UKBizDB.co.uk

F.W.E.P LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F.w.e.p Limited. The company was founded 71 years ago and was given the registration number 00515130. The firm's registered office is in LONDON. You can find them at 16 Great Queen Street, Covent Garden, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:F.W.E.P LIMITED
Company Number:00515130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1953
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:16 Great Queen Street, Covent Garden, London, WC2B 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hillier Hopkins Llp, Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG

Director02 January 2024Active
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director15 January 2015Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Secretary07 November 2002Active
43 Langton Street, London, SW10 0JL

Secretary-Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director-Active
Flat 2, 8 Chelsea Embankment, London, SW3

Director-Active
C/O Hillier Hopkins Llp, Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG

Director-Active

People with Significant Control

Mrs Elsa Peters
Notified on:21 February 2023
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, Ground Floor, London, United Kingdom, SW1Y 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Ms Fuschia Laurellie Mary Peters
Notified on:21 February 2023
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, Ground Floor, London, United Kingdom, SW1Y 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Desmond Leon Corcoran
Notified on:21 February 2023
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, Ground Floor, London, United Kingdom, SW1Y 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Josephine Winham
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, Ground Floor, London, United Kingdom, SW1Y 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Change person director company with change date.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-06-20Address

Change registered office address company with date old address new address.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Gazette

Gazette filings brought up to date.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Accounts

Accounts amended with accounts type total exemption full.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.