UKBizDB.co.uk

FM WEST (NO.2) DEVELOPMENTS LIMITED

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

This company is commonly known as Fm West (no.2) Developments Limited. The company was founded 18 years ago and was given the registration number 05467693. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FM WEST (NO.2) DEVELOPMENTS LIMITED
Company Number:05467693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:31 May 2005
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary20 March 2006Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director16 July 2020Active
9 Nash Place, Penn, HP10 8ES

Secretary31 May 2005Active
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG

Secretary17 November 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary31 May 2005Active
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF

Director30 September 2011Active
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF

Director02 September 2011Active
30 Bowater Place, Blackheath, London, SE3 8ST

Director31 May 2005Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director22 January 2014Active
Randwick House, 5 Bridge Street, Brigstock, NN14 3ET

Director31 May 2005Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director06 February 2013Active
1, Stable House, Hope Wharf, St Mary Church Street, Rotherhithe, United Kingdom, SE16 4JX

Director31 May 2005Active
35, Bathwick Hill, Bath, United Kingdom, BA2 6LD

Director12 September 2011Active
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT

Director18 August 2006Active
Wasp Cottage, 32 High Street, Newton On Trent, LN1 2JP

Director31 May 2005Active
5 Smabridge Walk, Willen, Milton Keynes, MK15 9LT

Director06 July 2008Active
4 Bowes Road, Walton On Thames, KT12 3HS

Director01 February 2006Active
11 Springfield Lane, Weybridge, KT13 8AW

Director31 May 2005Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director01 October 2007Active
Pottiemill Cottage, Glenfarg, Perth, PH2 9PT

Director22 August 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director31 May 2005Active

People with Significant Control

Mrs Executors Of The Late Florence May West
Notified on:31 May 2018
Status:Active
Date of birth:May 1918
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-10Dissolution

Dissolution application strike off company.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2016-06-06Accounts

Accounts with accounts type total exemption full.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type total exemption full.

Download
2014-09-05Officers

Change corporate secretary company.

Download
2014-06-23Accounts

Accounts with accounts type total exemption full.

Download
2014-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-14Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.