WEST LONDON YMCA
Overview
Company Name | WEST LONDON YMCA |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03244611 |
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 WEST LONDON YMCA?
- Other accommodation (55900) / Accommodation and food service activities
- Child day-care activities (88910) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is WEST LONDON YMCA located?
Registered Office Address | 49 Victoria Road KT6 4NG Surbiton Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WEST LONDON YMCA?
Company Name | From | Until |
---|---|---|
EALING & DISTRICT YOUNG MEN'S CHRISTIAN ASSOCIATION | Sep 02, 1996 | Sep 02, 1996 |
What are the latest accounts for WEST LONDON YMCA?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WEST LONDON YMCA?
Last Confirmation Statement Made Up To | Sep 02, 2025 |
---|---|
Next Confirmation Statement Due | Sep 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 02, 2024 |
Overdue | No |
What are the latest filings for WEST LONDON YMCA?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Peter Shanks as a secretary on Aug 07, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Louise Ruth Hall as a secretary on Aug 07, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Miss Louise Ruth Hall as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Martin as a secretary on Jun 01, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Aderonke Matilda Savage as a director on Feb 27, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 032446110012 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Andrew John Palmer as a director on Nov 19, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Louise Hedges as a director on Oct 07, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 34 pages | AA | ||||||||||
Director's details changed for Helen Posner on Sep 02, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gerald Chifamba as a director on May 10, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Gerald Chifamba on Feb 01, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Edward Louis Samuel Weiss as a director on Nov 20, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Aderonke Matilda Savage on Oct 20, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of WEST LONDON YMCA?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHANKS, Peter, Dr | Secretary | Victoria Road KT6 4NG Surbiton 49 Surrey England | 325957290001 | |||||||
BREWER, Helen Gill | Director | Victoria Road KT6 4NG Surbiton 49 Surrey England | England | British | Director | 220865860002 | ||||
INGRAM, Duncan George | Director | Victoria Road KT6 4NG Surbiton 49 Surrey England | United Kingdom | British | Director | 109635260003 | ||||
STERN, Christopher John | Director | Victoria Road KT6 4NG Surbiton 49 Surrey England | England | English | Director | 55825790001 | ||||
YOUNGMAN, Kenneth John | Director | Victoria Road KT6 4NG Surbiton 49 Surrey England | England | British | Finance Director | 76405430001 | ||||
ANGOLE, Fred | Secretary | 9-15 St James Road KT6 4QH Surbiton St James House Surrey United Kingdom | 268341240001 | |||||||
HALL, Louise Ruth | Secretary | Belfry Place LE12 9FP Shepshed 17 England | 324137170001 | |||||||
JARVIS, Gwynne Myfanwy Price | Secretary | 9-15 St James Road KT6 4QH Surbiton St James House Surrey United Kingdom | 244969640001 | |||||||
LEO, Paul John | Secretary | 25 St Marys Road Ealing W5 5RE London | 240078380001 | |||||||
LOWRY, Kevin Joseph | Secretary | 25 St Marys Road Ealing W5 5RE London | 210793860001 | |||||||
MARTIN, David | Secretary | Victoria Road KT6 4NG Surbiton 49 Surrey England | 268710030001 | |||||||
MILES, Anthony Keith | Secretary | 72 Costons Lane UB6 8RP Greenford Middlesex | British | 61593630001 | ||||||
RENTON, Heather Elaine | Secretary | 9-15 St James Road KT6 4QH Surbiton St James House Surrey United Kingdom | 256137820001 | |||||||
SCOTT BOOTH, Clare Francesca Cheetham | Secretary | 25 St Marys Road Ealing W5 5RE London | British | 58671110002 | ||||||
WILLIAMS, Kevin Paul | Secretary | Mill Cottage The Green, Harrold MK43 7DB Bedford Bedfordshire | British | 92402680001 | ||||||
BARNES, David Searle Lerman | Director | 25 St Marys Road Ealing W5 5RE London | England | British | Solicitor | 66117460002 | ||||
BEDFORD, David Henry | Director | 25 St Marys Road Ealing W5 5RE London | England | British | Director | 69968070001 | ||||
BODIN, Mario George | Director | 1 Old Forge Mews W12 9JP London | British | Company Director | 14330260001 | |||||
BOLLEY, Monica Constancia | Director | 25 St Marys Road Ealing W5 5RE London | England | British | Senior Executive Officer | 107572990001 | ||||
CHIFAMBA, Gerald | Director | Victoria Road KT6 4NG Surbiton 49 Surrey England | United Kingdom | British | Director | 246591580002 | ||||
CHRISTIE, Ruth | Director | 16 Windmill Court Gumleigh Road Ealing W5 4AN London | British | Tv Programmer | 49175380001 | |||||
COSSTICK, Christopher John | Director | 22 Shakespeare Road Hanwell W7 1LR London | British | Chartered Accountant | 46958000001 | |||||
CRADOCK, Froukje | Director | 25 St Marys Road Ealing W5 5RE London | England | British | Charity Officer | 125963170002 | ||||
DAWSON, Howard Peter | Director | 9-15 St James Road KT6 4QH Surbiton St James House Surrey United Kingdom | United Kingdom | British | Housing Director | 136145990001 | ||||
DUNNING, Ronald George | Director | 30 Pepys Close UB10 8NY Ickenham Middlesex | British | Financial Consultant | 112949380001 | |||||
GOLDSMID, Ian Alexander | Director | 1 Berkeley Court W5 2AE London | British | Architect | 14456280001 | |||||
GRIFFITHS, Elizabeth Ruth | Director | 25 St Marys Road Ealing W5 5RE London | England | British | Account Manager | 107572880003 | ||||
HAMMOND, Charles | Director | Ground Floor Flat 13 Lavington Road West Ealing W13 9NN London | Ghanaian | Minister Of Religion | 49175330001 | |||||
HAWKINS, Richard | Director | 104a Elers Road Ealing W13 9QE London | British | Architect | 49175400001 | |||||
HEDGES, Louise | Director | Victoria Road KT6 4NG Surbiton 49 Surrey England | England | British | Civil Servant | 218353270001 | ||||
HOLT, Douglas, Reverend | Director | St. Mary's Church St Marys Road Ealing W5 5RH London | British | Anglican Minister | 63076660001 | |||||
HORNE, Christopher Donald | Director | 25 St Marys Road Ealing W5 5RE London | England | British | Director | 186819720001 | ||||
HURST, Judith Anne | Director | 7 Amherst Avenue Ealing W13 8NQ London | British | Part Time Link Tutor | 60102060001 | |||||
HURST, Judith Anne | Director | 7 Amherst Avenue Ealing W13 8NQ London | British | Retired | 60102060001 | |||||
HUTCHINGS, Jane Patricia | Director | 25 St Marys Road Ealing W5 5RE London | United Kingdom | British | Director | 77512240001 |
Who are the persons with significant control of WEST LONDON YMCA?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Ymca St Paul's Group | Apr 01, 2018 | 9-15 St James Road 9-15 St James Road KT6 4QH Surbiton St James House Surrey England | No | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for WEST LONDON YMCA?
Notified On | Ceased On | Statement |
---|---|---|
Sep 02, 2016 | Apr 01, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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