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

Weq (block C) Management Limited LONDON


Weq (block C) Management started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04363235. The Weq (block C) 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 6 directors, namely John S., Geraldine W. and Michael J. and others. Of them, Donald R. has been with the company the longest, being appointed on 28 March 2013 and John S. has been with the company for the least time - from 16 January 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Weq (block C) 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 04363235
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

John S.

Position: Director

Appointed: 16 January 2020

Geraldine W.

Position: Director

Appointed: 22 August 2018

Michael J.

Position: Director

Appointed: 22 August 2018

Gerald H.

Position: Director

Appointed: 22 August 2018

Marian M.

Position: Director

Appointed: 16 February 2017

Donald R.

Position: Director

Appointed: 28 March 2013

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 14 January 2020

Resigned: 30 June 2022

Raymond G.

Position: Secretary

Appointed: 14 March 2013

Resigned: 14 January 2020

Westres Ltd

Position: Corporate Director

Appointed: 24 December 2005

Resigned: 30 September 2018

Dennis M.

Position: Director

Appointed: 04 November 2005

Resigned: 09 August 2016

Lynda A.

Position: Director

Appointed: 04 November 2005

Resigned: 24 December 2005

Dennis M.

Position: Secretary

Appointed: 04 November 2005

Resigned: 09 August 2016

Rialto (secretarial) Limited

Position: Director

Appointed: 24 March 2003

Resigned: 04 November 2005

Peverel Om 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 Hand292 1921 815 804
Current Assets1 059 7121 868 880
Debtors767 52053 076
Net Assets Liabilities-25 4757 053
Other Debtors504 91732 186
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal14 96042 277
Administrative Expenses911 054911 437
Creditors220 585426 507
Gross Profit Loss882 111915 596
Interest Payable Similar Charges Finance Costs365294
Net Current Assets Liabilities870 1791 480 108
Operating Profit Loss-26 6475 879
Other Creditors212 150416 230
Other Interest Receivable Similar Income Finance Income1 8261 468
Other Operating Income2 2961 720
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal31 05237 735
Profit Loss On Ordinary Activities After Tax-25 1867 053
Profit Loss On Ordinary Activities Before Tax-25 1867 053
Provisions For Liabilities Balance Sheet Subtotal880 6941 430 778
Taxation Social Security Payable1 3812 379
Total Assets Less Current Liabilities870 1791 480 108
Trade Creditors Trade Payables7 0547 898
Trade Debtors Trade Receivables262 60320 890
Turnover Revenue882 111915 596

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Address change date: Wed, 18th Oct 2023. New Address: 52-54 Gracechurch Street London EC3V 0EH. Previous address: C/O Lee Baron 85 Tottenham Court Road London W1T 4TQ England
filed on: 18th, October 2023
Free Download (1 page)

Company search