WEST LONDON BUSINESS LTD - HAYES


Company Profile Company Filings

Overview

WEST LONDON BUSINESS LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HAYES ENGLAND and has the status: Active.
WEST LONDON BUSINESS LTD was incorporated 30 years ago on 31/05/1994 and has the registered number: 02934029. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WEST LONDON BUSINESS LTD - HAYES

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE SHIPPING BUILDING C/O MOORE KINGSTON SMITH, THE SHIPPING BUILDING
HAYES
UB3 1HA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
WEST LONDON BUSINESS CHAMBER OF COMMERCE LTD (until 20/07/2017)

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS REBECCA KATHARINE COFFIN Apr 1977 British Director 2020-11-01 CURRENT
MS ANNETTE CAST Jun 1963 British Director 2023-02-22 CURRENT
ANDREW STUART DAKERS Apr 1979 British Director 2016-09-15 CURRENT
MRS CLAIRE ELIZABETH HAMMOND Mar 1988 British Director 2023-11-15 CURRENT
FIONA JANE HAMMOND Feb 1978 British,Australian Director 2023-11-15 CURRENT
JOYCE MAY AKUOMA MACFARLANE May 1950 British Director 2005-10-04 CURRENT
MR SHANKER BHUPENDRABHAI PATEL Feb 1971 British Director 2022-06-21 CURRENT
MRS MAUREEN BERNADETTE PENFOLD May 1962 British Director 2012-11-21 CURRENT
PROFESSOR GEOFFREY JOHN RODGERS Dec 1963 British Director 2022-06-21 CURRENT
MR JAMES MARK WHITELEY Feb 1970 British Director 2023-01-04 CURRENT
MR DAVID FORREST HOY Apr 1946 British Director 2002-11-07 UNTIL 2011-10-21 RESIGNED
MR ROBERT HENRY GRAY Aug 1972 British Director 2018-07-30 UNTIL 2020-03-20 RESIGNED
JAMES ANDREW GRAINGER Sep 1959 British Director 2004-01-20 UNTIL 2008-12-31 RESIGNED
PROFESSOR ANDREW JOHN TIMOTHY GEORGE May 1963 British Director 2017-07-18 UNTIL 2019-02-20 RESIGNED
MIRANDA COOK Jul 1955 British Director 1997-01-21 UNTIL 1998-03-16 RESIGNED
MICHAEL DAVID GARSON Aug 1949 British Director 1997-03-17 UNTIL 1997-10-08 RESIGNED
ELIZABETH BOYD-ADAMS British Secretary 1994-11-01 UNTIL 1995-10-25 RESIGNED
MR RICHARD HAMILTON FLEETWOOD FULLER Jan 1960 British Director 2016-09-15 UNTIL 2019-02-20 RESIGNED
MR MICHAEL JOHN ERNEST FRYE Jun 1945 British Director 2003-09-23 UNTIL 2005-10-04 RESIGNED
RICHARD MICHAEL HELDEN FORSTER Oct 1953 British Director 2005-10-04 UNTIL 2007-10-17 RESIGNED
RICHARD JOHN EVANS Nov 1951 British Director 1996-07-22 UNTIL 1999-11-22 RESIGNED
MR DAVID MICHAEL TURNER Apr 1955 British Secretary 1995-10-24 UNTIL 2001-10-02 RESIGNED
MRS HILARY JANE MATTHEWS Secretary 1994-05-31 UNTIL 1994-11-05 RESIGNED
MR DAVID RALPH STANNING May 1945 British Secretary 2001-10-23 UNTIL 2012-11-21 RESIGNED
MR ANDREW ALEXANDER FULLERTON Oct 1953 British Director 2006-06-12 UNTIL 2015-01-26 RESIGNED
ELIZABETH HOEFSMIT Jun 1964 Irish Director 1998-07-13 UNTIL 1999-11-22 RESIGNED
SIMON ROBERT DANDO Apr 1948 British Director 2001-10-23 UNTIL 2002-07-23 RESIGNED
MR PETER DESMOND Feb 1955 British Director 2003-06-24 UNTIL 2009-08-19 RESIGNED
MR JAMES CHRISTOPHER FORSTER Jun 1950 British Director 2009-08-18 UNTIL 2011-10-21 RESIGNED
MR KEVIN FRANCIS FINNIGAN Nov 1949 British Director 2006-06-12 UNTIL 2007-12-31 RESIGNED
MRS CAROL LANG BAGNALD Mar 1961 British Director 2008-04-17 UNTIL 2015-03-22 RESIGNED
LINDA MARGARET CADIER Jun 1952 British Director 1997-03-01 UNTIL 1999-11-22 RESIGNED
ELIZABETH BOYD-ADAMS British Director 1994-11-01 UNTIL 1995-10-25 RESIGNED
MS JACKIE BOUGHTON Sep 1956 British Director 2010-01-04 UNTIL 2012-11-21 RESIGNED
MR STEVEN WILLIAM BOOTH Dec 1948 British Director 2009-04-28 UNTIL 2017-03-16 RESIGNED
MR STEVEN WILLIAM BOOTH Dec 1948 British Director 2009-04-28 UNTIL 2011-10-21 RESIGNED
DR PHILLIP BLACKBURN Jul 1953 British Director 1996-03-18 UNTIL 1999-01-13 RESIGNED
PROFESSOR CHRIS BIRCH Mar 1957 British Director 2009-06-30 UNTIL 2010-11-30 RESIGNED
HENRY ALAN BARTLETT Dec 1934 British Director 1994-05-31 UNTIL 1994-11-05 RESIGNED
MR DAVID JOHN CLARK Dec 1953 British Director 2017-03-16 UNTIL 2019-02-20 RESIGNED
ROBERT WILLIAM GREENE Nov 1955 British Director 1997-10-08 UNTIL 2001-09-19 RESIGNED
MARK ANTHONY PETER ARCARI Jul 1965 British Director 1998-09-14 UNTIL 1998-12-31 RESIGNED
CATHERINE RUTH ASHTON Apr 1963 British Director 2003-06-23 UNTIL 2004-08-09 RESIGNED
ALAN JOHN COATES Jul 1948 British Director 2003-03-12 UNTIL 2008-12-16 RESIGNED
JOYCE MAY AKUOMA MACFARLANE May 1950 British Director 1997-10-08 UNTIL 2005-10-03 RESIGNED
NIGEL FRANCIS COOPER British Director 2001-10-23 UNTIL 2002-06-25 RESIGNED
MR SEAN PATRICK HORKAN Mar 1965 British Director 2008-08-19 UNTIL 2011-10-21 RESIGNED
MR JONATHAN EVERETT HOOD Jul 1951 British Director 2002-11-07 UNTIL 2005-01-04 RESIGNED
PETER HAWKES Jan 1952 British Director 2002-11-05 UNTIL 2003-09-15 RESIGNED
PETER JOHN HANDCOCK Jul 1948 British Director 2002-02-21 UNTIL 2007-10-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH CHAMBERS OF COMMERCE LONDON Active GROUP 94110 - Activities of business and employers membership organizations
INVOLVEMENT AND PARTICIPATION ASSOCIATION BRIGHTON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BRENTFORD DOCK LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BEAT (FORMERLY EATING DISORDERS ASSOCIATION) NORWICH ENGLAND Active SMALL 86900 - Other human health activities
CONVERSATION PIECE (UK) LIMITED COBHAM UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
LAWNET LIMITED WARWICKSHIRE Active SMALL 94120 - Activities of professional membership organizations
IBB LAW (UK LIMITED UXBRIDGE ENGLAND Active DORMANT 70221 - Financial management
NATIONAL CHAMBER OF TRADE LIMITED LONDON Active DORMANT 94120 - Activities of professional membership organizations
152 KENNINGTON PARK ROAD LTD LONDON Active DORMANT 98000 - Residents property management
LONDON & PARTNERS INTERNATIONAL LONDON ENGLAND Active SMALL 74990 - Non-trading company
EAST LONDON CHAMBER OF COMMERCE LTD Active MICRO ENTITY 74990 - Non-trading company
CITIZENS ADVICE HILLINGDON LTD UXBRIDGE ENGLAND Active FULL 96090 - Other service activities n.e.c.
BARNES WATERSIDE ESTATE MANAGEMENT COMPANY LIMITED LONDON Active SMALL 98000 - Residents property management
HEIDEGGER CRESCENT MANAGEMENT COMPANY LIMITED LONDON Active SMALL 98000 - Residents property management
ACTION WEST LONDON LONDON ENGLAND Active SMALL 78109 - Other activities of employment placement agencies
ESTMANCO (BRENTFORD DOCK) LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
BRENTFORD DOCK ENTERPRISES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
METROPOLITAN LIVING LIMITED LONDON Active FULL 41100 - Development of building projects
METROPOLITAN DEVELOPMENT SERVICES LIMITED LONDON Active SMALL 68201 - Renting and operating of Housing Association real estate

Free Reports Available

Report Date Filed Date of Report Assets
West London Business Ltd - Period Ending 2023-03-31 2023-10-24 31-03-2023 £404,512 Cash £202,353 equity
West London Business Ltd - Accounts to registrar (filleted) - small 22.3 2022-12-22 31-03-2022 £552,286 Cash £87,214 equity
West London Business Ltd - Accounts to registrar (filleted) - small 18.2 2022-01-01 31-03-2021 £332,020 Cash £63,168 equity
West London Business Ltd - Accounts to registrar (filleted) - small 18.2 2021-03-17 31-03-2020 £66,302 Cash £49,977 equity
West London Business Ltd - Accounts to registrar (filleted) - small 18.2 2019-11-30 31-03-2019 £106,889 Cash £44,555 equity
West London Business Ltd - Accounts to registrar (filleted) - small 18.1 2018-12-15 31-03-2018 £79,542 Cash £33,133 equity
West London Business Chamber of Commerce - Accounts to registrar (filleted) - small 17.3 2017-12-07 31-03-2017 £49,411 Cash £22,358 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEART INTERNET LIMITED HAYES Active FULL 63110 - Data processing, hosting and related activities
ICE ACCESSORIES LIMITED HAYES UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ICE JEWELS LIMITED HAYES UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
IDENTITY PROTECT LIMITED HAYES Active DORMANT 62090 - Other information technology service activities
HOST EUROPE GROUP LIMITED HAYES Active FULL 70100 - Activities of head offices
HOST EUROPE INVESTMENTS LIMITED HAYES Active FULL 99999 - Dormant Company
LONDON AND SOUTH EAST NEW BUILD DEVELOPMENTS LTD HAYES UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
THE ELECTRIC CAR SCHEME HOLDINGS LTD HAYES ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
HAYM INVESTMENTS LLP HAYES UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
GRAZINGS DEVELOPMENTS LLP HAYES UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied