SHAFTESBURY WEST END LIMITED
Overview
Company Name | SHAFTESBURY WEST END LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05291447 |
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 SHAFTESBURY WEST END LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SHAFTESBURY WEST END LIMITED located?
Registered Office Address | Regal House 14 James Street WC2E 8BU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHAFTESBURY WEST END LIMITED?
Company Name | From | Until |
---|---|---|
SHAFTESBURY INVESTMENTS 1 LIMITED | Feb 07, 2005 | Feb 07, 2005 |
3393RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Nov 19, 2004 | Nov 19, 2004 |
What are the latest accounts for SHAFTESBURY WEST END LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHAFTESBURY WEST END LIMITED?
Last Confirmation Statement Made Up To | Jan 15, 2026 |
---|---|
Next Confirmation Statement Due | Jan 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 15, 2025 |
Overdue | No |
What are the latest filings for SHAFTESBURY WEST END LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Peter Alan Ward as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jessica Louise Mundy as a secretary on Sep 07, 2023 | 1 pages | TM02 | ||||||||||
Change of details for Shaftesbury Plc as a person with significant control on Mar 06, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Ruth Elizabeth Pavey as a secretary on Apr 19, 2023 | 2 pages | AP03 | ||||||||||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Brian Bickell as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas James Chisnell Welton as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Situl Suryakant Jobanputra as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian David Hawksworth as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon John Quayle as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 22 Ganton Street Carnaby London W1F 7FD to Regal House 14 James Street London WC2E 8BU on Mar 09, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2021 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Jessica Louise Mundy as a secretary on Feb 03, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Penelope Ruth Thomas as a secretary on Feb 03, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SHAFTESBURY WEST END LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAVEY, Ruth Elizabeth | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 308413160001 | |||||||
HAWKSWORTH, Ian David | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | Chartered Surveyor | 115713550003 | ||||
JOBANPUTRA, Situl Suryakant | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | Company Director | 220745230010 | ||||
BICKELL, Brian | Secretary | 7a Sylvan Road E11 1QL London | British | Chartered Accountant | 5672800001 | |||||
MUNDY, Jessica Louise | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 266799460001 | |||||||
THOMAS, Penelope Ruth | Secretary | Ganton Street Carnaby W1F 7FD London 22 | British | 110881600002 | ||||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900024810001 | |||||||
BICKELL, Brian | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | Chartered Accountant | 5672800002 | ||||
LANE, Jonathan Stewart | Director | Pegasus House 37-43 Sackville Street W1S 3DL London | United Kingdom | British | Chartered Surveyor | 35700880002 | ||||
QUAYLE, Simon John | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | Chartered Surveyor | 5784680002 | ||||
WARD, Christopher Peter Alan | Director | 37-43 Sackville Street W1S 3DL London Pegasus House United Kingdom | United Kingdom | British | Finance Director | 80990890001 | ||||
WELTON, Thomas James Chisnell | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | Chartered Surveyor | 55019170003 | ||||
LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024790001 | |||||||
SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024800001 |
Who are the persons with significant control of SHAFTESBURY WEST END LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shaftesbury Plc | Jun 27, 2016 | 14 James Street WC2E 8BU London Regal House United Kingdom | No | ||||||||||
| |||||||||||||
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