This company is commonly known as Hounslow West Mencap Limited. The company was founded 29 years ago and was given the registration number 03007539. The firm's registered office is in ESHER. You can find them at Aissela, 46 High Street, Esher, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HOUNSLOW WEST MENCAP LIMITED |
---|---|---|
Company Number | : | 03007539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1995 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aissela, 46 High Street, Esher, Surrey, England, KT10 9QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 08 January 2019 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 31 December 1996 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 08 January 2019 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 23 October 2002 | Active |
Bermuda House, 45 High Street, Hampton Wick, KT1 4EH | Secretary | 14 February 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 January 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 January 1995 | Active |
56 Swan Road, Hanworth, TW13 6ND | Director | 14 February 1995 | Active |
Bermuda House, 45 High Street, Hampton Wick, KT1 4EH | Director | 01 April 2006 | Active |
69 Gladstone Avenue, Twickenham, TW2 7PS | Director | 14 February 1995 | Active |
33 Hamilton Road, Feltham, TW13 4PP | Director | 10 February 1995 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 15 November 2011 | Active |
Maureen Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aissela, 46 High Street, Esher, England, KT10 9QY |
Nature of control | : |
|
Winifred Coveney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1925 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aissela, 46 High Street, Esher, England, KT10 9QY |
Nature of control | : |
|
Mr Darren Adrian Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aissela, 46 High Street, Esher, England, KT10 9QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2024-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Gazette | Gazette filings brought up to date. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Change account reference date company current shortened. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Miscellaneous | Legacy. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Address | Change registered office address company with date old address new address. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.