NTL (WEST LONDON) LIMITED

Register to unlock more data on OkredoRegister

NTL (WEST LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01735664

Incorporation date

29/06/1983

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon05/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/06/2015
First Gazette notice for voluntary strike-off
dot icon09/06/2015
Application to strike the company off the register
dot icon18/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon09/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon09/09/2014
Notice of agreement to exemption from filing of accounts for period ending 31/12/13
dot icon22/05/2014
Filing exemption statement of guarantee by parent company for period ending 31/12/13
dot icon08/04/2014
Termination of appointment of Caroline Withers as a director
dot icon08/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon10/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon16/12/2013
Termination of appointment of Robert Gale as a director
dot icon12/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon26/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon26/09/2013
Notice of agreement to exemption from filing of accounts for period ending 31/12/12
dot icon17/06/2013
Filing exemption statement of guarantee by parent company for period ending 31/12/12
dot icon13/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon21/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon14/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon14/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/01/2012
Secretary's details changed for Gillian Elizabeth James on 2011-03-31
dot icon31/01/2012
Director's details changed for Robert Charles Gale on 2011-03-31
dot icon24/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon10/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon09/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon28/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon28/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/03/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-04-01
dot icon25/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon06/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 20
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon24/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon20/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 15
dot icon17/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon17/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon17/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon17/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon17/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon17/05/2010
Appointment of Robert Charles Gale as a director
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 19
dot icon25/01/2010
Resolutions
dot icon21/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 17
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 18
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/01/2009
Return made up to 19/01/09; full list of members
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon12/03/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 15
dot icon30/01/2008
Return made up to 19/01/08; full list of members
dot icon19/11/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon15/03/2007
Full accounts made up to 2005-12-31
dot icon17/02/2007
Registered office changed on 18/02/07 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9UP
dot icon11/02/2007
Return made up to 19/01/07; full list of members
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon16/03/2006
Full accounts made up to 2004-12-31
dot icon09/03/2006
Particulars of mortgage/charge
dot icon06/02/2006
Return made up to 19/01/06; full list of members
dot icon17/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/07/2005
Full accounts made up to 2003-12-31
dot icon31/01/2005
Return made up to 19/01/05; full list of members
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Secretary resigned;director resigned
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New secretary appointed;new director appointed
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
Director resigned
dot icon26/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/09/2004
Director resigned
dot icon26/07/2004
Full accounts made up to 2002-12-31
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon21/04/2004
Particulars of mortgage/charge
dot icon19/04/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon05/02/2004
Return made up to 19/01/04; full list of members
dot icon13/10/2003
Director resigned
dot icon09/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/08/2003
Full accounts made up to 2001-12-31
dot icon19/05/2003
New director appointed
dot icon10/05/2003
Director resigned
dot icon05/02/2003
Return made up to 19/01/03; full list of members
dot icon23/01/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon22/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/09/2002
Full accounts made up to 2000-12-31
dot icon12/05/2002
Secretary resigned
dot icon26/03/2002
New secretary appointed
dot icon17/03/2002
New director appointed
dot icon17/03/2002
Director resigned
dot icon17/03/2002
Director resigned
dot icon17/03/2002
Director resigned
dot icon17/03/2002
New director appointed
dot icon11/02/2002
Director resigned
dot icon01/02/2002
Return made up to 19/01/02; full list of members
dot icon02/10/2001
Particulars of mortgage/charge
dot icon29/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon30/04/2001
Full accounts made up to 2000-03-31
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon01/02/2001
Return made up to 19/01/01; no change of members
dot icon09/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon07/01/2001
New director appointed
dot icon12/12/2000
Director resigned
dot icon09/12/2000
Director resigned
dot icon06/12/2000
New director appointed
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon20/11/2000
Director's particulars changed
dot icon31/10/2000
Secretary's particulars changed;director's particulars changed
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon02/08/2000
Particulars of mortgage/charge
dot icon01/08/2000
Registered office changed on 02/08/00 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA
dot icon24/07/2000
Director resigned
dot icon23/07/2000
New secretary appointed
dot icon09/07/2000
New director appointed
dot icon09/07/2000
New director appointed
dot icon02/07/2000
Director resigned
dot icon02/07/2000
Director resigned
dot icon02/07/2000
Director resigned
dot icon02/07/2000
New director appointed
dot icon02/07/2000
New director appointed
dot icon02/07/2000
New secretary appointed;new director appointed
dot icon02/07/2000
Secretary resigned;director resigned
dot icon02/07/2000
Registered office changed on 03/07/00 from: caxton way watford business park watford WD1 8XH
dot icon29/06/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon11/06/2000
Certificate of change of name
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon30/01/2000
Return made up to 19/01/00; full list of members
dot icon20/04/1999
New director appointed
dot icon20/04/1999
New director appointed
dot icon20/04/1999
New director appointed
dot icon19/04/1999
Director resigned
dot icon24/02/1999
Certificate of change of name
dot icon05/02/1999
Director resigned
dot icon02/02/1999
Return made up to 19/01/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon30/09/1998
Registered office changed on 01/10/98 from: 26 red lion square london WC1R 4HQ
dot icon16/08/1998
Auditor's resignation
dot icon08/02/1998
Return made up to 19/01/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon15/12/1997
Director's particulars changed
dot icon06/10/1997
Director's particulars changed
dot icon21/09/1997
Registered office changed on 22/09/97 from: videotron house 76 hammersmith road london W14 8UD
dot icon22/07/1997
Director resigned
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon20/07/1997
Declaration of satisfaction of mortgage/charge
dot icon07/07/1997
Director resigned
dot icon03/07/1997
Full accounts made up to 1996-08-31
dot icon26/05/1997
Particulars of mortgage/charge
dot icon22/05/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon20/05/1997
New director appointed
dot icon13/05/1997
Director resigned
dot icon07/04/1997
Return made up to 19/01/97; full list of members
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Secretary resigned
dot icon07/04/1997
Director resigned
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New secretary appointed
dot icon30/10/1996
Nc inc already adjusted 18/09/96
dot icon14/10/1996
Memorandum and Articles of Association
dot icon29/09/1996
Ad 18/09/96--------- £ si 1645076@1=1645076 £ ic 1628134/3273210
dot icon29/09/1996
Resolutions
dot icon29/09/1996
Resolutions
dot icon29/09/1996
Resolutions
dot icon29/09/1996
Resolutions
dot icon22/05/1996
Full accounts made up to 1995-08-31
dot icon21/04/1996
Return made up to 19/01/96; change of members
dot icon07/12/1995
Declaration of satisfaction of mortgage/charge
dot icon07/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/10/1995
Director resigned;new director appointed
dot icon25/10/1995
Director resigned
dot icon11/10/1995
Ad 05/10/92--------- £ si 100@1
dot icon29/08/1995
New director appointed
dot icon09/08/1995
Director resigned
dot icon24/07/1995
Director resigned;new director appointed
dot icon04/07/1995
Full accounts made up to 1994-08-31
dot icon08/05/1995
New director appointed
dot icon26/04/1995
Director resigned
dot icon25/04/1995
Director resigned
dot icon25/04/1995
New director appointed
dot icon25/04/1995
Director resigned;new director appointed
dot icon11/04/1995
Particulars of mortgage/charge
dot icon02/04/1995
Resolutions
dot icon02/04/1995
Resolutions
dot icon02/04/1995
Resolutions
dot icon02/04/1995
Resolutions
dot icon02/04/1995
Conve 27/03/95
dot icon13/03/1995
Return made up to 19/01/95; no change of members
dot icon12/03/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Resolutions
dot icon18/10/1994
Resolutions
dot icon18/10/1994
Resolutions
dot icon04/07/1994
New director appointed
dot icon02/07/1994
Full accounts made up to 1993-08-31
dot icon19/04/1994
Return made up to 19/01/94; full list of members
dot icon06/02/1994
Director resigned
dot icon16/01/1994
Registered office changed on 17/01/94 from: belmont house 11/29 belmont hill lewisham london SE13 5AU
dot icon27/06/1993
Full accounts made up to 1992-08-31
dot icon18/02/1993
Return made up to 19/01/93; full list of members
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon20/10/1992
Particulars of mortgage/charge
dot icon20/10/1992
Particulars of mortgage/charge
dot icon01/10/1992
Secretary resigned;new secretary appointed
dot icon08/07/1992
Full accounts made up to 1991-08-31
dot icon14/04/1992
Certificate of change of name
dot icon14/04/1992
Return made up to 19/01/92; full list of members
dot icon14/04/1992
Certificate of change of name
dot icon06/04/1992
Director resigned;new director appointed
dot icon06/04/1992
New director appointed
dot icon02/03/1992
Registered office changed on 03/03/92 from: five chancery lane cliffords inn london EC4A 1BU
dot icon14/01/1992
Particulars of mortgage/charge
dot icon14/01/1992
Particulars of mortgage/charge
dot icon01/12/1991
Declaration of satisfaction of mortgage/charge
dot icon28/10/1991
Director resigned;new director appointed
dot icon29/07/1991
Return made up to 27/02/91; full list of members
dot icon05/06/1991
Full accounts made up to 1990-08-31
dot icon05/06/1991
Return made up to 21/05/91; full list of members
dot icon19/05/1991
Location of register of members
dot icon26/04/1991
Director resigned;new director appointed
dot icon15/04/1991
Director resigned
dot icon24/03/1991
New director appointed
dot icon04/03/1991
Director resigned;new director appointed
dot icon06/02/1991
Director's particulars changed
dot icon26/11/1990
New director appointed
dot icon26/11/1990
New director appointed
dot icon26/11/1990
New director appointed
dot icon26/11/1990
New director appointed
dot icon26/11/1990
New director appointed
dot icon26/11/1990
New director appointed
dot icon26/11/1990
New director appointed
dot icon26/11/1990
New director appointed
dot icon26/11/1990
Director resigned
dot icon18/11/1990
Director resigned
dot icon13/11/1990
New director appointed
dot icon28/10/1990
Return made up to 07/08/90; full list of members
dot icon24/10/1990
New director appointed
dot icon24/10/1990
Director resigned
dot icon02/10/1990
Accounting reference date extended from 31/03 to 31/08
dot icon18/09/1990
Registered office changed on 19/09/90 from: 87-89 baker street london W1M 1AJ
dot icon18/09/1990
New director appointed
dot icon18/09/1990
New director appointed
dot icon16/09/1990
Declaration of satisfaction of mortgage/charge
dot icon09/08/1990
Secretary resigned;new secretary appointed
dot icon05/06/1990
New director appointed
dot icon05/06/1990
New director appointed
dot icon07/03/1990
Full accounts made up to 1989-03-31
dot icon14/02/1990
Secretary resigned;new secretary appointed
dot icon06/02/1990
Declaration of satisfaction of mortgage/charge
dot icon29/01/1990
Particulars of mortgage/charge
dot icon06/07/1989
Wd 03/07/89 ad 08/05/89--------- premium £ si 903110@1=903110 £ ic 725016/1628126
dot icon06/07/1989
Resolutions
dot icon06/07/1989
Resolutions
dot icon06/07/1989
Resolutions
dot icon06/07/1989
£ nc 1000000/2000000
dot icon29/06/1989
Director's particulars changed
dot icon19/06/1989
New director appointed
dot icon07/06/1989
Secretary resigned;new secretary appointed
dot icon07/06/1989
New director appointed
dot icon14/05/1989
Wd 05/05/89 ad 18/10/88--------- premium £ si 375716@1=375716 £ ic 349300/725016
dot icon10/04/1989
Director resigned
dot icon15/03/1989
Return made up to 27/02/89; full list of members
dot icon07/03/1989
Full accounts made up to 1988-03-31
dot icon18/01/1989
Particulars of mortgage/charge
dot icon16/01/1989
Particulars of mortgage/charge
dot icon08/12/1988
Resolutions
dot icon08/12/1988
Resolutions
dot icon08/12/1988
Resolutions
dot icon05/12/1988
Resolutions
dot icon05/12/1988
Resolutions
dot icon29/11/1988
New director appointed
dot icon24/11/1988
Certificate of change of name
dot icon24/11/1988
Certificate of change of name
dot icon22/11/1988
Memorandum and Articles of Association
dot icon07/11/1988
Declaration of satisfaction of mortgage/charge
dot icon03/10/1988
New director appointed
dot icon29/08/1988
Wd 25/07/88 ad 11/05/88--------- premium £ si 49263@1=49263 £ ic 300037/349300
dot icon29/08/1988
Wd 25/07/88 ad 05/02/88--------- £ si 105559@1=105559 £ ic 194478/300037
dot icon25/08/1988
Auditor's resignation
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon15/03/1988
Full accounts made up to 1987-03-31
dot icon15/02/1988
Wd 15/01/88 ad 23/12/87--------- £ si 194441@1=194441 £ ic 37/194478
dot icon15/02/1988
Nc inc already adjusted
dot icon15/02/1988
Resolutions
dot icon15/02/1988
Resolutions
dot icon15/02/1988
Resolutions
dot icon03/02/1988
Particulars of mortgage/charge
dot icon20/12/1987
Wd 23/11/87 ad 29/10/87--------- £ si 34@1=34 £ ic 3/37
dot icon12/11/1987
Director resigned;new director appointed
dot icon12/11/1987
Secretary resigned;new secretary appointed
dot icon17/06/1987
Return made up to 08/05/87; full list of members
dot icon29/04/1987
Full accounts made up to 1986-03-31
dot icon28/01/1987
Director resigned;new director appointed
dot icon13/11/1986
Director resigned
dot icon01/05/1986
Return made up to 08/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregg, John
Director
19/02/2002 - 09/01/2003
203
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Secretary
30/09/2004 - 29/04/2010
690
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Director
30/09/2004 - 29/04/2010
690
VIRGIN MEDIA DIRECTORS LIMITED
Corporate Director
30/09/2004 - 29/04/2010
344
Richter, Bret
Director
09/01/2003 - 30/04/2003
199

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NTL (WEST LONDON) LIMITED

NTL (WEST LONDON) LIMITED is an(a) Dissolved company incorporated on 29/06/1983 with the registered office located at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NTL (WEST LONDON) LIMITED?

toggle

NTL (WEST LONDON) LIMITED is currently Dissolved. It was registered on 29/06/1983 and dissolved on 05/10/2015.

Where is NTL (WEST LONDON) LIMITED located?

toggle

NTL (WEST LONDON) LIMITED is registered at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP.

What does NTL (WEST LONDON) LIMITED do?

toggle

NTL (WEST LONDON) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NTL (WEST LONDON) LIMITED?

toggle

The latest filing was on 05/10/2015: Final Gazette dissolved via voluntary strike-off.