Download leads from Nexok and grow your business. Find out more

Warehouse K West Property Company Limited

Documents

Total Documents148
Total Pages415

Filing History

27 December 2020Confirmation statement made on 21 December 2020 with no updates
4 January 2020Accounts for a dormant company made up to 31 December 2019
27 December 2019Confirmation statement made on 21 December 2019 with no updates
13 August 2019Accounts for a dormant company made up to 31 December 2018
26 December 2018Confirmation statement made on 21 December 2018 with no updates
5 January 2018Accounts for a dormant company made up to 31 December 2017
5 January 2018Accounts for a dormant company made up to 31 December 2017
23 December 2017Confirmation statement made on 21 December 2017 with no updates
23 December 2017Confirmation statement made on 21 December 2017 with no updates
12 January 2017Accounts for a dormant company made up to 31 December 2016
12 January 2017Accounts for a dormant company made up to 31 December 2016
21 December 2016Confirmation statement made on 21 December 2016 with updates
21 December 2016Confirmation statement made on 21 December 2016 with updates
26 January 2016Accounts for a dormant company made up to 31 December 2015
26 January 2016Accounts for a dormant company made up to 31 December 2015
14 January 2016Appointment of Ms Danielle Kathryn Murray as a director on 10 January 2016
14 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5
14 January 2016Appointment of Ms Danielle Kathryn Murray as a director on 10 January 2016
14 January 2016Appointment of Mr Anthony David Stern as a director on 10 January 2016
14 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5
14 January 2016Appointment of Mr Anthony David Stern as a director on 10 January 2016
13 January 2016Registered office address changed from , Flat 16 K Warehouse, Western Gateway, London, E16 1DR to Flat 15, K Warehouse, 2 Western Gateway London E16 1DR on 13 January 2016
13 January 2016Register inspection address has been changed from Flat 16 Western Gateway London E16 1DR England to Flat 15, K Warehouse, 2 Western Gateway London E16 1DR
13 January 2016Accounts for a dormant company made up to 31 December 2014
13 January 2016Termination of appointment of Lane Clark as a secretary on 10 January 2016
13 January 2016Termination of appointment of David Marc Berlin as a director on 10 January 2016
13 January 2016Appointment of Mr Anthony Stern as a secretary on 10 January 2016
13 January 2016Accounts for a dormant company made up to 31 December 2014
13 January 2016Appointment of Mr Anthony Stern as a secretary on 10 January 2016
13 January 2016Termination of appointment of Lane Clark as a director on 10 January 2016
13 January 2016Registered office address changed from , Flat 16 K Warehouse, Western Gateway, London, E16 1DR to Flat 15, K Warehouse, 2 Western Gateway London E16 1DR on 13 January 2016
13 January 2016Appointment of Mr Ben Adams as a director on 10 January 2016
13 January 2016Appointment of Mr Ben Adams as a director on 10 January 2016
13 January 2016Termination of appointment of Lane Clark as a director on 10 January 2016
13 January 2016Termination of appointment of David Marc Berlin as a director on 10 January 2016
13 January 2016Termination of appointment of Lane Clark as a secretary on 10 January 2016
13 January 2016Register inspection address has been changed from Flat 16 Western Gateway London E16 1DR England to Flat 15, K Warehouse, 2 Western Gateway London E16 1DR
5 June 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5
5 June 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5
4 June 2015Termination of appointment of a director
4 June 2015Termination of appointment of a director
4 June 2015Termination of appointment of a director
4 June 2015Registered office address changed from , Flat 15 K Warehouse, 2 Western Gateway Royal Docks, London, E16 1DR to Flat 15, K Warehouse, 2 Western Gateway London E16 1DR on 4 June 2015
4 June 2015Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5
4 June 2015Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5
4 June 2015Registered office address changed from , Flat 15 K Warehouse, 2 Western Gateway Royal Docks, London, E16 1DR to Flat 15, K Warehouse, 2 Western Gateway London E16 1DR on 4 June 2015
4 June 2015Registered office address changed from Flat 15 K Warehouse 2 Western Gateway Royal Docks London E16 1DR to Flat 16 K Warehouse, Western Gateway London E16 1DR on 4 June 2015
4 June 2015Termination of appointment of a director
3 June 2015Termination of appointment of Ashore Badou as a director on 1 January 2015
3 June 2015Register inspection address has been changed from C/O Mr a Badou Flat 15, K Warehouse 2 Western Gateway London E16 1DR England to Flat 16 Western Gateway London E16 1DR
3 June 2015Accounts for a dormant company made up to 31 December 2013
3 June 2015Appointment of Mr Lane Clark as a secretary on 1 January 2015
3 June 2015Termination of appointment of Ashore Badou as a director on 1 January 2015
3 June 2015Register inspection address has been changed from C/O Mr a Badou Flat 15, K Warehouse 2 Western Gateway London E16 1DR England to Flat 16 Western Gateway London E16 1DR
3 June 2015Accounts for a dormant company made up to 31 December 2013
3 June 2015Appointment of Mr Lane Clark as a secretary on 1 January 2015
3 June 2015Termination of appointment of Ashore Badou as a director on 1 January 2015
3 June 2015Termination of appointment of Ashore Badou as a director on 1 January 2015
3 June 2015Appointment of Mr Lane Clark as a secretary on 1 January 2015
3 June 2015Termination of appointment of Ashore Badou as a director on 1 January 2015
3 June 2015Termination of appointment of Ashore Badou as a director on 1 January 2015
11 August 2014Termination of appointment of Ashore Badou as a secretary on 14 October 2013
11 August 2014Termination of appointment of Ashore Badou as a secretary on 14 October 2013
31 December 2012Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2012-12-31
  • GBP 5
31 December 2012Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2012-12-31
  • GBP 5
28 December 2012Accounts for a dormant company made up to 28 December 2012
28 December 2012Accounts for a dormant company made up to 28 December 2012
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
1 January 2012Accounts for a dormant company made up to 31 December 2011
1 January 2012Accounts for a dormant company made up to 31 December 2011
19 September 2011Accounts for a dormant company made up to 31 December 2010
19 September 2011Accounts for a dormant company made up to 31 December 2010
2 September 2011Appointment of Mr Ashore Badou as a secretary
2 September 2011Appointment of Mr Ashore Badou as a secretary
2 September 2011Termination of appointment of Managed Living Partnerships Ltd as a secretary
2 September 2011Termination of appointment of Managed Living Partnerships Ltd as a secretary
19 August 2011Director's details changed for Mr Lane Clark on 19 August 2011
19 August 2011Director's details changed for Mr Lane Clark on 19 August 2011
19 August 2011Appointment of Mr Ashore Badou as a director
19 August 2011Director's details changed for Miss Keeley Hazell on 19 August 2011
19 August 2011Director's details changed for Mr Ashore Badou on 19 August 2011
19 August 2011Director's details changed for Mr Ashore Badou on 19 August 2011
19 August 2011Director's details changed for Mr David Marc Berlin on 19 August 2011
19 August 2011Appointment of Mr Ashore Badou as a director
19 August 2011Director's details changed for Mr David Marc Berlin on 19 August 2011
19 August 2011Director's details changed for Miss Keeley Hazell on 19 August 2011
11 August 2011Termination of appointment of Ashore Badou as a secretary
11 August 2011Termination of appointment of Ashore Badou as a secretary
9 August 2011Appointment of Managed Living Partnerships Ltd as a secretary
9 August 2011Appointment of Managed Living Partnerships Ltd as a secretary
1 August 2011Annual return made up to 21 December 2010 with a full list of shareholders
1 August 2011Accounts for a dormant company made up to 31 December 2009
1 August 2011Accounts for a dormant company made up to 31 December 2009
1 August 2011Annual return made up to 21 December 2010 with a full list of shareholders
28 July 2011Restoration by order of the court
28 July 2011Restoration by order of the court
6 July 2010Final Gazette dissolved via voluntary strike-off
6 July 2010Final Gazette dissolved via voluntary strike-off
23 March 2010First Gazette notice for voluntary strike-off
23 March 2010First Gazette notice for voluntary strike-off
12 March 2010Application to strike the company off the register
12 March 2010Application to strike the company off the register
22 December 2009Secretary's details changed for Ashore Badou on 1 October 2009
22 December 2009Director's details changed for Lane Clark on 1 October 2009
22 December 2009Director's details changed for David Marc Berlin on 1 October 2009
22 December 2009Secretary's details changed for Ashore Badou on 1 October 2009
22 December 2009Register inspection address has been changed
22 December 2009Director's details changed for Keeley Hazell on 1 October 2009
22 December 2009Director's details changed for Mr Ashore Badou on 1 October 2009
22 December 2009Director's details changed for David Marc Berlin on 1 October 2009
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders
22 December 2009Director's details changed for Mr Ashore Badou on 1 October 2009
22 December 2009Director's details changed for David Marc Berlin on 1 October 2009
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders
22 December 2009Director's details changed for Keeley Hazell on 1 October 2009
22 December 2009Secretary's details changed for Ashore Badou on 1 October 2009
22 December 2009Director's details changed for Keeley Hazell on 1 October 2009
22 December 2009Director's details changed for Mr Ashore Badou on 1 October 2009
22 December 2009Director's details changed for Lane Clark on 1 October 2009
22 December 2009Register inspection address has been changed
22 December 2009Director's details changed for Lane Clark on 1 October 2009
4 June 2009Director appointed lane clark
4 June 2009Director appointed lane clark
23 April 2009Director appointed keeley hazell
23 April 2009Appointment terminated secretary katy brittle
23 April 2009Appointment terminated director gregory bell
23 April 2009Registered office changed on 23/04/2009 from, 21 east street, bromley, kent, BR1 1QE
23 April 2009Director appointed david marc berlin
23 April 2009Appointment terminated director gregory bell
23 April 2009Registered office changed on 23/04/2009 from, 21 east street, bromley, kent, BR1 1QE
23 April 2009Director appointed keeley hazell
23 April 2009Director appointed david marc berlin
23 April 2009Director and secretary appointed ashore badou
23 April 2009Director and secretary appointed ashore badou
23 April 2009Appointment terminated secretary katy brittle
19 January 2009Appointment terminated director john cowdry
19 January 2009Secretary appointed katy louise brittle
19 January 2009Appointment terminated secretary london law secretarial LIMITED
19 January 2009Registered office changed on 19/01/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england
19 January 2009Director appointed gregory james arnaud bell
19 January 2009Registered office changed on 19/01/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england
19 January 2009Director appointed gregory james arnaud bell
19 January 2009Appointment terminated director john cowdry
19 January 2009Secretary appointed katy louise brittle
19 January 2009Appointment terminated secretary london law secretarial LIMITED
21 December 2008Incorporation
21 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing