Company NameWest Wickham Allotments Limited
Company StatusActive
Company Number12280542
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 October 2019(4 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Vivien Ann Milnes
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(same day as company formation)
RoleRadiographer
Country of ResidenceEngland
Correspondence Address21 Silver Lane
West Wickham
Kent
BR4 0SG
Director NameMs Judith Ann Holder
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleTreasurer
Country of ResidenceEngland
Correspondence Address23 Westland Drive
Bromley
BR2 7HE
Director NameMr Peter Eustace
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Croft Avenue
West Wickham
BR4 0QJ
Director NameMr Ian Willson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2024(4 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Copse Avenue
West Wickham
BR4 9NL
Director NameMr Barry Roy Humphreys
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Deer Park Way
West Wickham
BR4 9QQ
Director NameMr Philip Daniel Johnson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Sylvan Way
West Wickham
BR4 9HA
Director NameMr David William Sansom
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address79 Hawes Lane
West Wickham
Kent
BR4 0DF
Director NameMr Paul Rispoli
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(8 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameMr Keith Meredith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2021(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Lime Tree Walk
West Wickham
BR4 9EB

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

27 February 2024Termination of appointment of Paul Rispoli as a director on 6 January 2024 (1 page)
27 February 2024Appointment of Mr Ian Willson as a director on 17 February 2024 (2 pages)
6 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
10 January 2023Appointment of Mr Peter Eustace as a director on 1 January 2023 (2 pages)
10 January 2023Termination of appointment of Keith Meredith as a director on 31 December 2022 (1 page)
3 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
14 October 2022Registered office address changed from 32-40 Widmore Road Bromley Kent BR1 1RY United Kingdom to 409-411 Croydon Road Beckenham BR3 3PP on 14 October 2022 (1 page)
7 February 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 December 2021Termination of appointment of David William Sansom as a director on 1 December 2021 (1 page)
3 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
21 June 2021Appointment of Mr Keith Meredith as a director on 17 June 2021 (2 pages)
18 June 2021Termination of appointment of Philip Daniel Johnson as a director on 1 June 2021 (1 page)
18 June 2021Appointment of Ms Judith Ann Holder as a director on 17 June 2021 (2 pages)
15 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
4 March 2021Previous accounting period shortened from 31 October 2020 to 30 September 2020 (1 page)
3 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
22 June 2020Termination of appointment of Barry Roy Humphreys as a director on 21 June 2020 (1 page)
22 June 2020Appointment of Mr Paul Rispoli as a director on 22 June 2020 (2 pages)
24 October 2019Incorporation (29 pages)