Westgate
London
W5 1UP
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Unit 3 Manhattan Business Park Westgate London W5 1UP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
1 at £1 | Mr Lee James Parfitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,692 |
Cash | £20,264 |
Current Liabilities | £50,439 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
22 April 2024 | Micro company accounts made up to 31 August 2023 (8 pages) |
---|---|
2 August 2023 | Confirmation statement made on 1 August 2023 with updates (5 pages) |
22 May 2023 | Micro company accounts made up to 31 August 2022 (8 pages) |
2 August 2022 | Confirmation statement made on 1 August 2022 with updates (5 pages) |
2 August 2022 | Registered office address changed from 100 Islip Manor Road Northolt Middlesex UB5 5EB to Unit 3 Manhattan Business Park Westgate London W5 1UP on 2 August 2022 (1 page) |
31 March 2022 | Micro company accounts made up to 31 August 2021 (7 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with updates (4 pages) |
13 May 2021 | Micro company accounts made up to 31 August 2020 (7 pages) |
7 August 2020 | Change of details for Mr Lee James Parfitt as a person with significant control on 1 June 2016 (2 pages) |
6 August 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
6 August 2020 | Change of details for Mr Lee James Parfitt as a person with significant control on 1 June 2016 (2 pages) |
6 August 2020 | Cessation of Lee James Parfitt as a person with significant control on 6 April 2016 (1 page) |
5 August 2020 | Director's details changed for Mr Lee James Parfitt on 1 June 2016 (2 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
15 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
4 August 2017 | Notification of Lee Parfitt as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
4 August 2017 | Notification of Lee Parfitt as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 August 2016 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Director's details changed for Mr Lee James Parfitt on 1 January 2014 (2 pages) |
10 August 2016 | Director's details changed for Mr Lee James Parfitt on 1 January 2014 (2 pages) |
10 August 2016 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2016-08-10
|
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 September 2015 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2015-09-04
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 August 2014 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2014-08-08
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | Registered office address changed from C/O David Fine & Co Dolphin House 12 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from C/O David Fine & Co Dolphin House 12 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom on 20 August 2013 (1 page) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
1 August 2012 | Director's details changed for Mr Lee James Parfitt on 1 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
1 August 2012 | Director's details changed for Mr Lee James Parfitt on 1 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Lee James Parfitt on 1 July 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2011 | Registered office address changed from 117 Hartland Drive Ruislip HA4 0TJ Uk on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 117 Hartland Drive Ruislip HA4 0TJ Uk on 15 September 2011 (1 page) |
14 September 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Mr Lee James Parfitt on 1 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Mr Lee James Parfitt on 1 July 2010 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 August 2010 | Director's details changed for Mr Lee James Parfitt on 1 July 2010 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
12 August 2008 | Director appointed mr lee james parfitt (1 page) |
12 August 2008 | Director appointed mr lee james parfitt (1 page) |
1 August 2008 | Incorporation (13 pages) |
1 August 2008 | Incorporation (13 pages) |
1 August 2008 | Appointment terminated director duport director LIMITED (1 page) |
1 August 2008 | Appointment terminated director duport director LIMITED (1 page) |