Company NameWest Drayton Limited
DirectorsAdam Peter Howarth and Brig Erik Howarth
Company StatusActive
Company Number08629050
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Adam Peter Howarth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Brig Erik Howarth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(2 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Nicholas Paul McEntyre
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompay Director
Country of ResidenceUnited Kingdom
Correspondence AddressElthorne Gate 64 High Street
Pinner
HA5 5QA

Contact

Websitewww.howarthhomes.co.uk
Telephone01895 454888
Telephone regionUxbridge

Location

Registered AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 December 2015Delivered on: 22 December 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Drayton wharf, 21 high street, west drayton UB7 7QL registered at the land registry with title number NGL406352.
Outstanding
24 October 2014Delivered on: 28 October 2014
Satisfied on: 16 December 2015
Persons entitled:
Mcgovern Brothers (Haulage) Limited
David Thomas Bannon

Classification: A registered charge
Particulars: 21 high street, yiewsley, west drayton t/no NGL406352.
Fully Satisfied

Filing History

24 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
2 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
7 August 2022Director's details changed for Mr Brig Eric Howarth on 1 August 2022 (2 pages)
7 August 2022Change of details for Howarth Homes Plc as a person with significant control on 1 August 2022 (2 pages)
7 August 2022Registered office address changed from Waterside House 20, Riverside Way Cowley Uxbridge Middlesex UB8 2YF England to Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF on 7 August 2022 (1 page)
7 August 2022Director's details changed for Mr Adam Peter Howarth on 1 August 2022 (2 pages)
20 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 July 2021Accounts for a small company made up to 31 December 2020 (5 pages)
29 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
26 November 2020Director's details changed for Mr Adam Peter Howarth on 26 November 2020 (2 pages)
26 November 2020Director's details changed for Mr Brig Eric Howarth on 26 November 2020 (2 pages)
26 November 2020Director's details changed for Mr Adam Peter Howarth on 26 November 2020 (2 pages)
26 November 2020Change of details for Howarth Homes Plc as a person with significant control on 26 November 2020 (2 pages)
5 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
28 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
5 July 2019Accounts for a small company made up to 31 December 2018 (18 pages)
24 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
24 January 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
7 February 2018Accounts for a small company made up to 31 July 2017 (17 pages)
26 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
26 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
25 January 2018Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN to Waterside House 20, Riverside Way Cowley Uxbridge Middlesex UB8 2YF on 25 January 2018 (1 page)
25 January 2018Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN to Waterside House 20, Riverside Way Cowley Uxbridge Middlesex UB8 2YF on 25 January 2018 (1 page)
20 February 2017Satisfaction of charge 086290500002 in full (1 page)
20 February 2017Satisfaction of charge 086290500002 in full (1 page)
15 February 2017Full accounts made up to 31 July 2016 (16 pages)
15 February 2017Full accounts made up to 31 July 2016 (16 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
14 March 2016Appointment of Mr Brig Eric Howarth as a director on 14 March 2016 (2 pages)
14 March 2016Appointment of Mr Brig Eric Howarth as a director on 14 March 2016 (2 pages)
8 February 2016Full accounts made up to 31 July 2015 (13 pages)
8 February 2016Full accounts made up to 31 July 2015 (13 pages)
28 January 2016Director's details changed for Mr Adam Peter Howarth on 1 September 2015 (2 pages)
28 January 2016Director's details changed for Mr Adam Peter Howarth on 1 September 2015 (2 pages)
22 January 2016Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN England to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 22 January 2016 (1 page)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN England to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 22 January 2016 (1 page)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 December 2015Registration of charge 086290500002, created on 17 December 2015 (39 pages)
22 December 2015Registration of charge 086290500002, created on 17 December 2015 (39 pages)
16 December 2015Satisfaction of charge 086290500001 in full (4 pages)
16 December 2015Satisfaction of charge 086290500001 in full (4 pages)
9 September 2015Registered office address changed from Elthorne Gate 64 High Street Pinner HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Elthorne Gate 64 High Street Pinner HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 9 September 2015 (1 page)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
28 October 2014Registration of charge 086290500001, created on 24 October 2014 (11 pages)
28 October 2014Registration of charge 086290500001, created on 24 October 2014 (11 pages)
6 August 2014Termination of appointment of Nicolas Paul Mcentyre as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Nicolas Paul Mcentyre as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Nicolas Paul Mcentyre as a director on 1 August 2014 (1 page)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
29 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(50 pages)
29 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(50 pages)