About

Registered Number: 05708517
Date of Incorporation: 14/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: C/O STERLING ESTATES MANAGEMENT, Stanmore House 1st Floor, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR

 

West Street Management Company (No.1) Ltd was founded on 14 February 2006, it's status in the Companies House registry is set to "Active". Newell, Lucy is listed as a director of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWELL, Lucy 14 February 2006 06 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 November 2019
CS01 - N/A 29 November 2019
DISS40 - Notice of striking-off action discontinued 05 February 2019
CS01 - N/A 04 February 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 25 October 2017
CH04 - Change of particulars for corporate secretary 10 January 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 26 October 2012
AP01 - Appointment of director 30 April 2012
AR01 - Annual Return 10 November 2011
CH04 - Change of particulars for corporate secretary 09 November 2011
CH02 - Change of particulars for corporate director 09 November 2011
AA - Annual Accounts 27 October 2011
AD01 - Change of registered office address 27 May 2011
AD01 - Change of registered office address 25 May 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 02 December 2009
CH02 - Change of particulars for corporate director 02 December 2009
CH04 - Change of particulars for corporate secretary 02 December 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 12 November 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2007
353 - Register of members 06 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
363s - Annual Return 30 May 2007
RESOLUTIONS - N/A 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.