West London Ymca

DataGardener
live
Unknown

West London Ymca

03244611Private Limited By Guarantee Without Share Capital Exempt From Using Limited

49 Victoria Road, Surbiton, Surrey, KT64NG
Incorporated

02/09/1996

Company Age

29 years

Directors

3

Employees

SIC Code

55900

Risk

not scored

Company Overview

Registration, classification & business activity

West London Ymca (03244611) is a private limited by guarantee without share capital exempt from using limited incorporated on 02/09/1996 (29 years old) and registered in surrey, KT64NG. The company operates under SIC code 55900 and is classified as Unknown.

West london ymca is a charity which supports young people,providing housing and childcare to supporting young people and their families for a better future.

Private Limited By Guarantee Without Share Capital Exempt From Using Limited
SIC: 55900
Unknown
Incorporated 02/09/1996
KT64NG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

Board of Directors

2

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-12-2025
Removal Company As Social Landlord
Category:Other
Date:22-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-08-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-08-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-06-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2023
Resolution
Category:Resolution
Date:08-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-05-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-04-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-04-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2018
Resolution
Category:Resolution
Date:17-05-2018
Statement Of Companys Objects
Category:Change Of Constitution
Date:17-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2018
Memorandum Articles
Category:Incorporation
Date:12-04-2018
Resolution
Category:Resolution
Date:12-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Legacy
Category:Miscellaneous
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2016

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typedormant
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

49 Victoria Road, Surbiton, KT64NGRegistered

Contact

02083397325
ceo@westlondonymca.org
49 Victoria Road, Surbiton, Surrey, KT64NG