UKBizDB.co.uk

WEST LONDON BUSINESS LTD

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

This company is commonly known as West London Business Ltd. The company was founded 30 years ago and was given the registration number 02934029. The firm's registered office is in HAYES. You can find them at The Shipping Building C/o Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:WEST LONDON BUSINESS LTD
Company Number:02934029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:The Shipping Building C/o Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, England, UB3 1HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shipping Building, C/O Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, England, UB3 1HA

Director22 February 2023Active
The Shipping Building, C/O Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, England, UB3 1HA

Director01 November 2020Active
The Shipping Building, C/O Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, England, UB3 1HA

Director15 September 2016Active
St George, 16 The Boulevard, Imperial Wharf, London, England, SW6 2UB

Director15 November 2023Active
The Shipping Building, C/O Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, England, UB3 1HA

Director15 November 2023Active
4 Latham Road, Twickenham, TW1 1BN

Director04 October 2005Active
The Shipping Building, C/O Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, England, UB3 1HA

Director21 June 2022Active
The Shipping Building, C/O Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, England, UB3 1HA

Director21 November 2012Active
Brunel University London, Kingston Lane, Uxbridge, England, UB8 3PH

Director21 June 2022Active
The Shipping Building, C/O Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, England, UB3 1HA

Director04 January 2023Active
Walnut Barn, Church Street, Blakesley, NN12 8RA

Secretary01 November 1994Active
11 Hermiston Avenue, London, N8 8NL

Secretary31 May 1994Active
1 Farmers Way, Seer Green, Beaconsfield, HP9 2YY

Secretary23 October 2001Active
19 Abinger Road, London, W4 1EU

Secretary24 October 1995Active
31 Sarum Crescent, Wokingham, RG40 1XF

Director14 September 1998Active
76a Saint Marys Road, Ealing, London, W5 5EX

Director23 June 2003Active
Newberry 24 Coleford Bridge Road, Mytchett, GU16 6DZ

Director17 April 2008Active
St Raphael, 2(B) Fontmell Park, Ashford, TW15 2NW

Director31 May 1994Active
14, Otho Court, Augustus Close, Brentford, TW8 8PX

Director30 June 2009Active
104 Frithville Gardens, London, W12 7JW

Director18 March 1996Active
94 Copse Wood Way, Northwood, HA6 2UB

Director28 April 2009Active
94, Copse Wood Way, Northwood, HA6 2UB

Director28 April 2009Active
One Lampton Road, 6th Floor, Hounslow, United Kingdom, KT2 1JB

Director04 January 2010Active
Walnut Barn, Church Street, Blakesley, NN12 8RA

Director01 November 1994Active
120 Windermere Road, London, W5 4TH

Director01 March 1997Active
4 Latham Road, Twickenham, TW1 1BN

Director08 October 1997Active
The Workary, 1 Dukes Avenue, London, England, W4 2AB

Director16 March 2017Active
Westway House, Hermitage Lane, Windsor, SL4 4AZ

Director12 March 2003Active
132 Abbeville Road, London, SW4 9LR

Director21 January 1997Active
3 Riverbank, East Molesey, KT8 9BH

Director23 October 2001Active
27 Kings Keep, Beaufort Road, Kingston Upon Thames, KT1 2HP

Director13 July 1998Active
Alresford House, Faringdon Road Southmoor, Abingdon, OX13 5BA

Director23 October 2001Active
11 Manor Road, Twickenham, TW2 5DF

Director24 June 2003Active
Manting Cottage Brewery Lane, Meldreth, Royston, SG8 6NS

Director22 July 1996Active
31 Beaconsfield Avenue, Colchester, CO3 3DH

Director12 June 2006Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Incorporation

Memorandum articles.

Download
2022-02-02Resolution

Resolution.

Download
2021-12-31Accounts

Accounts with accounts type small.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type small.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-08-01Address

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

Download
2020-05-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.