WEST KENNET LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as West Kennet Limited. The company was founded 6 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..
Company Information
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 |
---|
Industry Codes | : | - 96090 - Other service activities n.e.c.
|
---|
Office Address & Contact
Registered Address | : | 675 Westhorne Avenue, London, England, SE9 6JU |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
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 | : | - Right to appoint and remove directors
|
---|
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 | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
|
---|
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 | : | - Ownership of shares 75 to 100 percent
- Right to appoint and remove directors
|
---|
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 | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
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 | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
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 | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
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 | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
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 | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
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 | : | - 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)