Company NameWest London Campervan Hire Limited
DirectorsMaria Del Pilar Ona Gutierrez and Maurice Phillips
Company StatusActive
Company Number06897201
CategoryPrivate Limited Company
Incorporation Date6 May 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Maria Del Pilar Ona Gutierrez
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed06 May 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Worton Way
Isleworth
Middlesex
TW7 4AU
Secretary NameMr Maurice Phillips
StatusCurrent
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address92 Worton Way
Isleworth
Middlesex
TW7 4AU
Director NameMr Maurice Phillips
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(3 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address92 Worton Way
Isleworth
Middlesex
TW7 4AU

Contact

Websitewestlondoncampervanhire.co.uk
Telephone020 85699042
Telephone regionLondon

Location

Registered Address92 Worton Way
Isleworth
Middlesex
TW7 4AU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 2 days from now)

Charges

17 January 2013Delivered on: 19 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
18 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
19 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
12 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
18 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
7 November 2019Satisfaction of charge 1 in full (1 page)
5 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
29 July 2019Previous accounting period extended from 30 November 2018 to 28 February 2019 (1 page)
17 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
17 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
2 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
2 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
19 July 2016Micro company accounts made up to 30 November 2015 (2 pages)
19 July 2016Micro company accounts made up to 30 November 2015 (2 pages)
27 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(6 pages)
27 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(6 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(6 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
26 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
3 June 2013Previous accounting period shortened from 31 May 2013 to 30 November 2012 (1 page)
3 June 2013Previous accounting period shortened from 31 May 2013 to 30 November 2012 (1 page)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 February 2013Director's details changed for Miss Maria Ona on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Miss Maria Ona on 13 February 2013 (2 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 September 2012Appointment of Mr Maurice Phillips as a director (2 pages)
12 September 2012Appointment of Mr Maurice Phillips as a director (2 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Miss Maria Ona on 1 October 2009 (2 pages)
19 May 2010Secretary's details changed for Maurice Phillips on 1 October 2009 (1 page)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Miss Maria Ona on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Miss Maria Ona on 1 October 2009 (2 pages)
19 May 2010Secretary's details changed for Maurice Phillips on 1 October 2009 (1 page)
19 May 2010Secretary's details changed for Maurice Phillips on 1 October 2009 (1 page)
6 May 2009Incorporation (13 pages)
6 May 2009Incorporation (13 pages)