West Norwood Feast LONDON


West Norwood Feast started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07676583. The West Norwood Feast company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 9 Dodbrooke Road. Postal code: SE27 0PF.

The firm has 3 directors, namely Lesley D., Glen F. and Genevieve L.. Of them, Glen F., Genevieve L. have been with the company the longest, being appointed on 1 October 2020 and Lesley D. has been with the company for the least time - from 21 May 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Kirsty E. who worked with the the firm until 28 April 2021.

West Norwood Feast Address / Contact

Office Address 9 Dodbrooke Road
Town London
Post code SE27 0PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07676583
Date of Incorporation Tue, 21st Jun 2011
Industry Agents involved in the sale of a variety of goods
Industry Activities of exhibition and fair organisers
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Lesley D.

Position: Director

Appointed: 21 May 2021

Glen F.

Position: Director

Appointed: 01 October 2020

Genevieve L.

Position: Director

Appointed: 01 October 2020

Andrew P.

Position: Director

Appointed: 21 May 2021

Resigned: 01 October 2023

Carron B.

Position: Director

Appointed: 11 August 2014

Resigned: 01 October 2020

Kirsty E.

Position: Director

Appointed: 11 August 2014

Resigned: 28 April 2021

John P.

Position: Director

Appointed: 18 November 2011

Resigned: 26 September 2022

Casey M.

Position: Director

Appointed: 21 June 2011

Resigned: 18 November 2011

Michael J.

Position: Director

Appointed: 21 June 2011

Resigned: 01 October 2020

Kirsty E.

Position: Secretary

Appointed: 21 June 2011

Resigned: 28 April 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Genevieve L. This PSC. Another entity in the persons with significant control register is Andrew P. This PSC . Moving on, there is John P., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Genevieve L.

Notified on 7 November 2023
Nature of control: right to appoint and remove directors

Andrew P.

Notified on 13 October 2022
Ceased on 1 October 2023
Nature of control: right to appoint and remove directors

John P.

Notified on 3 May 2016
Ceased on 26 September 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth30416 19018 94120 79723 35921 003     
Balance Sheet
Current Assets4 33742 98025 75821 86327 60625 03927 25029 82029 14825 30023 340
Net Assets Liabilities     21 00323 36522 67812 49212 22815 643
Cash Bank In Hand4 04241 42525 59519 45124 909      
Debtors2951 5551632 4122 697      
Net Assets Liabilities Including Pension Asset Liability30416 19018 94120 79723 35921 003     
Tangible Fixed Assets5 18522 67933 39128 05120 470      
Reserves/Capital
Profit Loss Account Reserve30416 19018 94120 79723 359      
Shareholder Funds30416 19018 94120 79723 35921 003     
Other
Creditors     17 34712 45612 53721 16716 5909 837
Fixed Assets5 18522 67933 39128 05120 47013 3118 5715 3954 5113 5182 140
Net Current Assets Liabilities-4 881-6 489-14 450-7 2542 8897 69214 79417 2837 9818 71013 503
Total Assets Less Current Liabilities30416 19018 94120 79723 35921 00323 36522 67812 49212 22815 643
Creditors Due Within One Year9 21849 46940 20829 11724 71717 347     
Tangible Fixed Assets Additions5 47520 49717 9056 7077 127      
Tangible Fixed Assets Cost Or Valuation5 47525 97243 87750 18754 576      
Tangible Fixed Assets Depreciation2903 29310 48622 13634 106      
Tangible Fixed Assets Depreciation Charged In Period2903 0037 19311 66512 291      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   15321      
Tangible Fixed Assets Disposals   3972 738      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/09/29
filed on: 23rd, November 2023
Free Download (3 pages)

Company search