West London Initiative Limited

General information

Name:

West London Initiative Ltd

Office Address:

08561367: Companies House Default Address CF14 8LH Cardiff

Number: 08561367

Incorporation date: 2013-06-07

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

West London Initiative Limited has been on the market for at least eleven years. Started with Registered No. 08561367 in 2013, the firm have office at 08561367: Companies House Default Address, Cardiff CF14 8LH. The company's registered with SIC code 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. West London Initiative Ltd reported its account information for the financial year up to 2018-06-30. The firm's most recent confirmation statement was submitted on 2019-03-11.

Fouad C. is the enterprise's individual director, that was formally appointed 4 years ago. Since Sat, 18th Jun 2016 Abdirahman O., had fulfilled assigned duties for this specific firm up to the moment of the resignation in August 2020. In addition a different director, including Meena J. gave up the position in June 2016.

Meena J. is the individual who controls 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

Fouad C.

Role: Director

Appointed: 12 August 2020

Latest update: 31 March 2024

People with significant control

Meena J.
Notified on 6 April 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 30 June 2020
Account last made up date 30 June 2018
Confirmation statement next due date 25 March 2020
Confirmation statement last made up date 11 March 2019
Annual Accounts 7 March 2015
Start Date For Period Covered By Report 07 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 7 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Change of registered address from C/O Qp Accountants 97 Shelley Crescent Houslow TW5 9BH on 26th October 2020 to 160 Kemp House City Road London EC1V 2NX (AD01)
filed on: 26th, October 2020
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

11a Empire Parade Empire Way

Post code:

HA9 0RQ

City / Town:

Wembley

HQ address,
2015

Address:

83 Ducie Street

Post code:

M1 2JQ

City / Town:

Manchester

HQ address,
2016

Address:

83 Ducie Street

Post code:

M1 2JQ

City / Town:

Manchester

Accountant/Auditor,
2014 - 2016

Name:

Qp Accountants Ltd

Address:

97 Shelley Crescent

Post code:

TW5 9BH

City / Town:

Hounslow

Search other companies

Services (by SIC Code)

  • 88990 : Other social work activities without accommodation n.e.c.
10
Company Age