You are here: bizstats.co.uk > a-z index > M list > M list

M & R Weston Developments Limited LONDON


Founded in 1997, M & R Weston Developments, classified under reg no. 03467473 is an active company. Currently registered at 6th Floor NW1 3BG, London the company has been in the business for 27 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since December 1, 1997 M & R Weston Developments Limited is no longer carrying the name Ramgold.

The company has one director. Edward M., appointed on 15 January 2014. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

M & R Weston Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03467473
Date of Incorporation Tue, 18th Nov 1997
Industry Development of building projects
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Edward M.

Position: Director

Appointed: 15 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Martin D.

Position: Director

Appointed: 09 May 2012

Resigned: 22 October 2020

David W.

Position: Director

Appointed: 29 November 2011

Resigned: 09 May 2012

Oliver E.

Position: Director

Appointed: 02 November 2009

Resigned: 25 November 2011

Peter H.

Position: Director

Appointed: 26 August 2008

Resigned: 02 November 2009

Dean B.

Position: Director

Appointed: 02 July 2007

Resigned: 15 January 2014

David F.

Position: Director

Appointed: 28 September 2006

Resigned: 08 December 2011

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 16 December 2003

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 02 July 2007

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 30 December 2002

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

William D.

Position: Secretary

Appointed: 18 November 1997

Resigned: 12 May 2000

Hilary N.

Position: Director

Appointed: 18 November 1997

Resigned: 26 August 2008

Peter R.

Position: Director

Appointed: 18 November 1997

Resigned: 14 December 2001

Timothy J.

Position: Director

Appointed: 18 November 1997

Resigned: 28 September 2006

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 18 November 1997

Resigned: 18 November 1997

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 18 November 1997

Resigned: 18 November 1997

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is The Executors Of The Late Rosemary W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mike W. This PSC owns 25-50% shares and has 25-50% voting rights.

The Executors Of The Late Rosemary W.

Notified on 18 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Mike W.

Notified on 18 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ramgold December 1, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements