Weaver Rose Solicitors Limited GREENFORD


Founded in 2006, Weaver Rose Solicitors, classified under reg no. 05753644 is an active company. Currently registered at 426 Greenford Road UB6 8SG, Greenford the company has been in the business for eighteen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Sunday 30th April 2023. Since Monday 16th October 2006 Weaver Rose Solicitors Limited is no longer carrying the name Breyton Lyle Solicitors.

There is a single director in the company at the moment - Ghazia B., appointed on 24 March 2006. In addition, a secretary was appointed - Ghazia B., appointed on 24 March 2006. As of 25 April 2024, there were 5 ex directors - Sarfraz K., Jack P. and others listed below. There were no ex secretaries.

Weaver Rose Solicitors Limited Address / Contact

Office Address 426 Greenford Road
Town Greenford
Post code UB6 8SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05753644
Date of Incorporation Thu, 23rd Mar 2006
Industry Solicitors
End of financial Year 30th April
Company age 18 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Ghazia B.

Position: Secretary

Appointed: 24 March 2006

Ghazia B.

Position: Director

Appointed: 24 March 2006

Sarfraz K.

Position: Director

Appointed: 30 September 2016

Resigned: 03 December 2018

Jack P.

Position: Director

Appointed: 15 June 2016

Resigned: 03 December 2018

Jack P.

Position: Director

Appointed: 17 July 2009

Resigned: 09 August 2010

Kruti P.

Position: Director

Appointed: 15 June 2009

Resigned: 03 September 2010

Jack P.

Position: Director

Appointed: 24 March 2006

Resigned: 24 June 2009

Highstone Directors Limited

Position: Corporate Director

Appointed: 23 March 2006

Resigned: 24 March 2006

Highstone Secretaries Limited

Position: Corporate Secretary

Appointed: 23 March 2006

Resigned: 24 March 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Ghazia B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ghazia B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Breyton Lyle Solicitors October 16, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth3 8164 266       
Balance Sheet
Cash Bank In Hand19 36561 836       
Current Assets23 32767 703139 7901 049 64450 11113 88048 47241 99810 803
Debtors612117       
Intangible Fixed Assets500        
Net Assets Liabilities     210141-317-2 302
Stocks Inventory3 3505 750       
Tangible Fixed Assets2 2841 714       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve3 7164 166       
Shareholder Funds3 8164 266       
Other
Average Number Employees During Period    11 1 
Creditors 65 151135 6741 048 54755 82214 21311 3799 1586 150
Creditors Due Within One Year22 29565 151       
Fixed Assets2 7841 7141 285964723543407306230
Intangible Fixed Assets Aggregate Amortisation Impairment4 5005 000       
Intangible Fixed Assets Amortisation Charged In Period 500       
Intangible Fixed Assets Cost Or Valuation5 000        
Net Current Assets Liabilities1 0322 5524 116907-5 711-33311 1138 5354 653
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation16 241        
Tangible Fixed Assets Depreciation13 95714 527       
Tangible Fixed Assets Depreciation Charged In Period 570       
Total Assets Less Current Liabilities3 8164 2665 4012 061-4 98821011 5208 8414 883

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Registered office address changed from Weaver Rose House High Street Southall Middlesex UB1 3DN to 426 Greenford Road Greenford UB6 8SG on Monday 9th October 2023
filed on: 9th, October 2023
Free Download (1 page)

Company search