UKBizDB.co.uk

WEST END CAPITAL LIMITED

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

This company is commonly known as West End Capital Limited. The company was founded 24 years ago and was given the registration number 03777176. The firm's registered office is in LONDON. You can find them at 5th Floor, 70 Gracechurch Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WEST END CAPITAL LIMITED
Company Number:03777176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Secretary30 October 2002Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director15 August 2022Active
436 Muritai Road, Eastbourne, Lower Hutt, Wellington, New Zealand,

Director09 September 2008Active
8, Alma Street North, Renwick, Marlborough, New Zealand, 7204

Director09 September 2008Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Director19 September 2014Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Director19 September 2014Active
Lyndhurst, Hawks Hill Guildford Road, Leatherhead, KT22 9DS

Secretary15 June 1999Active
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU

Corporate Secretary21 May 1999Active
Lyndhurst, Hawks Hill Guildford Road, Leatherhead, KT22 9DS

Director15 June 1999Active
Tumblegrove, Crays Pond, Reading, RG8 7QF

Director15 June 1999Active
Foresters 24 Birds Hill Drive, Oxshott, KT22 0SP

Director15 June 1999Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director07 April 2016Active
Fountain House, 130 Fenchurch Street, London, EC3M 5DJ

Director19 September 2014Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director29 March 2019Active
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU

Corporate Director21 May 1999Active

People with Significant Control

Flight Investments (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7 - 9, The Avenue, Eastbourne, United Kingdom, BN21 3YA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-10-24Persons with significant control

Change to a person with significant control.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download
2018-04-30Officers

Change person director company with change date.

Download
2017-09-12Accounts

Accounts with accounts type full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Change corporate secretary company with change date.

Download
2017-01-11Address

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

Download
2016-12-20Officers

Change corporate director company with change date.

Download
2016-12-19Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.