This company is commonly known as West African Invest. Limited. The company was founded 25 years ago and was given the registration number 03744007. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharine's Way, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WEST AFRICAN INVEST. LIMITED |
---|---|---|
Company Number | : | 03744007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Bridge House, St Katharine's Way, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Street Centre, 137-139 High Street, Beckenham, United Kingdom, BR3 1AG | Director | 12 August 2008 | Active |
3 Sheldon Square, London, W2 6PS | Secretary | 26 March 1999 | Active |
18 South Street, Mayfair, London, W1K 1DG | Corporate Secretary | 30 June 2006 | Active |
High Street Centre, 137-139 High Street, Beckenham, United Kingdom, BR3 1AG | Corporate Secretary | 18 April 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 March 1999 | Active |
140, Holland Park Avenue, London, United Kingdom, W11 4UE | Director | 12 August 2008 | Active |
5 Bourlet Close, London, W1W 7BL | Director | 05 November 2002 | Active |
2 Yukon Road, London, SW12 9PU | Director | 26 March 1999 | Active |
12 Glebe Court, The Glebe, Blackheath London, SE3 9TH | Director | 26 March 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 March 1999 | Active |
Nadim Hakim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | Swiss |
Country of residence | : | United Kingdom |
Address | : | High Street Centre, 137-139 High Street, Beckenham, United Kingdom, BR3 1AG |
Nature of control | : |
|
Carlos Rebelo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | High Street Centre, 137-139 High Street, Beckenham, United Kingdom, BR3 1AG |
Nature of control | : |
|
Mr Dominique Emilien Marcel Lesourd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | High Street Centre, 137-139 High Street, Beckenham, United Kingdom, BR3 1AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type group. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-03 | Accounts | Accounts with accounts type group. | Download |
2020-04-29 | Officers | Termination secretary company with name termination date. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2020-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Accounts | Accounts with accounts type group. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type group. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-11 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.