Beckenham
BR3 1AG
Secretary Name | Mrs Carol Ann Waghorn |
---|---|
Status | Current |
Appointed | 31 March 2020(24 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | High Street Centre 137-139 High Street Beckenham BR3 1AG |
Director Name | David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | Sabie Ballanard Road Douglas Isle Of Man IM2 5PT |
Director Name | Susan Jane Townsend |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | 34a Alexandra Road Croydon Surrey CR0 6EU |
Director Name | Angela Jane Weir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1997) |
Role | Company Administrator |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1997(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Christophe Marcilhacy |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 February 2006) |
Role | Businessman |
Correspondence Address | 12 Ladbroke Road London W11 3NJ |
Director Name | Mr Dominique Emilien Marcel Lesourd |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 March 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5 Vicarage Gardens London W8 4AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2006) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(10 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 April 2007) |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Secretary Name | Kendrick Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2020) |
Correspondence Address | High Street Centre 137-139 High Street Beckenham BR3 1AG |
Telephone | 020 73132666 |
---|---|
Telephone region | London |
Registered Address | 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | West African Invest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £95,613,128 |
Gross Profit | £15,666,803 |
Net Worth | £26,390,126 |
Cash | £7,653,059 |
Current Liabilities | £31,888,445 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
8 August 2023 | Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HR England to 10-12 Bourlet Close London W1W 7BR on 8 August 2023 (1 page) |
---|---|
31 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
30 March 2022 | Registered office address changed from Tower Bridge House St Katherine's Way London E1W 1DD to 10 Foster Lane 3rd Floor London EC2V 6HR on 30 March 2022 (1 page) |
10 March 2022 | Register(s) moved to registered office address Tower Bridge House St Katherine's Way London E1W 1DD (1 page) |
7 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
11 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
24 May 2021 | Full accounts made up to 30 June 2020 (23 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
10 July 2020 | Director's details changed for Mr Philippe Toussaint on 31 March 2020 (2 pages) |
14 April 2020 | Termination of appointment of Kendrick Secretaries Limited as a secretary on 31 March 2020 (1 page) |
14 April 2020 | Termination of appointment of Dominique Emilien Marcel Lesourd as a director on 31 March 2020 (1 page) |
14 April 2020 | Appointment of Mr Philippe Toussaint as a director on 31 March 2020 (2 pages) |
14 April 2020 | Appointment of Mrs Carol Ann Waghorn as a secretary on 31 March 2020 (2 pages) |
8 April 2020 | Full accounts made up to 30 June 2019 (30 pages) |
7 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
14 March 2019 | Full accounts made up to 30 June 2018 (29 pages) |
13 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 30 June 2017 (31 pages) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 January 2017 | Secretary's details changed for Kendrick Secretaries Limited on 1 January 2017 (1 page) |
13 January 2017 | Secretary's details changed for Kendrick Secretaries Limited on 1 January 2017 (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
24 March 2015 | Full accounts made up to 30 June 2014 (22 pages) |
24 March 2015 | Full accounts made up to 30 June 2014 (22 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
19 February 2014 | Full accounts made up to 30 June 2013 (21 pages) |
19 February 2014 | Full accounts made up to 30 June 2013 (21 pages) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
6 February 2013 | Full accounts made up to 30 June 2012 (20 pages) |
6 February 2013 | Full accounts made up to 30 June 2012 (20 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Secretary's details changed for Kendrick Secretaries Limited on 22 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Kendrick Secretaries Limited on 22 January 2013 (2 pages) |
22 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Full accounts made up to 30 June 2011 (21 pages) |
15 February 2012 | Full accounts made up to 30 June 2011 (21 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
8 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Register inspection address has been changed (1 page) |
8 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Register(s) moved to registered inspection location (1 page) |
8 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Register inspection address has been changed (1 page) |
8 March 2011 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Dominique Emilien Lesourd on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Dominique Emilien Lesourd on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Dominique Emilien Lesourd on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Kendrick Secretaries Limited on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Kendrick Secretaries Limited on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Kendrick Secretaries Limited on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (20 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (20 pages) |
5 March 2009 | Full accounts made up to 30 June 2008 (19 pages) |
5 March 2009 | Full accounts made up to 30 June 2008 (19 pages) |
5 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
18 April 2008 | Secretary's change of particulars / kendrick secretaries LIMITED / 15/04/2008 (1 page) |
18 April 2008 | Secretary's change of particulars / kendrick secretaries LIMITED / 15/04/2008 (1 page) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
14 December 2007 | Full accounts made up to 30 June 2007 (20 pages) |
14 December 2007 | Full accounts made up to 30 June 2007 (20 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page) |
11 October 2007 | Auditor's resignation (1 page) |
11 October 2007 | Auditor's resignation (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
28 November 2006 | Full accounts made up to 30 June 2006 (18 pages) |
28 November 2006 | Full accounts made up to 30 June 2006 (18 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
8 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
29 November 2005 | Full accounts made up to 30 June 2005 (17 pages) |
29 November 2005 | Full accounts made up to 30 June 2005 (17 pages) |
8 April 2005 | Return made up to 11/03/05; full list of members (2 pages) |
8 April 2005 | Return made up to 11/03/05; full list of members (2 pages) |
4 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Director's particulars changed (1 page) |
29 November 2004 | Full accounts made up to 30 June 2004 (17 pages) |
29 November 2004 | Full accounts made up to 30 June 2004 (17 pages) |
29 April 2004 | Return made up to 11/03/04; full list of members (5 pages) |
29 April 2004 | Return made up to 11/03/04; full list of members (5 pages) |
2 December 2003 | Full accounts made up to 30 June 2003 (16 pages) |
2 December 2003 | Full accounts made up to 30 June 2003 (16 pages) |
19 May 2003 | Resolutions
|
19 May 2003 | Resolutions
|
3 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
3 May 2003 | Auditor's resignation (1 page) |
3 May 2003 | Auditor's resignation (1 page) |
3 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
2 May 2003 | Return made up to 11/03/03; no change of members (5 pages) |
2 May 2003 | Return made up to 11/03/03; no change of members (5 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: sceptre house 169-173 regent street london W1B 4JH (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: sceptre house 169-173 regent street london W1B 4JH (1 page) |
27 January 2003 | Secretary's particulars changed (1 page) |
27 January 2003 | Secretary's particulars changed (1 page) |
9 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
9 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
15 March 2002 | Return made up to 11/03/02; no change of members (5 pages) |
15 March 2002 | Return made up to 11/03/02; no change of members (5 pages) |
26 October 2001 | Full accounts made up to 30 June 2000 (15 pages) |
26 October 2001 | Full accounts made up to 30 June 2000 (15 pages) |
30 April 2001 | Return made up to 11/03/01; full list of members (5 pages) |
30 April 2001 | Return made up to 11/03/01; full list of members (5 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 22 brook street london W1Y 1AE (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 22 brook street london W1Y 1AE (1 page) |
28 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
28 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
21 March 2000 | Return made up to 11/03/00; full list of members
|
21 March 2000 | Return made up to 11/03/00; full list of members
|
30 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
13 April 1999 | Return made up to 11/03/99; no change of members
|
13 April 1999 | Return made up to 11/03/99; no change of members
|
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Return made up to 11/03/98; full list of members
|
22 April 1998 | Return made up to 11/03/98; full list of members
|
5 February 1998 | Registered office changed on 05/02/98 from: bell house 175 regent street london W1R 7FB (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: bell house 175 regent street london W1R 7FB (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
13 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
13 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
8 January 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
8 January 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
15 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (4 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (5 pages) |
7 July 1997 | New director appointed (4 pages) |
7 July 1997 | New director appointed (5 pages) |
18 March 1997 | Return made up to 11/03/97; full list of members (6 pages) |
18 March 1997 | Return made up to 11/03/97; full list of members (6 pages) |
10 May 1996 | New director appointed (3 pages) |
10 May 1996 | New director appointed (3 pages) |
3 May 1996 | Memorandum and Articles of Association (9 pages) |
3 May 1996 | Memorandum and Articles of Association (9 pages) |
2 May 1996 | Company name changed glenstreet LIMITED\certificate issued on 03/05/96 (2 pages) |
2 May 1996 | Company name changed glenstreet LIMITED\certificate issued on 03/05/96 (2 pages) |
1 May 1996 | Ad 25/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 May 1996 | Ad 25/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | Accounting reference date notified as 30/06 (1 page) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | Accounting reference date notified as 30/06 (1 page) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New secretary appointed (1 page) |
23 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Resolutions
|
17 April 1996 | Registered office changed on 17/04/96 from: 788-790 finchley road london NW11 7UR (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: 788-790 finchley road london NW11 7UR (1 page) |
17 April 1996 | Resolutions
|
11 March 1996 | Incorporation (16 pages) |
11 March 1996 | Incorporation (16 pages) |