WEIR HOUSE TOPCO LTD - LONDON
Company Profile | Company Filings |
Overview
WEIR HOUSE TOPCO LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
WEIR HOUSE TOPCO LTD was incorporated 8 years ago on 16/11/2015 and has the registered number: 09873314. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
WEIR HOUSE TOPCO LTD was incorporated 8 years ago on 16/11/2015 and has the registered number: 09873314. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
WEIR HOUSE TOPCO LTD - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
1 KINGS AVENUE
LONDON
N21 3NA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/11/2022 | 19/11/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LUKE ROGER DUNDAS | Jun 1977 | British | Director | 2023-05-02 | CURRENT |
MR LUIGI GATTI BONATI | May 1977 | Italian | Director | 2015-11-16 UNTIL 2019-08-28 | RESIGNED |
MR LAURENCE EAGLESTONE | Jan 1964 | British | Director | 2023-05-01 UNTIL 2023-05-02 | RESIGNED |
MR ANTHONY SIMON CHRISTOFIS | Jun 1976 | British | Director | 2019-08-28 UNTIL 2023-05-01 | RESIGNED |
MR SHAUN TERENCE SAVAGE | Aug 1968 | British | Director | 2019-08-28 UNTIL 2023-05-01 | RESIGNED |
MR MARK CHRISTOPHER VALENTINE | Sep 1974 | British | Director | 2015-11-16 UNTIL 2019-08-28 | RESIGNED |
MR MATTHEW JOHN WILLIAMS | Sep 1984 | British | Director | 2019-08-28 UNTIL 2023-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Luke Roger Dundas | 2023-05-02 | 6/1977 | Ware |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Lawrence Eaglestone | 2023-05-01 - 2023-05-02 | 1/1964 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Oxford Property Investments Ltd | 2016-04-06 - 2023-05-01 | Winchmore Hill London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Weir House TopCo Ltd - Accounts to registrar (filleted) - small 22.3 | 2023-02-28 | 31-05-2022 | £36 Cash £-2,426 equity |
Weir House TopCo Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-03-01 | 31-05-2021 | £6 Cash £-2,586 equity |
Weir House TopCo Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-06-01 | 31-05-2020 | £129 Cash £-1,629 equity |
Weir House TopCo Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-08-02 | 31-05-2019 | £2,250,177 Cash £1,335,549 equity |
Weir House TopCo Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-08-01 | 31-10-2018 | £50,733 Cash £2,382,764 equity |
Weir House TopCo Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-08-01 | 31-10-2017 | £44,872 Cash £2,458,859 equity |
WEIR HOUSE TOPCO LTD - Abbreviated accounts | 2017-10-28 | 31-10-2016 | £39,670 Cash |