Background WavePink WaveYellow Wave

20 WEECH ROAD LIMITED (01150571)

20 WEECH ROAD LIMITED (01150571) is an active UK company. incorporated on 11 December 1973. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 20 WEECH ROAD LIMITED has been registered for 52 years. Current directors include KENNEDY, Melanie, ROTAR, Alexandru Mihai, SAYEGH, Joseph Douglas.

Company Number
01150571
Status
active
Type
ltd
Incorporated
11 December 1973
Age
52 years
Address
Flat 1, 20 Weech Road, London, NW6 1DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KENNEDY, Melanie, ROTAR, Alexandru Mihai, SAYEGH, Joseph Douglas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 WEECH ROAD LIMITED

20 WEECH ROAD LIMITED is an active company incorporated on 11 December 1973 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 20 WEECH ROAD LIMITED was registered 52 years ago.(SIC: 98000)

Status

active

Active since 52 years ago

Company No

01150571

LTD Company

Age

52 Years

Incorporated 11 December 1973

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Flat 1, 20 Weech Road London, NW6 1DL,

Previous Addresses

Flat 3 20 Weech Road London NW6 1DL
From: 11 December 1973To: 23 August 2022
Timeline

7 key events • 1973 - 2022

Funding Officers Ownership
Company Founded
Dec 73
Director Left
Mar 12
Director Joined
Mar 12
Owner Exit
Nov 22
New Owner
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

KENNEDY, Melanie

Active
Weech Road, LondonNW6 1DL
Secretary
Appointed 23 Aug 2022

KENNEDY, Melanie

Active
Flat 3, LondonNW6 1DL
Born July 1965
Director
Appointed 30 Jan 2012

ROTAR, Alexandru Mihai

Active
Weech Road, LondonNW6 1DL
Born April 1985
Director
Appointed 25 Nov 2022

SAYEGH, Joseph Douglas

Active
Flat 2, LondonNW6 1DL
Born September 1981
Director
Appointed 10 Nov 2005

NORTON, Jenny Maree

Resigned
Flat 3 20 Weech Road, LondonNW6 1DL
Secretary
Appointed 16 Apr 2003
Resigned 23 Aug 2022

TELFORD, Alex

Resigned
20 Weech Road, LondonNW6 1DL
Secretary
Appointed N/A
Resigned 16 Apr 2003

ADATO, Illi

Resigned
Flat 3 20 Weech Road, LondonNW6 1DL
Born May 1968
Director
Appointed 02 Jul 1995
Resigned 01 Jan 2000

GRABINER, Claire Rosalind

Resigned
19a Uphill Road, LondonNW7 4RA
Born June 1968
Director
Appointed 16 Apr 2003
Resigned 10 Jan 2005

KENNEDY, Leslie Bagley Yvonne

Resigned
Flat 4, LondonNW3 6AA
Born September 1926
Director
Appointed 24 Jul 2001
Resigned 30 Jan 2012

LAYTON, Alelia Shirley

Resigned
20 Weech Road, LondonNW6 1DL
Born February 1918
Director
Appointed N/A
Resigned 09 Jan 2001

NORTON, Jenny Maree

Resigned
Flat 3 20 Weech Road, LondonNW6 1DL
Born May 1959
Director
Appointed 01 Jan 2000
Resigned 25 Nov 2022

TELFORD, Alex

Resigned
20 Weech Road, LondonNW6 1DL
Born July 1940
Director
Appointed N/A
Resigned 16 Apr 2003

WOODS, Michael Esmond James

Resigned
PO BOX Hm 666FOREIGN
Born September 1934
Director
Appointed N/A
Resigned 18 Oct 1993

Persons with significant control

4

3 Active
1 Ceased

Mr Alexandru Mihai Rotar

Active
Weech Road, LondonNW6 1DL
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2022

Ms Jenny Maree Norton

Ceased
Weech Road, LondonNW6 1DL
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2022

Ms Melanie Kennedy

Active
Weech Road, LondonNW6 1DL
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Joseph Douglas Sayegh

Active
Weech Road, LondonNW6 1DL
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 August 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Director Company With Name
25 March 2012
AP01Appointment of Director
Termination Director Company With Name
4 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
23 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2003
AAAnnual Accounts
Legacy
2 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2002
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Legacy
22 September 1995
288288
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1994
AAAnnual Accounts
Legacy
26 August 1994
363sAnnual Return (shuttle)
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Legacy
14 June 1991
363aAnnual Return
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
10 September 1987
288288
Legacy
25 June 1987
363363
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 July 1986
AAAnnual Accounts
Legacy
7 July 1986
363363
Incorporation Company
11 December 1973
NEWINCIncorporation