This company is commonly known as West Kennet Limited. The company was founded 5 years ago and was given the registration number 11551235. The firm's registered office is in LONDON. You can find them at 675 Westhorne Avenue, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WEST KENNET LIMITED |
---|---|---|
Company Number | : | 11551235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 04 September 2018 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 675 Westhorne Avenue, London, England, SE9 6JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Lowlands Close, Middleton, Manchester, England, M24 1JL | Director | 08 February 2024 | Active |
42, Crown Close, Winkfield Road, London, England, N22 5HG | Director | 15 December 2019 | Active |
67, Castlebridge Gardens, Wolverhampton, England, WV11 3NQ | Director | 12 March 2022 | Active |
Penwood Court, Leasowes Drive, Wolverhampton, England, WV4 4PY | Director | 07 May 2023 | Active |
17, Armley Grove, Stamford, England, PE9 1DR | Director | 24 January 2024 | Active |
17, Armley Grove, Stamford, England, PE9 1DR | Director | 25 January 2024 | Active |
87, Cheshire Crescent, Tangmere, Chichester, England, PO20 2HT | Director | 12 March 2021 | Active |
Penwood Court, Leasowes Drive, Wolverhampton, England, WV4 4PX | Director | 13 June 2023 | Active |
Ground And First Floor, 26 Vernon Street, London, United Kingdom, W14 0RJ | Director | 04 September 2018 | Active |
17-18, Westbourne Street, London, England, W2 2TZ | Director | 01 December 2019 | Active |
Mr Bradley David Cassidy | ||
Notified on | : | 08 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2000 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48 St Aubyns Hove, St. Aubyns, Hove, England, BN3 2TE |
Nature of control | : |
|
Miss Akasia Roseann Fench - Soler Trzebiatowska | ||
Notified on | : | 24 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Armley Grove, Stamford, England, PE9 1DR |
Nature of control | : |
|
Mr Christopher Leon Guest | ||
Notified on | : | 14 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Armley Grove, Stamford, England, PE9 1DR |
Nature of control | : |
|
Mr Shane Edwards | ||
Notified on | : | 07 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2023 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Penwood Court, Leasowes Drive, Wolverhampton, England, WV4 4PY |
Nature of control | : |
|
Mr Kym Debelle | ||
Notified on | : | 12 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67, Castlebridge Gardens, Wolverhampton, England, WV11 3NQ |
Nature of control | : |
|
Mr Nicolaie Gheorghe | ||
Notified on | : | 12 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 17-18, Westbourne Street, London, England, W2 2TZ |
Nature of control | : |
|
Mr Adam Francis Webb | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 675, Westhorne Avenue, London, England, SE9 6JU |
Nature of control | : |
|
Mr Arben Aidini | ||
Notified on | : | 15 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | Greek |
Country of residence | : | England |
Address | : | 42, Crown Close, London, England, N22 5HG |
Nature of control | : |
|
Mr Amrani Vittorio | ||
Notified on | : | 04 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Ground And First Floor, 26 Vernon Street, London, United Kingdom, W14 0RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-21 | Address | Change registered office address company with date old address new address. | Download |
2024-02-21 | Address | Change registered office address company with date old address new address. | Download |
2024-02-21 | Address | Change registered office address company with date old address new address. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-24 | Address | Change registered office address company with date old address new address. | Download |
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.