Background WavePink WaveYellow Wave

GEORGE WESTON LIMITED (02929634)

GEORGE WESTON LIMITED (02929634) is an active UK company. incorporated on 17 May 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GEORGE WESTON LIMITED has been registered for 31 years. Current directors include MASON, Charles Daniel Edward, WESTON, George Garfield, WESTON, Guy Howard.

Company Number
02929634
Status
active
Type
ltd
Incorporated
17 May 1994
Age
31 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MASON, Charles Daniel Edward, WESTON, George Garfield, WESTON, Guy Howard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE WESTON LIMITED

GEORGE WESTON LIMITED is an active company incorporated on 17 May 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GEORGE WESTON LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02929634

LTD Company

Age

31 Years

Incorporated 17 May 1994

Size

N/A

Accounts

ARD: 15/9

Up to Date

11 weeks left

Last Filed

Made up to 14 September 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 17 September 2023 - 14 September 2024(13 months)
Type: Dormant

Next Due

Due by 15 June 2026
Period: 15 September 2024 - 15 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Timeline

10 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
May 94
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Feb 18
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

DOOLEY, Jennifer

Active
Weston Centre, LondonW1K 4QY
Secretary
Appointed 28 Sept 2020

MASON, Charles Daniel Edward

Active
10 Grosvenor Street, LondonW1K 4QY
Born October 1966
Director
Appointed 20 Mar 2014

WESTON, George Garfield

Active
Weston Centre, LondonW1K 4QY
Born March 1964
Director
Appointed 20 Mar 2014

WESTON, Guy Howard

Active
Weston Centre, LondonW1K 4QY
Born July 1960
Director
Appointed 20 Mar 2014

BAILEY, Harold William

Resigned
16 Westmoreland Place, LondonSW1V 4AD
Secretary
Appointed 22 Jul 1994
Resigned 31 Oct 1994

FOSTER, Jessica Sophie

Resigned
79b Huddleston Road, LondonN7 0AE
Secretary
Appointed 14 Jul 2000
Resigned 08 Mar 2001

GEDAY, Amanda

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 20 Mar 2014
Resigned 28 Sept 2020

GORE, Malcolm Raymond

Resigned
3 Branksome Way, HarrowHA3 9SH
Secretary
Appointed 31 Oct 1994
Resigned 11 Jun 1999

RICHARDSON, Lyn

Resigned
Honey Cottage, HiltonDE65 5GQ
Secretary
Appointed 24 Jul 2001
Resigned 13 Aug 2001

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 13 Aug 2001
Resigned 20 Mar 2014

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Secretary
Appointed 08 Mar 2001
Resigned 24 Jul 2001

WRIGHT, William Bernard

Resigned
1a Kingsfield Road, WatfordWD1 4PP
Secretary
Appointed 31 Oct 1994
Resigned 14 Jul 2000

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 10 Jun 1994
Resigned 22 Jul 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 May 1994
Resigned 10 Jun 1994

BAILEY, Harold William

Resigned
16 Westmoreland Place, LondonSW1V 4AD
Born November 1935
Director
Appointed 22 Jul 1994
Resigned 20 Aug 1996

BASON, John George

Resigned
15 Strawberry Hill Road, TwickenhamTW1 4QB
Born April 1957
Director
Appointed 31 May 2000
Resigned 07 Oct 2003

CLARK, Martin

Resigned
Holwood, CobhamKT11 2NL
Born April 1945
Director
Appointed 20 Aug 1996
Resigned 10 Sept 1997

FOSTER, Jessica Sophie

Resigned
79b Huddleston Road, LondonN7 0AE
Born March 1971
Director
Appointed 31 May 2000
Resigned 08 Mar 2001

HANCOCK, Stephen Clarence

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born November 1955
Director
Appointed 20 Mar 2014
Resigned 11 Feb 2018

LISTER, Paul Andrew

Resigned
51 Deansway, LondonN2 0HX
Born May 1964
Director
Appointed 08 Mar 2001
Resigned 03 Apr 2012

NEAL, Leon

Resigned
34 Hill Crest, Tunbridge WellsTN4 0AJ
Born March 1926
Nominee director
Appointed 17 May 1994
Resigned 22 Jul 1994

RUSSELL, Peter Andrew

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1957
Director
Appointed 07 Oct 2003
Resigned 20 Mar 2014

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1956
Director
Appointed 03 Apr 2012
Resigned 20 Mar 2014

SHAW, Trevor Henry Montague

Resigned
115 North Hill, LondonN6 4DP
Born September 1933
Director
Appointed 11 Sept 1997
Resigned 31 May 2000

WESTON, Garfield Howard

Resigned
Chalford Manor Farm, ChinnorOX9 4NH
Born April 1927
Director
Appointed 22 Jul 1994
Resigned 15 Dec 2000

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Change Sail Address Company With Old Address New Address
10 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
14 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Resolution
5 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
5 April 2012
CC04CC04
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Legacy
4 September 2009
288cChange of Particulars
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
30 November 2006
288cChange of Particulars
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
2 June 2005
363aAnnual Return
Legacy
10 March 2005
288cChange of Particulars
Legacy
4 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
10 December 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
13 June 2003
363aAnnual Return
Legacy
13 January 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2001
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2000
AAAnnual Accounts
Legacy
7 August 2000
353353
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2000
AAAnnual Accounts
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1999
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
14 January 1998
AAAnnual Accounts
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 1997
AAAnnual Accounts
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Resolution
25 January 1996
RESOLUTIONSResolutions
Legacy
9 June 1995
363sAnnual Return (shuttle)
Resolution
28 March 1995
RESOLUTIONSResolutions
Resolution
28 March 1995
RESOLUTIONSResolutions
Resolution
28 March 1995
RESOLUTIONSResolutions
Legacy
25 January 1995
224224
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
3 November 1994
287Change of Registered Office
Legacy
18 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Certificate Change Of Name Company
29 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1994
288288
Incorporation Company
17 May 1994
NEWINCIncorporation