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

Weq (block A) Management Limited LONDON


Weq (block A) Management started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04363137. The Weq (block A) Management company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 52-54 Gracechurch Street. Postal code: EC3V 0EH.

The firm has 3 directors, namely Rinku L., Emmett L. and Raymond G.. Of them, Raymond G. has been with the company the longest, being appointed on 4 November 2005 and Rinku L. has been with the company for the least time - from 15 October 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Raymond G. who worked with the the firm until 14 January 2020.

Weq (block A) Management Limited Address / Contact

Office Address 52-54 Gracechurch Street
Town London
Post code EC3V 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04363137
Date of Incorporation Wed, 30th Jan 2002
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Rinku L.

Position: Director

Appointed: 15 October 2018

Emmett L.

Position: Director

Appointed: 03 October 2018

Raymond G.

Position: Director

Appointed: 04 November 2005

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 14 January 2020

Resigned: 30 June 2022

Anne L.

Position: Director

Appointed: 02 August 2010

Resigned: 07 August 2018

Westres Ltd

Position: Corporate Director

Appointed: 24 January 2006

Resigned: 30 September 2018

William C.

Position: Director

Appointed: 04 November 2005

Resigned: 01 December 2006

Raymond G.

Position: Secretary

Appointed: 04 November 2005

Resigned: 14 January 2020

Rialto (secretarial) Limited

Position: Director

Appointed: 24 March 2003

Resigned: 04 November 2005

Om Management Services Limited

Position: Corporate Secretary

Appointed: 30 January 2002

Resigned: 04 November 2005

Rialto (management) Limited

Position: Director

Appointed: 30 January 2002

Resigned: 04 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-30
Balance Sheet
Cash Bank On Hand29 020411 045
Current Assets484 679511 018
Debtors455 65999 973
Net Assets Liabilities-21 024-2 023
Other Debtors426 98691 317
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal13 0009 540
Administrative Expenses578 205576 759
Creditors16 423137 852
Distribution Costs2 274397
Gross Profit Loss556 776574 454
Interest Payable Similar Charges Finance Costs20884
Net Current Assets Liabilities489 885404 637
Operating Profit Loss-21 859-2 360
Other Creditors12 386129 374
Other Interest Receivable Similar Income Finance Income1 043421
Other Operating Income1 844342
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal21 62931 471
Profit Loss On Ordinary Activities After Tax-21 024-2 023
Profit Loss On Ordinary Activities Before Tax-21 024-2 023
Taxation Social Security Payable 877
Total Assets Less Current Liabilities489 885404 637
Trade Creditors Trade Payables4 0377 601
Trade Debtors Trade Receivables28 6738 656
Turnover Revenue556 776574 454

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Change of registered address from C/O Lee Baron 85 Tottenham Court Road London W1T 4TQ England on 2023/10/18 to 52-54 Gracechurch Street London EC3V 0EH
filed on: 18th, October 2023
Free Download (1 page)

Company search