Factorwest Limited FINCHLEY ROAD


Factorwest started in year 1990 as Private Limited Company with registration number 02504488. The Factorwest company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Finchley Road at Harben House. Postal code: NW3 6LH.

The firm has one director. Alastair K., appointed on 19 January 2004. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Factorwest Limited Address / Contact

Office Address Harben House
Office Address2 Harben Parade
Town Finchley Road
Post code NW3 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02504488
Date of Incorporation Tue, 22nd May 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Stardata Business Services Limited

Position: Corporate Secretary

Appointed: 31 August 2005

Alastair K.

Position: Director

Appointed: 19 January 2004

Julie Z.

Position: Director

Appointed: 14 August 2012

Resigned: 15 November 2019

Balthazar F.

Position: Director

Appointed: 15 August 2005

Resigned: 18 October 2012

Hugh J.

Position: Secretary

Appointed: 19 November 2003

Resigned: 31 August 2005

Miranda W.

Position: Director

Appointed: 18 August 2003

Resigned: 07 April 2006

Leasehold Management Services Ltd

Position: Corporate Secretary

Appointed: 15 May 2003

Resigned: 19 November 2003

Gregory P.

Position: Secretary

Appointed: 23 May 2000

Resigned: 19 November 2003

Gregory P.

Position: Director

Appointed: 23 May 2000

Resigned: 02 August 2004

Ijs Property Management Limited

Position: Corporate Secretary

Appointed: 10 November 1999

Resigned: 15 May 2003

Alistair M.

Position: Secretary

Appointed: 21 September 1998

Resigned: 04 December 1999

Alistair M.

Position: Director

Appointed: 21 September 1998

Resigned: 04 December 1999

Ina T.

Position: Secretary

Appointed: 13 August 1998

Resigned: 21 September 1998

Alexandra D.

Position: Director

Appointed: 29 May 1998

Resigned: 23 September 2003

Paul D.

Position: Secretary

Appointed: 08 April 1998

Resigned: 13 August 1998

David A.

Position: Director

Appointed: 14 November 1996

Resigned: 29 May 1998

Anthony R.

Position: Secretary

Appointed: 03 February 1993

Resigned: 08 April 1998

Eugene H.

Position: Director

Appointed: 03 February 1993

Resigned: 14 November 1996

Paul D.

Position: Director

Appointed: 31 May 1992

Resigned: 13 August 1998

Liza R.

Position: Secretary

Appointed: 31 May 1992

Resigned: 03 February 1993

Michael K.

Position: Director

Appointed: 31 May 1992

Resigned: 03 February 1993

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Acre Properties (1988) Ltd from London, United Kingdom. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Alastair K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Acre Properties (1988) Ltd

20 Exhibition House Addison Bridge Place, London, W14 8XP, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 12649845
Notified on 28 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alastair K.

Notified on 6 April 2016
Ceased on 28 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-31
Net Worth26 09316 8449 14715 537
Balance Sheet
Debtors32 04122 64814 4762 924
Cash Bank In Hand   13 082
Current Assets  14 47616 006
Net Assets Liabilities Including Pension Asset Liability  9 14715 537
Reserves/Capital
Called Up Share Capital9999
Profit Loss Account Reserve26 08416 8359 13815 528
Shareholder Funds26 09316 8449 14715 537
Other
Creditors Due Within One Year5 9485 8045 329469
Net Current Assets Liabilities26 09316 8449 14715 537
Number Shares Allotted 99 
Par Value Share 11 
Share Capital Allotted Called Up Paid999 
Total Assets Less Current Liabilities26 09316 8449 14715 537

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, January 2024
Free Download (3 pages)

Company search

Advertisements