UKBizDB.co.uk

WEST LONDON EQUALITY CENTRE

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

This company is commonly known as West London Equality Centre. The company was founded 33 years ago and was given the registration number 02531302. The firm's registered office is in LONDON. You can find them at Villiers House, New Ealing Broadway, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:WEST LONDON EQUALITY CENTRE
Company Number:02531302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Villiers House, New Ealing Broadway, London, England, W5 2NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Uxbridge Road, Ealing, London, England, W13 8RA

Secretary30 November 2020Active
84, Uxbridge Road, Ealing, London, England, W13 8RA

Director22 July 2004Active
84, Uxbridge Road, Ealing, London, England, W13 8RA

Director21 November 2018Active
84, Uxbridge Road, Ealing, London, England, W13 8RA

Director23 July 1997Active
84, Uxbridge Road, Ealing, London, England, W13 8RA

Director11 March 2020Active
84, Uxbridge Road, Ealing, London, England, W13 8RA

Director14 September 2021Active
84, Uxbridge Road, Ealing, London, England, W13 8RA

Director03 November 2021Active
84, Uxbridge Road, Ealing, London, England, W13 8RA

Director16 November 2020Active
84, Uxbridge Road, Ealing, London, England, W13 8RA

Director29 November 2023Active
84, Uxbridge Road, Ealing, London, England, W13 8RA

Director22 January 2020Active
7 Swyncombe Avenue, Ealing, London, W5 4DR

Director19 July 2006Active
84, Uxbridge Road, Ealing, London, England, W13 8RA

Director-Active
15 Kenton Avenue, Southall, UB1 3QF

Secretary25 June 1992Active
45 Kingsley Avenue, Ealing, London, W13 0EQ

Secretary-Active
17 Clovelly Road, London, W4 5DU

Secretary02 September 2002Active
44 Castleview Road, Slough, SL3 7NQ

Secretary28 February 2006Active
51 Russell Road, Northolt, UB5 4QS

Secretary03 September 2007Active
Villiers House, New Ealing Broadway, London, England, W5 2NU

Director20 February 2017Active
5 Hamilton Road, Chiswick, London, W4 1AL

Director19 January 1994Active
Villiers House, New Ealing Broadway, London, England, W5 2NU

Director21 November 2018Active
Villiers House, New Ealing Broadway, London, England, W5 2NU

Director21 November 2018Active
20 Devereux Road, Battersea, London, SW11 6JS

Director-Active
4 Elmcroft Close, Eaton Rise, London, W5 2HQ

Director14 July 1999Active
Villiers House, New Ealing Broadway, London, England, W5 2NU

Director20 February 2017Active
63, Mattock Lane, London, England, W13 9LA

Director06 October 2012Active
13 Greenford Avenue, Southall, UB1 2AA

Director-Active
101 Rowan Close, Ealing, London, W5 4AY

Director-Active
54 Dean Court, Bowmans Close, London, W13 9YU

Director11 September 2000Active
24 Heathfield Road, Acton, London, W3 8EL

Director-Active
146 Ferrymead Avenue, Greenford, UB6 9TW

Director06 July 1994Active
100 Westbury Avenue, Southall, UB1 2XA

Director-Active
164 Coldershaw Road, Ealing, London, W13 9DT

Director-Active
15 Kenton Avenue, Southall, UB1 3QF

Director-Active
Villiers House, New Ealing Broadway, London, England, W5 2NU

Director21 November 2018Active
4 Fern Dene, Ealing, London, W13 8AN

Director04 August 2000Active

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
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-06Accounts

Accounts with accounts type small.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-09-27Address

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

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type small.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Appoint person secretary company with name date.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-12-01Resolution

Resolution.

Download
2020-12-01Change of constitution

Statement of companys objects.

Download
2020-12-01Incorporation

Memorandum articles.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.