UKBizDB.co.uk

WEST EUSTON PARTNERSHIP

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

This company is commonly known as West Euston Partnership. The company was founded 26 years ago and was given the registration number 03390585. The firm's registered office is in LONDON. You can find them at West Euston Partnership One Stop Shop, 29 - 31 Hampstead Road, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WEST EUSTON PARTNERSHIP
Company Number:03390585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1997
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:West Euston Partnership One Stop Shop, 29 - 31 Hampstead Road, London, NW1 3JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116, Maitland Park Road, London, England, NW3 2HE

Director28 June 2012Active
56 Swinley House, Redhill Street, London, England, NW1 4BB

Director16 May 2016Active
Flat 2 8 Torrington Park, London, N12 9SS

Director27 January 1999Active
17a Iverson Road, London, NW6 2QT

Director25 June 2002Active
45, Seymour Street, London, United Kingdom, W1H 7LX

Director13 September 2016Active
Hillwood House, 1 Polygon Road, London, England, NW1 1QH

Director16 May 2016Active
Diorama, 3 Euston Centre, London, NW1 3JG

Director21 June 2006Active
Crowndale Centre, Eversholt Street, London, England, NW1 1BD

Director04 October 2018Active
Warden's Flat Schafer House, 108/182 Drummond Street, London, NW1 2PB

Director17 July 2008Active
Appleby Cottage, Earith Road, Colne, Huntingdon, England, PE28 3NJ

Director11 December 2014Active
Flat 4 Marlston, Munster Square, London, England, NW1 3PP

Director15 December 2016Active
25 C, Sumatra Road, London, United Kingdom, NW6 1PS

Director20 June 2016Active
28 Healey Street, Healey Street, London, England, NW1 8SR

Director14 July 1999Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary23 June 1997Active
116 Maitland Park Road, Camden, London, NW3 2HE

Director25 June 2002Active
6 Tolmers Square, London, NW1 2PE

Director27 April 2005Active
43 Nelson Road, Crouch End, London, N8 9RS

Director25 August 1999Active
98b Parkway, London, NW1 7AN

Director25 June 2002Active
41 Rothay, 154 Albany Street, London, NW1 4DH

Director30 September 1997Active
131 Drummond Street, London, NW1 2HL

Director30 September 1997Active
22 Bucklebury, Stanhope Street, London, NW1 3LB

Director19 December 2001Active
11 Byne Road, London, SE26 5JF

Director18 July 2001Active
27 Hurst, Penton Rise Islington, London, WC1X 9ED

Director24 July 2007Active
81 Fishponds Road, London, SW17 7LJ

Director30 September 1997Active
York House, Seymour Street, London, United Kingdom, W1H 7LX

Director19 May 2010Active
The Cubitt Centre, Collier Street, London, England, N1 9QZ

Director21 March 2014Active
Shemer Ash Road, Hawley, Dartford, DA2 7SB

Nominee Director23 June 1997Active
10 Meriden House, 33 Manor Road, Barnet, EN5 2LR

Director26 July 2006Active
70 Sudbury Court Drive, Harrow, HA1 3TD

Director19 April 2000Active
21 The Landway, Kensing, Sevenoaks, TN15 6TG

Director30 September 1997Active
96a Robert Street, London, NW1 3QP

Director13 March 2003Active
8 Laxton Place, London, NW1 3PT

Director30 September 1997Active
29 Ascot House, Redhill Street, London, NW1 4DB

Director20 May 1998Active
29 Albemarle Avenue, Potters Bar, EN6 1TB

Director30 September 1997Active
91 Derwent Road, London, N13 4QA

Director30 September 1997Active

People with Significant Control

Councillor Heather Margaret Johnson
Notified on:25 June 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:17a, Iverson Road, London, England, NW6 2QT
Nature of control:
  • Significant influence or 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-09Insolvency

Liquidation disclaimer notice.

Download
2022-04-29Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-29Address

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

Download
2022-04-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-29Resolution

Resolution.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Resolution

Resolution.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Incorporation

Memorandum articles.

Download
2017-08-15Resolution

Resolution.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.