UKBizDB.co.uk

WEST CENTRAL INVESTMENTS LIMITED

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

This company is commonly known as West Central Investments Limited. The company was founded 62 years ago and was given the registration number 00722088. The firm's registered office is in LONDON. You can find them at 29a Montague Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WEST CENTRAL INVESTMENTS LIMITED
Company Number:00722088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1962
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:29a Montague Street, London, WC1B 5BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29a, Montague Street, London, WC1B 5BL

Secretary12 December 2023Active
29a, Montague Street, London, WC1B 5BL

Director06 April 2016Active
29a, Montague Street, London, England, WC1B 5BL

Director26 September 2014Active
29a, Montague Street, London, England, WC1B 5BL

Director26 September 2014Active
9 Blue Coat Pond, Christs Hospital, Horsham, RH13 0NW

Secretary-Active
29a, Montague Street, London, England, WC1B 5BL

Secretary26 September 2014Active
39 Clarence Road, Teddington, TW11 0BN

Secretary29 March 2006Active
29a, Montague Street, London, England, WC1B 5BL

Director26 September 2014Active
26, Halsted Place, Rye, Usa, NY 10580

Director30 October 2008Active
9 Blue Coat Pond, Christs Hospital, Horsham, RH13 0NW

Director-Active
Greystones, Maltongate Thornton Le Dale, Pickering, YO18 7SD

Director-Active
109 Eel River Road, Osterville, Usa, 02655

Director-Active
109 Eel River Road, Osterville, Usa, 02655

Director15 January 2007Active
140, Garden Street, Cambridge, Usa,

Director30 October 2008Active

People with Significant Control

Mr Alastair Cockerham Roberts
Notified on:05 July 2019
Status:Active
Date of birth:November 1974
Nationality:British
Address:29a, Montague Street, London, WC1B 5BL
Nature of control:
  • Significant influence or control
Mr Robert Bernard Waley-Cohen
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:English
Address:29a, Montague Street, London, WC1B 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr James Fitzroy Dean
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:29a, Montague Street, London, WC1B 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Edmond Conolly Mahony
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:Irish
Address:29a, Montague Street, London, WC1B 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent
The Hon Charles William Cayzer
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:29a, Montague Street, London, WC1B 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
The Fifteenth Duke Of Bedford
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:29a, Montague Street, London, WC1B 5BL
Nature of control:
  • Significant influence or control as trust

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
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-18Officers

Appoint person secretary company with name date.

Download
2023-12-16Officers

Termination secretary company with name termination date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-14Accounts

Legacy.

Download
2022-12-14Other

Legacy.

Download
2022-12-14Other

Legacy.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-26Accounts

Legacy.

Download
2021-01-25Other

Legacy.

Download
2021-01-25Other

Legacy.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-26Accounts

Legacy.

Download
2019-10-26Other

Legacy.

Download
2019-10-26Other

Legacy.

Download

Copyright © 2024. All rights reserved.