UKBizDB.co.uk

HOUNSLOW WEST MENCAP LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Aissela, 46 High Street, Esher, Surrey, England, KT10 9QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aissela, 46 High Street, Esher, England, KT10 9QY

Director08 January 2019Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director31 December 1996Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director08 January 2019Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director23 October 2002Active
Bermuda House, 45 High Street, Hampton Wick, KT1 4EH

Secretary14 February 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 January 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 January 1995Active
56 Swan Road, Hanworth, TW13 6ND

Director14 February 1995Active
Bermuda House, 45 High Street, Hampton Wick, KT1 4EH

Director01 April 2006Active
69 Gladstone Avenue, Twickenham, TW2 7PS

Director14 February 1995Active
33 Hamilton Road, Feltham, TW13 4PP

Director10 February 1995Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director15 November 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Gazette

Gazette filings brought up to date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Miscellaneous

Legacy.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Address

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

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.