates
dot icon10/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon30/09/2021
Appointment of Mr Jack Ojari as a director on 2021-09-29
dot icon29/09/2021
Notification of Jack Ojari as a person with significant control on 2021-06-18
dot icon29/09/2021
Cessation of Suzanne Lesley Sinclair as a person with significant control on 2021-06-18
dot icon13/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon12/08/2021
Notification of Alistair Davies as a person with significant control on 2021-06-28
dot icon12/08/2021
Notification of Christopher Keatinge as a person with significant control on 2021-06-28
dot icon28/07/2021
Appointment of Mr Alistair Paul Davies as a director on 2021-07-28
dot icon28/07/2021
Termination of appointment of Suzanne Lesley Sinclair as a secretary on 2021-07-28
dot icon28/07/2021
Appointment of Mr Christopher Michael Keatinge as a director on 2021-07-28
dot icon28/07/2021
Appointment of Mr Christopher Michael Keatinge as a secretary on 2021-07-28
dot icon20/07/2021
Termination of appointment of Suzanne Lesley Sinclair as a director on 2021-06-18
dot icon20/07/2021
Cessation of Iain Michael Sinclair as a person with significant control on 2021-06-28
dot icon20/07/2021
Termination of appointment of Joanna Catherine Bulpin as a director on 2021-06-28
dot icon20/07/2021
Cessation of Joanna Catherine Bulpin as a person with significant control on 2021-06-28
dot icon19/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon31/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon10/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/06/2020
Director's details changed for Miss Joanna Catherine Sinclair on 2019-11-23
dot icon23/06/2020
Change of details for Miss Joanna Catherine Sinclair as a person with significant control on 2019-11-23
dot icon10/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon06/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon14/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/08/2017
Confirmation statement made on 2017-08-20 with updates
dot icon30/08/2017
Notification of Elizabeth Jane Rogers as a person with significant control on 2017-02-03
dot icon30/08/2017
Registered office address changed from C/O a U Chauhan Limited 5 Theobald Court Theobald Street Elstree Herts WD6 4RN to 66 Weston Park London N8 9TD on 2017-08-30
dot icon30/08/2017
Cessation of Michael John Brennan as a person with significant control on 2017-02-03
dot icon30/08/2017
Termination of appointment of Michael John Brennan as a director on 2017-02-03
dot icon03/03/2017
Appointment of Ms Elizabeth Jane Rogers as a director on 2017-02-03
dot icon31/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon27/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon28/08/2015
Appointment of Miss Joanna Catherine Sinclair as a director on 2015-08-11
dot icon11/08/2015
Termination of appointment of Charlotte Marie Georgette Wander as a director on 2015-08-10
dot icon02/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon29/08/2014
Director's details changed for Charlotte Marie Georgette Wander on 2013-09-13
dot icon31/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/10/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon03/10/2013
Registered office address changed from 66 Weston Park Crouch End London N8 9TD on 2013-10-03
dot icon29/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/05/2013
Appointment of Michael John Brennan as a director
dot icon02/05/2013
Termination of appointment of Gurpreet Saini as a director
dot icon01/11/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/10/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon07/09/2010
Director's details changed for Gurpreet Kaur Saini on 2010-08-20
dot icon07/09/2010
Director's details changed for Charlotte Marie Georgette Wander on 2010-08-20
dot icon28/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/10/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon18/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/09/2008
Return made up to 20/08/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/09/2007
Return made up to 20/08/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon26/10/2006
Return made up to 20/08/06; full list of members
dot icon26/10/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon19/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/09/2005
Return made up to 20/08/05; full list of members
dot icon01/09/2005
Secretary's particulars changed;director's particulars changed
dot icon30/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon01/09/2004
Return made up to 20/08/04; full list of members
dot icon18/10/2003
Return made up to 20/08/03; full list of members
dot icon05/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon09/04/2003
Accounting reference date extended from 31/08/02 to 30/11/02
dot icon06/09/2002
Ad 31/07/02--------- £ si 2@1
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon05/09/2002
Return made up to 20/08/02; full list of members
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New secretary appointed
dot icon23/10/2001
Registered office changed on 23/10/01 from: 76 whitchurch road cardiff CF14 3LX
dot icon23/10/2001
Secretary resigned
dot icon23/10/2001
Director resigned
dot icon20/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+30.81 % *

* during past year

Cash in Bank

£225.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.08K
-
0.00
172.00
-
2022
0
11.10K
-
0.00
225.00
-
2022
0
11.10K
-
0.00
225.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.10K £Ascended0.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

225.00 £Ascended30.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ojari, Jack
Director
29/09/2021 - 30/09/2023
-
Rogers, Elizabeth Jane
Director
03/02/2017 - Present
-
Davies, Alistair Paul
Director
28/07/2021 - Present
-
Keatinge, Christopher Michael
Director
28/07/2021 - Present
4
Buckley, Christopher John
Director
30/09/2023 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 66 WESTON PARK COMPANY LIMITED

66 WESTON PARK COMPANY LIMITED is an(a) Active company incorporated on 20/08/2001 with the registered office located at 66 Weston Park, London N8 9TD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 66 WESTON PARK COMPANY LIMITED?

toggle

66 WESTON PARK COMPANY LIMITED is currently Active. It was registered on 20/08/2001 .

Where is 66 WESTON PARK COMPANY LIMITED located?

toggle

66 WESTON PARK COMPANY LIMITED is registered at 66 Weston Park, London N8 9TD.

What does 66 WESTON PARK COMPANY LIMITED do?

toggle

66 WESTON PARK COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 66 WESTON PARK COMPANY LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-09-30 with no updates.