UKBizDB.co.uk

WEST HAM (USA) LIMITED

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

This company is commonly known as West Ham (usa) Limited. The company was founded 35 years ago and was given the registration number 02334473. The firm's registered office is in HAVANT. You can find them at Wilkins Kennedy, 24 Park Road South, Havant, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WEST HAM (USA) LIMITED
Company Number:02334473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1989
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Crowstone Road, Grays, England, RM16 2SR

Secretary02 June 2008Active
Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB

Director23 April 2003Active
126 Plantation Road, Leighton Buzzard,

Secretary-Active
58 Glasslyn Road, London, N8 8RH

Secretary23 April 2003Active
58 Glasslyn Road, London, N8 8RH

Secretary13 March 1997Active
10 Cecil Close Mount Avenue, Ealing, W5

Secretary23 March 2001Active
Derrynasser Nine Ashes Road, Stondon Massey, Brentwood, CM15 0ET

Director13 March 1997Active
6 Centauri Close, Leighton Buzzard,

Director-Active
126 Plantation Road, Leighton Buzzard,

Director-Active
White Oaks Heath Road, Leighton Buzzard,

Director-Active
Perton Orchard, Pattingham Road Perton, Wolverhampton, WV6 7HD

Director13 March 1997Active
55 St Martins Avenue, Round Green, Luton,

Director-Active
Parkwood Farm Cryals Road, Brenchley, Tonbridge, TN12 7HN

Director22 April 1998Active
6 Yattendon Court, Yattendon, RG18 0UT

Director09 November 2000Active
6 Francis Green, Beaulieu Park, Springfield Chelmsford, CM1 6EG

Director13 March 1997Active
58 Glasslyn Road, London, N8 8RH

Director13 March 1997Active

People with Significant Control

Mr James Henry Abrahart
Notified on:12 March 2020
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Altodigital Networks Ltd
Notified on:28 September 2018
Status:Active
Country of residence:England
Address:93, Vantage Point, Kingswinford, England, DY6 7FR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Henry Abrahart
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Summit House, Cherrycourt Way, Leighton Buzzard, LU7 4UH
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-05Dissolution

Dissolution application strike off company.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Address

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

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-07Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type dormant.

Download
2018-11-29Address

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

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Accounts

Accounts with accounts type dormant.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Change account reference date company previous extended.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.