Weston Zoyland Park Ltd BARNET


Weston Zoyland Park started in year 2013 as Private Limited Company with registration number 08706119. The Weston Zoyland Park company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Barnet at 2b Highstone House. Postal code: EN5 5SU.

The company has 2 directors, namely Emily-Jane F., Royston C.. Of them, Royston C. has been with the company the longest, being appointed on 27 October 2017 and Emily-Jane F. has been with the company for the least time - from 30 October 2017. As of 27 April 2024, there was 1 ex director - Emily R.. There were no ex secretaries.

Weston Zoyland Park Ltd Address / Contact

Office Address 2b Highstone House
Office Address2 165 High Street
Town Barnet
Post code EN5 5SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08706119
Date of Incorporation Wed, 25th Sep 2013
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Emily-Jane F.

Position: Director

Appointed: 30 October 2017

Royston C.

Position: Director

Appointed: 27 October 2017

Emily R.

Position: Director

Appointed: 25 September 2013

Resigned: 30 October 2017

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Emily F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Royston C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Emily F.

Notified on 1 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Royston C.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-11 8626 17820 85533 117     
Balance Sheet
Current Assets2 0003 8022 1116 6388 41617 04112 7079 24515 189
Net Assets Liabilities   33 11744 59356 09468 86877 69389 428
Cash Bank In Hand1 1851 335274      
Debtors8152 4671 837      
Net Assets Liabilities Including Pension Asset Liability-11 8626 17820 85533 117     
Tangible Fixed Assets105 129105 129105 129      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-11 9626 07820 755      
Shareholder Funds-11 8626 17820 85533 117     
Other
Creditors   78 65068 95266 07648 96836 68130 890
Fixed Assets105 129105 129105 129105 129105 129105 129105 129105 129105 129
Net Current Assets Liabilities-11 862-15 675-84 274-72 01260 53649 03536 26127 43615 701
Total Assets Less Current Liabilities93 26789 45420 85533 11744 59356 09468 86877 69389 428
Creditors Due After One Year105 12983 276       
Creditors Due Within One Year13 86219 47786 38578 650     
Non-instalment Debts Due After5 Years105 12983 276       
Number Shares Allotted100100100      
Par Value Share111      
Secured Debts 83 276       
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions105 129        
Tangible Fixed Assets Cost Or Valuation105 129105 129105 129      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 2B Highstone House 165 High Street Barnet EN5 5SU England to Buchanan House the Broadway Crowborough TN6 1DA on January 7, 2024
filed on: 7th, January 2024
Free Download (1 page)

Company search

Advertisements