FM WEST (NO.2) DEVELOPMENTS LIMITED

FM WEST (NO.2) DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFM WEST (NO.2) DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05467693
    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 FM WEST (NO.2) DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is FM WEST (NO.2) DEVELOPMENTS LIMITED located?

    Registered Office Address
    6th Floor 338 Euston Road
    NW1 3BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FM WEST (NO.2) DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for FM WEST (NO.2) DEVELOPMENTS LIMITED?

    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
    A9CY8RJL

    Appointment of Mr Edward William Mole as a director on Jul 16, 2020

    2 pagesAP01
    X99EPDGF

    Termination of appointment of Anthony Robert Buckley as a director on Jul 16, 2020

    1 pagesTM01
    X99EPDCG

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA
    A97VDW6P

    Confirmation statement made on Jun 02, 2020 with no updates

    3 pagesCS01
    X96DD7MJ

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA
    A88L9R60

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01
    X8705SSH

    Notification of Executors of the Late Florence May West as a person with significant control on May 31, 2018

    2 pagesPSC01
    X7A2ZM1N

    Confirmation statement made on May 31, 2018 with updates

    4 pagesCS01
    X7A4MTFV

    Withdrawal of a person with significant control statement on Jun 29, 2018

    2 pagesPSC09
    X793Q4FT

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA
    L786A30Q

    Director's details changed for Mr Anthony Robert Buckley on Jun 20, 2017

    2 pagesCH01
    X68ZNXDN

    Director's details changed for Mr Anthony Robert Buckley on Jun 19, 2017

    2 pagesCH01
    X68ZNPEZ

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01
    X68OZGSQ

    Total exemption full accounts made up to Sep 30, 2016

    9 pagesAA
    A67OG9Y8

    Total exemption full accounts made up to Sep 30, 2015

    9 pagesAA
    A57UT12G

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 1
    SH01
    X58E1U3K

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 1
    SH01
    X49KV20A

    Total exemption full accounts made up to Sep 30, 2014

    9 pagesAA
    L48C0S2W

    Secretary's details changed

    1 pagesCH04
    X3FPKK2J

    Total exemption full accounts made up to Sep 30, 2013

    9 pagesAA
    L3AC0SXE

    Annual return made up to May 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 1
    SH01
    X3ADLFHD

    Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 14, 2014

    1 pagesAD01
    X35RL14P

    Who are the officers of FM WEST (NO.2) DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    MOLE, Edward William
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    United KingdomEnglishAccountant127032680006
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    OLIVER, William
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    Secretary
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    British105777260001
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    BLAKE, David James
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    Director
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director162681100001
    BLAKE, David James
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    Director
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director162681100001
    BRIERLEY, Christopher David
    30 Bowater Place
    Blackheath
    SE3 8ST London
    Director
    30 Bowater Place
    Blackheath
    SE3 8ST London
    EnglandBritishDirector98856400001
    BUCKLEY, Anthony Robert
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    New ZealandNew ZealanderAccountant147310050001
    CROWTHER, Mark
    Randwick House
    5 Bridge Street
    NN14 3ET Brigstock
    Northamptonshire
    Director
    Randwick House
    5 Bridge Street
    NN14 3ET Brigstock
    Northamptonshire
    BritishDirector104967480001
    DANIELS, Stephen Richards
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritishAssistant Director169576160001
    DODWELL, John Christopher
    Stable House, Hope Wharf
    St Mary Church Street
    SE16 4JX Rotherhithe
    1
    London
    United Kingdom
    Director
    Stable House, Hope Wharf
    St Mary Church Street
    SE16 4JX Rotherhithe
    1
    London
    United Kingdom
    United KingdomBritishAccountant95741610002
    FEE, Nigel Terry
    Bathwick Hill
    BA2 6LD Bath
    35
    United Kingdom
    Director
    Bathwick Hill
    BA2 6LD Bath
    35
    United Kingdom
    United KingdomBritishCompany Director83070690001
    FURLONG, Gwynne Patrick
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    Director
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    EnglandBritishChartered Surveyor14172020001
    JENNINGS, Andrew
    Wasp Cottage
    32 High Street
    LN1 2JP Newton On Trent
    Lincolnshire
    Director
    Wasp Cottage
    32 High Street
    LN1 2JP Newton On Trent
    Lincolnshire
    BritishDirector105181510001
    LARKIN, Kieran Thomas
    5 Smabridge Walk
    Willen
    MK15 9LT Milton Keynes
    Buckinghamshire
    Director
    5 Smabridge Walk
    Willen
    MK15 9LT Milton Keynes
    Buckinghamshire
    United KingdomBritishCompany Director4498880001
    LEWIS, Gary William Mccann
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    Director
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    BritishCompany Director108471820001
    MCKEEVER, Stephen Michael
    11 Springfield Lane
    KT13 8AW Weybridge
    Surrey
    Director
    11 Springfield Lane
    KT13 8AW Weybridge
    Surrey
    IrishDirector79827580001
    TEWKESBURY, Grant Edward
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    United KingdomBritishDevelopment Director98137100002
    YULL, Leonard Louis
    Pottiemill Cottage
    Glenfarg
    PH2 9PT Perth
    Perthshire
    Director
    Pottiemill Cottage
    Glenfarg
    PH2 9PT Perth
    Perthshire
    BritishForestry8200690001
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    Who are the persons with significant control of FM WEST (NO.2) DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Executors Of The Late Florence May West
    338 Euston Road
    NW1 3BG London
    6th Floor
    May 31, 2018
    338 Euston Road
    NW1 3BG London
    6th 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.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for FM WEST (NO.2) DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 2017May 31, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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