Chislehurst
Kent
BR7 6PS
Secretary Name | Mark West |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1997(14 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Howard Road Bromley Kent BR1 3QJ |
Director Name | Mark West |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1998(16 years after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Howard Road Bromley Kent BR1 3QJ |
Director Name | Royston William Power |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 16 Chiltern Way Woodford Green Essex IG8 0RQ |
Secretary Name | Alan George West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 7 Rolvenden Gardens Bromley Kent BR1 2TN |
Secretary Name | Carol Margaret West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 16 Wych Elm Lodge London Lane Bromley Kent BR1 2HB |
Website | williamwest.co.uk |
---|
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
48.3k at £1 | Mark West 48.25% Ordinary |
---|---|
39k at £1 | Mr Alan George West 39.00% Ordinary |
12.8k at £1 | Mrs Carol Margaret West 12.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £630,229 |
Cash | £160,746 |
Current Liabilities | £67,889 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (3 months from now) |
14 March 2008 | Delivered on: 22 March 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 199 southborough lane bromley by way of floating charge over all moveable plant machinery, implements, utensils, furniture & equipment. Outstanding |
---|---|
12 March 2008 | Delivered on: 15 March 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over the deposit and every debt thereunder; see image for full details. Outstanding |
13 March 2002 | Delivered on: 19 March 2002 Satisfied on: 4 December 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage unit 8 urban hive ruston road woolwich SE18 t/n TGL181381 (together with other land- new title number to be allocated) and with the benefit of all existing and future leases, underleases, tenancies, agreements for lease, rights, covenants, undertakings, warranties, guarantees, indemnities and conditions from time to time affecting the same.. See the mortgage charge document for full details. Fully Satisfied |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
2 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
20 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
2 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 February 2018 | Satisfaction of charge 2 in full (1 page) |
5 February 2018 | Satisfaction of charge 3 in full (1 page) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 July 2017 | Notification of Mark West as a person with significant control on 6 April 2016 (2 pages) |
22 July 2017 | Notification of Alan West as a person with significant control on 6 April 2016 (2 pages) |
22 July 2017 | Notification of Alan West as a person with significant control on 6 April 2016 (2 pages) |
22 July 2017 | Confirmation statement made on 17 June 2017 with updates (3 pages) |
22 July 2017 | Notification of Mark West as a person with significant control on 6 April 2016 (2 pages) |
22 July 2017 | Confirmation statement made on 17 June 2017 with updates (3 pages) |
6 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
1 May 2015 | Registered office address changed from Georgiou & Prasanna Central Point 45 Beech Street London EC2Y 8AD to 409-411 Croydon Road Beckenham Kent BR3 3PP on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Georgiou & Prasanna Central Point 45 Beech Street London EC2Y 8AD to 409-411 Croydon Road Beckenham Kent BR3 3PP on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Georgiou & Prasanna Central Point 45 Beech Street London EC2Y 8AD to 409-411 Croydon Road Beckenham Kent BR3 3PP on 1 May 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Registered office address changed from 25 Moorgate London EC2R 6AY on 27 March 2013 (2 pages) |
27 March 2013 | Registered office address changed from 25 Moorgate London EC2R 6AY on 27 March 2013 (2 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
8 June 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
6 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
6 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 July 2009 | Director and secretary's change of particulars / mark west / 14/07/2009 (1 page) |
27 July 2009 | Director and secretary's change of particulars / mark west / 14/07/2009 (1 page) |
3 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from prospect house 2 athenaeum road london N20 9YU (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from prospect house 2 athenaeum road london N20 9YU (1 page) |
3 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
2 July 2008 | Director and secretary's change of particulars / mark west / 17/06/2008 (1 page) |
2 July 2008 | Director and secretary's change of particulars / mark west / 17/06/2008 (1 page) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 August 2007 | Return made up to 17/06/07; full list of members (5 pages) |
8 August 2007 | Return made up to 17/06/07; full list of members (5 pages) |
22 August 2006 | Return made up to 17/06/06; full list of members
|
22 August 2006 | Return made up to 17/06/06; full list of members
|
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 September 2005 | Director's particulars changed (2 pages) |
22 September 2005 | Director's particulars changed (2 pages) |
29 June 2005 | Return made up to 17/06/05; full list of members
|
29 June 2005 | Return made up to 17/06/05; full list of members
|
18 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
31 October 2004 | Ad 30/04/98--------- £ si 60520@1 (3 pages) |
31 October 2004 | Ad 30/04/98--------- £ si 60520@1 (3 pages) |
20 July 2004 | Return made up to 17/06/04; full list of members (8 pages) |
20 July 2004 | Return made up to 17/06/04; full list of members (8 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: bridge house 4 borough high street london SE1 9QR (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: bridge house 4 borough high street london SE1 9QR (1 page) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: sandringham hse 199 southwark bridge rd london SE1 0HA (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: sandringham hse 199 southwark bridge rd london SE1 0HA (1 page) |
6 August 2003 | Return made up to 17/06/03; full list of members
|
6 August 2003 | Return made up to 17/06/03; full list of members
|
4 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2002 | Return made up to 17/06/02; full list of members (7 pages) |
2 August 2002 | Return made up to 17/06/02; full list of members (7 pages) |
3 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
3 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
19 March 2002 | Particulars of mortgage/charge (7 pages) |
19 March 2002 | Particulars of mortgage/charge (7 pages) |
16 August 2001 | Return made up to 17/06/01; full list of members (6 pages) |
16 August 2001 | Return made up to 17/06/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
11 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 July 1999 | Return made up to 17/06/99; full list of members (5 pages) |
19 July 1999 | Return made up to 17/06/99; full list of members (5 pages) |
23 June 1999 | Particulars of contract relating to shares (4 pages) |
23 June 1999 | Ad 31/03/99--------- £ si 2941@1=2941 £ ic 71760/74701 (2 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | Particulars of contract relating to shares (4 pages) |
23 June 1999 | Ad 31/03/99--------- £ si 2941@1=2941 £ ic 71760/74701 (2 pages) |
23 June 1999 | Ad 31/03/99--------- £ si 2208@1=2208 £ ic 97721/99929 (2 pages) |
23 June 1999 | Ad 31/03/99--------- £ si 23020@1=23020 £ ic 74701/97721 (2 pages) |
23 June 1999 | £ ic 99929/71760 22/09/98 £ sr 28169@1=28169 (1 page) |
23 June 1999 | Resolutions
|
23 June 1999 | Ad 31/03/99--------- £ si 23020@1=23020 £ ic 74701/97721 (2 pages) |
23 June 1999 | Ad 31/03/99--------- £ si 2208@1=2208 £ ic 97721/99929 (2 pages) |
23 June 1999 | £ ic 99929/71760 22/09/98 £ sr 28169@1=28169 (1 page) |
23 June 1999 | Resolutions
|
23 June 1999 | Resolutions
|
5 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Ad 30/04/98--------- £ si 5630@1 (2 pages) |
9 July 1998 | Ad 30/04/98--------- £ si 5630@1 (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Ad 30/04/98--------- £ si 5630@1 (2 pages) |
9 July 1998 | Ad 30/04/98--------- £ si 28149@1 (2 pages) |
9 July 1998 | Particulars of contract relating to shares (4 pages) |
9 July 1998 | Ad 30/04/98--------- £ si 28149@1 (2 pages) |
9 July 1998 | Nc inc already adjusted 30/04/98 (1 page) |
9 July 1998 | Particulars of contract relating to shares (4 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | Ad 30/04/98--------- £ si 5630@1 (2 pages) |
9 July 1998 | Nc inc already adjusted 30/04/98 (1 page) |
27 June 1997 | Return made up to 17/06/97; full list of members (5 pages) |
27 June 1997 | Return made up to 17/06/97; full list of members (5 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
17 July 1996 | Return made up to 17/06/96; full list of members (5 pages) |
17 July 1996 | Return made up to 17/06/96; full list of members (5 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 July 1995 | Return made up to 17/06/95; change of members (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 July 1995 | Return made up to 17/06/95; change of members (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
8 March 1995 | £ ic 100/71 27/10/94 £ sr 29@1=29 (1 page) |
8 March 1995 | £ ic 100/71 27/10/94 £ sr 29@1=29 (1 page) |
13 October 1982 | Certificate of incorporation (1 page) |
13 October 1982 | Certificate of incorporation (1 page) |