FACTORWEST LIMITED
Overview
| Company Name | FACTORWEST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02504488 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FACTORWEST LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is FACTORWEST LIMITED located?
| Registered Office Address | Sworn & Co 194 Chiswick High Road W4 1PD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FACTORWEST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FACTORWEST LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for FACTORWEST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Sworn & Co 194 Chiswick High Road London W4 1PD on Jan 06, 2025 | 1 pages | AD01 | ||
Appointment of Mr Timothy Sworn as a secretary on Nov 27, 2024 | 2 pages | AP03 | ||
Termination of appointment of Stardata Business Services Limited as a secretary on Nov 27, 2024 | 1 pages | TM02 | ||
Confirmation statement made on May 22, 2024 with updates | 4 pages | CS01 | ||
Change of details for Acre Properties (1988) Ltd as a person with significant control on Apr 12, 2024 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 22, 2021 with updates | 4 pages | CS01 | ||
Cessation of Alastair Malcolm Kerr as a person with significant control on Jan 28, 2021 | 1 pages | PSC07 | ||
Notification of Acre Properties (1988) Ltd as a person with significant control on Jan 28, 2021 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 22, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Julie Polk Zitter as a director on Nov 15, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on May 22, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of FACTORWEST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SWORN, Timothy | Secretary | 194 Chiswick High Road W4 1PD London Sworn & Co England | 329804810001 | |||||||||||
| KERR, Alastair Malcolm | Director | The Office 136 St Albans Avenue, Chiswick W4 5JR London | United Kingdom | British | 96581380002 | |||||||||
| DUNCOMBE, Paul Francis | Secretary | Flat 3 12 Westville Road W12 9BD London | British | 28698760001 | ||||||||||
| JACKSON, Hugh | Secretary | Landswood 193 Almners Road KT16 0BL Lyne Surrey | British | 37298390002 | ||||||||||
| MILWARD, Alistair Henry | Secretary | Flat 3 12 Westville Road W12 9BD London | British | 60679440001 | ||||||||||
| PETTIT PEUCELLE, Gregory | Secretary | Flat 1 12 Westville Road W12 9BD London | French | 70346740001 | ||||||||||
| ROBBINS, Anthony | Secretary | Flat 6 14 Westville Road W12 9BD London | British | 34863880001 | ||||||||||
| ROBBINS, Liza | Secretary | 14 Westville Road W12 9BD London | British | 28698750001 | ||||||||||
| THURGUR, Ina | Secretary | 1 Rennie Close HP13 5TB High Wycombe Buckinghamshire | British | 60413240002 | ||||||||||
| IJS PROPERTY MANAGEMENT LIMITED | Secretary | 49 Amersham Hill HP13 6NR High Wycombe Buckinghamshire | 67274020004 | |||||||||||
| LEASEHOLD MANAGEMENT SERVICES LIMITED | Secretary | 5 Priory Road HP13 6SE High Wycombe Buckinghamshire | 98080330001 | |||||||||||
| STARDATA BUSINESS SERVICES LIMITED | Secretary | Harben Parade Finchley Road NW3 6LH London Harben House United Kingdom |
| 11113690005 | ||||||||||
| ATKINS, David John | Director | Flat 1 12 Westville Road W12 9BD London | British | 53188860001 | ||||||||||
| DUNCOMBE, Paul Francis | Director | Flat 3 12 Westville Road W12 9BD London | British | 28698760001 | ||||||||||
| DUTHIE, Alexandra Margaret | Director | Flat 6 14 Westville Road W12 9BD London | British | 58901510002 | ||||||||||
| FABRICIUS, Balthazar | Director | Flat 1 12 Westville Road W12 9BD London | United Kingdom | British | 108952150001 | |||||||||
| HERTZMAN, Eugene Allan | Director | Flat 3 14 Westville Road W12 9BD London | British | 33163870001 | ||||||||||
| KIRTON, Michael Crawford | Director | 12 Westville Road W12 9BD London | British | 28698770001 | ||||||||||
| MILWARD, Alistair Henry | Director | Flat 3 12 Westville Road W12 9BD London | British | 60679440001 | ||||||||||
| PETTIT PEUCELLE, Gregory | Director | Flat 1 12 Westville Road W12 9BD London | French | 70346740001 | ||||||||||
| WILSON, Miranda Christine Bulmer | Director | 93 Nasmyth Street W6 0HA London | British | 44486160002 | ||||||||||
| ZITTER, Julie Polk | Director | Dukes Avenue W4 2AF London 80 United Kingdom | England | British,American | 69915050001 |
Who are the persons with significant control of FACTORWEST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Acre Properties (1988) Ltd | Jan 28, 2021 | St. Albans Avenue Chiswick W4 5JR London 136 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alastair Malcolm Kerr | Apr 06, 2016 | 136 St Albans Avenue Chiswick W4 5JR London The Office United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0