WEST END BRANDS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEST END BRANDS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05408038
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEST END BRANDS LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WEST END BRANDS LTD located?

    Registered Office Address
    4th Floor Cardinal House
    39/40 Albemarle Street
    W1S 4TE London
    Undeliverable Registered Office AddressNo

    What were the previous names of WEST END BRANDS LTD?

    Previous Company Names
    Company NameFromUntil
    SOHO DRINKS LIMITEDNov 08, 2011Nov 08, 2011
    1861 LEISURE LIMITEDMar 30, 2005Mar 30, 2005

    What are the latest accounts for WEST END BRANDS LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for WEST END BRANDS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 30, 2021 with updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Mar 30, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Mar 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Mar 30, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Annual return made up to Mar 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2016

    Statement of capital on Apr 24, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Mar 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Mar 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Mar 30, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    Annual return made up to Mar 30, 2012 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed soho drinks LIMITED\certificate issued on 17/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 17, 2012

    Change company name resolution on Apr 17, 2012

    RES15
    change-of-nameApr 17, 2012

    Change of name by resolution

    NM01

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA

    Termination of appointment of Frank Nicholson as a director

    1 pagesTM01

    Who are the officers of WEST END BRANDS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBSON, Alexandra Georgina
    51 Radipole Road
    SW6 5DN London
    Secretary
    51 Radipole Road
    SW6 5DN London
    British105542790002
    RAYMOND, Howard Wyndham
    51 Radipole Road
    SW6 5DN Fulham
    London
    Director
    51 Radipole Road
    SW6 5DN Fulham
    London
    EnglandBritish28910320004
    ROBSON, Alexandra Georgina
    51 Radipole Road
    SW6 5DN London
    Director
    51 Radipole Road
    SW6 5DN London
    EnglandBritish105542790002
    HEPWORTH, Janice
    High View
    47 Tiln Lane
    DN22 6SN Retford
    Nottinghamshire
    Secretary
    High View
    47 Tiln Lane
    DN22 6SN Retford
    Nottinghamshire
    British105139090001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    GLAVIN, Ronald Michael
    Orchard Lodge
    Top Fold Ardsley
    S75 6JB Barnsley
    South Yorkshire
    Director
    Orchard Lodge
    Top Fold Ardsley
    S75 6JB Barnsley
    South Yorkshire
    British105138920001
    HEPWORTH, John Allan
    High View
    47 Tiln Lane
    DN22 6SN Retford
    Nottinghamshire
    Director
    High View
    47 Tiln Lane
    DN22 6SN Retford
    Nottinghamshire
    United KingdomBritish105139050001
    ILETT, Keith
    2 Mount Avenue
    S81 7JL Worksop
    Notts
    Director
    2 Mount Avenue
    S81 7JL Worksop
    Notts
    EnglandBritish32578450001
    NICHOLSON, Frank
    9 North Street
    Morton
    DN21 3AS Gainsborough
    Lincolnshire
    Director
    9 North Street
    Morton
    DN21 3AS Gainsborough
    Lincolnshire
    United KingdomBritish20532260001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of WEST END BRANDS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Howard Wyndham Raymond
    Cardinal House
    39/40 Albemarle Street
    W1S 4TE London
    4th Floor
    Apr 06, 2016
    Cardinal House
    39/40 Albemarle Street
    W1S 4TE London
    4th Floor
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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