West Court Tollington Limited WIMBLEDON


Founded in 1997, West Court Tollington, classified under reg no. 03334681 is an active company. Currently registered at Colingham House SW19 1QT, Wimbledon the company has been in the business for twenty seven years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31. Since 1999-09-06 West Court Tollington Limited is no longer carrying the name West Court (tollington).

The company has 2 directors, namely Charles M., Anthony C.. Of them, Charles M., Anthony C. have been with the company the longest, being appointed on 17 March 1997. Currenlty, the company lists one former director, whose name is Stephen H. and who left the the company on 25 May 2004. In addition, there is one former secretary - Stephen H. who worked with the the company until 13 October 1998.

West Court Tollington Limited Address / Contact

Office Address Colingham House
Office Address2 6-12 Gladstone Road
Town Wimbledon
Post code SW19 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03334681
Date of Incorporation Mon, 17th Mar 1997
Industry Non-trading company
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 01 March 2006

Charles M.

Position: Director

Appointed: 17 March 1997

Anthony C.

Position: Director

Appointed: 17 March 1997

Goodwille Limited

Position: Corporate Secretary

Appointed: 13 October 1998

Resigned: 01 March 2006

Stephen H.

Position: Director

Appointed: 17 March 1997

Resigned: 25 May 2004

London Law Services Limited

Position: Nominee Director

Appointed: 17 March 1997

Resigned: 17 March 1997

Stephen H.

Position: Secretary

Appointed: 17 March 1997

Resigned: 13 October 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1997

Resigned: 17 March 1997

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Anthony C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Anthony C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

West Court (tollington) September 6, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-14 492-7 7974 217       
Balance Sheet
Cash Bank On Hand     77750 05637 4771 26263
Current Assets56 51061 59283 8989 68440 336134 743218 167237 021218 505286 032
Debtors56 21261 58383 848  133 966168 111199 544217 243285 969
Net Assets Liabilities  4 21719 84920 42920 93423 54191 052105 277106 771
Other Debtors     127 297168 111199 543217 243285 969
Cash Bank In Hand298950       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-14 592-7 8974 117       
Shareholder Funds-14 492-7 7974 217       
Other
Accumulated Depreciation Impairment Property Plant Equipment     129 728129 728129 728129 728 
Bank Borrowings Overdrafts      50 00050 13433 70330 004
Corporation Tax Payable      59015 8368 6733 687
Creditors  79 68129 99085 126113 80950 00050 13433 70330 004
Future Minimum Lease Payments Under Non-cancellable Operating Leases      250 966125 483125 483188 224
Net Current Assets Liabilities  4 21719 84920 42920 93473 541141 186138 980136 775
Other Creditors     1 25037 92720 8711 4637 674
Other Taxation Social Security Payable     1 9791483071 882 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  51 43540 15565 219     
Property Plant Equipment Gross Cost     129 728129 728129 728129 728 
Trade Creditors Trade Payables     110 580105 96158 82156 273126 662
Trade Debtors Trade Receivables     6 669 1  
Creditors Due Within One Year71 00269 38979 681       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Total Assets Less Current Liabilities-14 492-7 7974 217       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 24th, May 2023
Free Download (8 pages)

Company search

Advertisements