West Club (piccadilly) Limited

General information

Name:

West Club (piccadilly) Ltd

Office Address:

Tc Group 6th Floor Kings House 9 - 10 Haymarket SW1Y 4BP London

Number: 08255226

Incorporation date: 2012-10-16

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as West Club (piccadilly) was created on Tuesday 16th October 2012 as a Private Limited Company. This company's office can be gotten hold of in London on Tc Group 6th Floor Kings House, 9 - 10 Haymarket. Assuming you want to reach this business by mail, its area code is SW1Y 4BP. The registration number for West Club (piccadilly) Limited is 08255226. This company's Standard Industrial Classification Code is 80100 meaning Private security activities. West Club (piccadilly) Ltd filed its account information for the period that ended on 2022-10-31. Its latest annual confirmation statement was filed on 2022-11-17.

From the information we have gathered, this particular limited company was founded 12 years ago and has been governed by nine directors, out of whom two (Stephen H. and Richard T.) are still active.

Richard T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 20 April 2017

Latest update: 24 January 2024

Richard T.

Role: Director

Appointed: 21 May 2015

Latest update: 24 January 2024

People with significant control

Richard T.
Notified on 1 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts
Start Date For Period Covered By Report 2012-10-16
End Date For Period Covered By Report 2013-10-31
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
Date Approval Accounts 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
End Date For Period Covered By Report 31 October 2014
Annual Accounts 21 November 2016
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 21 November 2016
Annual Accounts 11 April 2017
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 11 April 2017
Annual Accounts 25 August 2014
Date Approval Accounts 25 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 13th, June 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2014

Address:

21a Devonshire Street

Post code:

W1G 6PD

City / Town:

London

HQ address,
2015

Address:

C/o Morgan Reach Chartered Accountants Morgan Reach House 136 Hagley Road

Post code:

B16 9NX

City / Town:

Birmingham

HQ address,
2016

Address:

Leigh Saxton Green Llp Mutual House 70 Conduit Street

Post code:

W1S 2HF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 80100 : Private security activities
11
Company Age

Closest Companies - by postcode