UKBizDB.co.uk

DORSET LONDON WEST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dorset London West Limited. The company was founded 13 years ago and was given the registration number 07441323. The firm's registered office is in LONDON. You can find them at 239 Kensington High Street, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:DORSET LONDON WEST LIMITED
Company Number:07441323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:239 Kensington High Street, London, England, W8 6SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
239, Kensington High Street, London, England, W8 6SA

Secretary17 February 2021Active
239, Kensington High Street, London, England, W8 6SA

Director13 July 2017Active
Westmont House, 34 Francis Grove, Wimbledon, London, United Kingdom, SW19 4DT

Secretary09 March 2012Active
Carysfort House, Carysfort Avenue, Blackrock, Republic Of Ireland,

Secretary16 November 2010Active
Carysfort House, Carysfort Avenue, Blackrock, Ireland,

Secretary29 November 2011Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Secretary16 November 2010Active
Westmont House 34, Francis Grove, Wimbledon, London, United Kingdom, SW19 4DT

Director09 March 2012Active
Westmont House 34, Francis Grove, Wimbledon, London, United Kingdom, SW19 4DT

Director09 March 2012Active
Carysfort House, Carysfort Avenue, Blackrock, Republic Of Ireland,

Director16 November 2010Active
Carysfort House, Carysfort Avenue, Blackrock, Republic Of Ireland,

Director16 November 2010Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director16 November 2010Active

People with Significant Control

Mr Beng Seng Ong
Notified on:13 July 2017
Status:Active
Date of birth:January 1946
Nationality:Malaysian
Country of residence:England
Address:239, Kensington High Street, London, England, W8 6SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Persons with significant control

Notification of a person with significant control.

Download
2024-04-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type small.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type small.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type small.

Download
2021-02-17Officers

Appoint person secretary company with name date.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type small.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type small.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type small.

Download
2018-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Mortgage

Mortgage satisfy charge full.

Download
2017-08-09Mortgage

Mortgage satisfy charge full.

Download
2017-08-09Mortgage

Mortgage satisfy charge full.

Download
2017-08-09Mortgage

Mortgage satisfy charge full.

Download
2017-07-17Officers

Change person director company with change date.

Download
2017-07-17Address

Change registered office address company with date old address new address.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-07-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.