WEST LONDON MISSION HOUSING ASSOCIATION LIMITED

19 Thayer Street 19 Thayer Street, W1U 2QJ
StatusACTIVE
Company No.00495241
Category
Incorporated07 May 1951
Age73 years, 11 days
JurisdictionEngland Wales

SUMMARY

WEST LONDON MISSION HOUSING ASSOCIATION LIMITED is an active with number 00495241. It was incorporated 73 years, 11 days ago, on 07 May 1951. The company address is 19 Thayer Street 19 Thayer Street, W1U 2QJ.



Company Fillings

Accounts with accounts type group

Date: 15 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Reverend Anne Lawrence

Appointment date: 2023-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Reverend Dr Paul Hill

Appointment date: 2023-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Geoffrey Ovenden

Termination date: 2023-09-04

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Hicks

Termination date: 2022-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-14

Officer name: Paul Jeffrey Weary

Documents

View document PDF

Accounts with accounts type group

Date: 26 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-14

Officer name: Ms Caecilia Jane Dance

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-13

Officer name: Ms Caecilia Jane Dance

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William George Heywood

Termination date: 2019-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-10

Psc name: Martin Single

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-08

Officer name: Revd Peter John Cornick

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Keegan Von Allmen

Termination date: 2018-08-21

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Nigel Timothy Cowgill

Appointment date: 2016-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Paul Jeffrey Weary

Appointment date: 2016-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Martin John Single

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-23

Officer name: Mr William George Heywood

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Stuart Jordan

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2015

Action Date: 04 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Man Cheong Timothy Chu

Termination date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-28

Officer name: His Honour John Charles Hicks

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-28

Officer name: Mr John Stuart Neilson

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Man Cheong Timothy Chu

Change date: 2014-09-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Andrew Johnson

Termination date: 2014-09-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Man Cheong Timothy Chu

Appointment date: 2014-08-27

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Andrew Johnson

Change date: 2014-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jul 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2013

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodney Geoffrey Ovenden

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Fletcher

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Armstrong-Stacey

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Andrew Johnson

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2011

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher Stacey

Change date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Rosemary Jane Fletcher

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Martyn

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Martyn

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Andrew John Dart

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Faulkner

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Chambers

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Isobel Owen

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Stacey

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2010

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reverend Dr Stuart Jordan

Change date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-28

Officer name: His Honour John Charles Hicks

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-28

Officer name: Mr Gordon Trevor Slater

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin John Single

Change date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-28

Officer name: John Stuart Neilson

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-28

Officer name: Helen Ruth Martyn

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-28

Officer name: Charles Roger Nicholas Martyn

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reverend Susan Keegan Von Allmen

Change date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-28

Officer name: Rev Michael Faulkner

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-28

Officer name: Mr Jeremy Marc Furniss

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Revd John Bryan Chambers

Change date: 2009-11-28

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edney

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed reverend susan keegan von allmen

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed isobel helen alice owen

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary steven cooper

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed steven robert mckay cooper

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/11/08

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director geoffrey cornell

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed goron trevor slater

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jeremy furniss

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed jeremy marc furniss

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/11/07

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/11/06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/11/05

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ITC SERVICE LIMITED

9 MERCHANT COURT,HEBBURN,NE31 2EX

Number:05723976
Status:ACTIVE
Category:Private Limited Company

JEWELS PHOTOGRAPHY LIMITED

SCHIEHALLION,ALNESS,IV17 0SS

Number:SC566471
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JMF ARTWORK & RETOUCHING LIMITED

FLAT 3 8 CAMBALT ROAD,LONDON,SW15 6EW

Number:09727132
Status:ACTIVE
Category:Private Limited Company

LEAM PUB PARTNERSHIP LLP

44 THE PANTILES,TUNBRIDGE WELLS, KENT,TN2 5TN

Number:OC416780
Status:ACTIVE
Category:Limited Liability Partnership

MOBORNE CARE LIMITED

FITZROY HOUSE,IPSWICH,IP1 3LG

Number:08729797
Status:ACTIVE
Category:Private Limited Company

SH (MIDLANDS) LIMITED

SUITE B, 8TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:11217391
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source