Company Information for WEST CENTRAL INVESTMENTS LIMITED
29a Montague Street, London, WC1B 5BL,
|
Company Registration Number
00722088
Private Limited Company
Active |
Company Name | |
---|---|
WEST CENTRAL INVESTMENTS LIMITED | |
Legal Registered Office | |
29a Montague Street London WC1B 5BL Other companies in WC1B | |
Company Number | 00722088 | |
---|---|---|
Company ID Number | 00722088 | |
Date formed | 1962-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-05 | |
Account next due | 2025-01-05 | |
Latest return | 2024-05-05 | |
Return next due | 2025-05-19 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-07 14:15:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WEST CENTRAL INVESTMENTS LLC | Georgia | Unknown | ||
WEST CENTRAL INVESTMENTS, LLC | 6446 CENTRAL AVE ST PETERSBURG FL 33707 | Active | Company formed on the 2020-07-01 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN SHURROCK |
||
SIMON RICHARD ELMER |
||
PAUL VERE LINDON |
||
ANDREW IAN HENRY RUSSELL FIFTEENTH DUKE OF BEDFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK CHEVALLEY DE RIVAZ |
Director | ||
CHRISTINE THORPE |
Company Secretary | ||
EMMA ANNE HANRATTY |
Director | ||
DIANA ELIZABETH ANNE UEHLEIN |
Director | ||
WILLIAM FREDERICK UEHLEIN |
Director | ||
CHRISTIAN FREDERICK VEHLEIN |
Director | ||
GRACE EMILY HEATH |
Company Secretary | ||
GRACE EMILY HEATH |
Director | ||
ANNE ELIZABETH HESTER SPENCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEDFORD ESTATES BLOOMSBURY LIMITED | Director | 2016-10-01 | CURRENT | 2016-06-24 | Active | |
WOBURN ESTATE COMPANY LIMITED | Director | 2016-04-06 | CURRENT | 1982-01-18 | Active | |
BEDFORD ESTATES NOMINEES LIMITED | Director | 2016-04-06 | CURRENT | 1999-03-30 | Active | |
BEDFORD ESTATES SETTLEMENT LONDON LIMITED | Director | 2016-04-06 | CURRENT | 2013-06-25 | Active | |
WINGATE TRUSTEES LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active - Proposal to Strike off | |
WOBURN 1986 | Director | 2014-12-15 | CURRENT | 2014-12-15 | Active | |
PRESTWOLD TRUSTEES LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
WOBURN RP LIMITED | Director | 2013-08-21 | CURRENT | 2013-07-02 | Active | |
BEDFORD ESTATES SETTLEMENT LONDON LIMITED | Director | 2013-07-05 | CURRENT | 2013-06-25 | Active | |
CHELSEA WHARF MANAGEMENT COMPANY LIMITED | Director | 2013-05-01 | CURRENT | 2005-11-10 | Active | |
WOBURN ESTATE COMPANY LIMITED | Director | 2013-05-01 | CURRENT | 1982-01-18 | Active | |
R & A FARMS | Director | 2013-05-01 | CURRENT | 1992-09-21 | Active | |
BEDFORD ESTATES NOMINEES LIMITED | Director | 2013-05-01 | CURRENT | 1999-03-30 | Active | |
WOBURN GOLF CLUB LIMITED | Director | 2013-05-01 | CURRENT | 1976-06-15 | Active | |
WOBURN ENTERPRISES LIMITED | Director | 2013-05-01 | CURRENT | 1969-11-12 | Active | |
LONDON ESTATE NOMINEES LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
THE SLAVANKA TRUST | Director | 2012-09-17 | CURRENT | 1998-10-13 | Active | |
SAVILLS TRUST COMPANY LIMITED | Director | 2012-05-31 | CURRENT | 2011-11-09 | Active | |
FROYLE COMMERCIAL PROPERTY LIMITED | Director | 2010-06-14 | CURRENT | 2010-06-14 | Active - Proposal to Strike off | |
WOBURN 1986 | Director | 2014-12-15 | CURRENT | 2014-12-15 | Active | |
LONDON ESTATE NOMINEES LIMITED | Director | 2013-07-17 | CURRENT | 2013-03-28 | Active | |
BEDFORD ESTATES SETTLEMENT LONDON LIMITED | Director | 2013-07-05 | CURRENT | 2013-06-25 | Active | |
THE TAVISTOCK TRUST FOR APHASIA | Director | 2010-03-03 | CURRENT | 2009-08-12 | Active | |
CHELSEA WHARF MANAGEMENT COMPANY LIMITED | Director | 2006-02-14 | CURRENT | 2005-11-10 | Active | |
WOBURN ESTATE COMPANY LIMITED | Director | 1999-09-23 | CURRENT | 1982-01-18 | Active | |
BEDFORD ESTATES NOMINEES LIMITED | Director | 1999-09-09 | CURRENT | 1999-03-30 | Active | |
WOBURN GOLF CLUB LIMITED | Director | 1995-07-17 | CURRENT | 1976-06-15 | Active | |
TATTERSALLS LIMITED | Director | 1993-01-24 | CURRENT | 1964-02-07 | Active | |
WOBURN ENTERPRISES LIMITED | Director | 1992-09-25 | CURRENT | 1969-11-12 | Active | |
R & A FARMS | Director | 1992-09-24 | CURRENT | 1992-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 05/04/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 05/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 05/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-05 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 05/04/23 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 05/04/23 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 05/04/23 | |
AP03 | Appointment of Mr Andrew Thomas Taylor as company secretary on 2023-12-12 | |
TM02 | Termination of appointment of Kevin Shurrock on 2023-12-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 05/04/22 | ||
Audit exemption statement of guarantee by parent company for period ending 05/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 05/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-05 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 05/04/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 05/04/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 05/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES | |
AA | 05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 05/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 05/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 05/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR COCKERHAM ROBERTS | |
PSC07 | CESSATION OF ROBERT BERNARD WALEY-COHEN AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 05/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 05/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 05/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 05/04/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 05/04/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 05/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 05/04/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 05/04/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 05/04/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 05/04/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 05/04/17 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 1004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 05/04/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 05/04/16 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/16 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CHEVALLEY DE RIVAZ | |
AA01 | Previous accounting period extended from 24/12/15 TO 05/04/16 | |
AP01 | DIRECTOR APPOINTED MR SIMON RICHARD ELMER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 24/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 24/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 24/12/14 | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 1004 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
MISC | Sect 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN VEHLEIN | |
AP01 | DIRECTOR APPOINTED THE FIFTEENTH DUKE OF BEDFORD ANDREW IAN HENRY RUSSELL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 843 FINCHLEY ROAD LONDON NW11 8NA | |
AP03 | SECRETARY APPOINTED MR KEVIN SHURROCK | |
AP01 | DIRECTOR APPOINTED MR MARK CHEVALLEY DE RIVAZ | |
AP01 | DIRECTOR APPOINTED MR PAUL VERE LINDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM UEHLEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANA UEHLEIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE THORPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA HANRATTY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/13 | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 1004 | |
AR01 | 05/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK UEHLEIN / 07/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA ELIZABETH ANNE UEHLEIN / 07/05/2013 | |
AR01 | 05/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/12 | |
AR01 | 05/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/10 | |
AR01 | 05/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK UEHLEIN / 07/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN FREDERICK VEHLEIN / 07/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA ANNE HANRATTY / 07/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANA ELIZABETH ANN UEHLEIN / 07/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANA ELIZABETH ANN UEHLEIN / 07/06/2011 | |
AR01 | 05/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/09 | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/08 | |
288a | DIRECTOR APPOINTED EMMA ANNE HANRATTY | |
288a | DIRECTOR APPOINTED CHRISTIAN FREDERICK VEHLEIN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/07 | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/05 | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/04 | |
363a | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/00 | |
363s | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 05/04/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/98 | |
363s | RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/96 | |
363s | RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/95 | |
363s | RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/94 | |
363s | RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/93 | |
363s | RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | COUTTS & COMPANY. | |
CHARGE | Satisfied | COUTTS AND COMPANY |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST CENTRAL INVESTMENTS LIMITED
WEST CENTRAL INVESTMENTS LIMITED owns 2 domain names.
uehlein.co.uk londonchildrensmuseum.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEPOSIT DEED | GINSENG LIMITED | 2010-07-07 | Outstanding |
We have found 1 mortgage charges which are owed to WEST CENTRAL INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WEST CENTRAL INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |