Rickmansworth
Hertfordshire
WD3 7BZ
Director Name | Howard James Phillips |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | 32 Townfield Rickmansworth Hertfordshire WD3 2DD |
Director Name | Richard Andrew West |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 61 Nightingale Road Rickmansworth Hertfordshire WD3 7BU |
Director Name | Yvonne Maria West |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 61 Nightingale Road Rickmansworth Hertfordshire WD3 7BU |
Director Name | Ms Caroline Prescot |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 28 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Gilpin Avenue London SW14 8QX |
Secretary Name | Yvonne Maria West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | 61 Nightingale Road Rickmansworth Hertfordshire WD3 7BU |
Secretary Name | Ms Caroline Prescot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Gilpin Avenue London SW14 8QX |
Website | westrade.co.uk |
---|---|
Telephone | 0845 0948066 |
Telephone region | Unknown |
Registered Address | Printing House, 66 Lower Road Harrow HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
35 at £1 | Caroline Prescot 50.00% Ordinary |
---|---|
35 at £1 | Ebury Group LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £311,339 |
Cash | £497,647 |
Current Liabilities | £372,525 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 May 2017 | Delivered on: 30 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
4 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 May 2017 | Registration of charge 016278090001, created on 30 May 2017 (42 pages) |
30 May 2017 | Registration of charge 016278090001, created on 30 May 2017 (42 pages) |
22 May 2017 | Director's details changed for Mr Paul Marlow Harwood on 18 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Paul Marlow Harwood on 18 May 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
26 October 2015 | Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to Printing House, 66 Lower Road Harrow HA2 0DH on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to Printing House, 66 Lower Road Harrow HA2 0DH on 26 October 2015 (1 page) |
27 May 2015 | Termination of appointment of Caroline Prescot as a secretary on 28 April 2015 (2 pages) |
27 May 2015 | Termination of appointment of Caroline Prescot as a director on 28 April 2015 (2 pages) |
27 May 2015 | Termination of appointment of Caroline Prescot as a director on 28 April 2015 (2 pages) |
27 May 2015 | Resolutions
|
27 May 2015 | Purchase of own shares. (3 pages) |
27 May 2015 | Purchase of own shares. (3 pages) |
27 May 2015 | Cancellation of shares. Statement of capital on 28 April 2015
|
27 May 2015 | Resolutions
|
27 May 2015 | Resolutions
|
27 May 2015 | Cancellation of shares. Statement of capital on 28 April 2015
|
27 May 2015 | Termination of appointment of Caroline Prescot as a secretary on 28 April 2015 (2 pages) |
27 May 2015 | Resolutions
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 April 2009 | Gbp ic 86/70\31/03/09\gbp sr 16@1=16\ (2 pages) |
23 April 2009 | Gbp ic 86/70\31/03/09\gbp sr 16@1=16\ (2 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
23 April 2009 | Gbp ic 100/86\06/04/09\gbp sr 14@1=14\ (2 pages) |
23 April 2009 | Gbp ic 100/86\06/04/09\gbp sr 14@1=14\ (2 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
16 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 April 2009 | Appointment terminated director yvonne west (1 page) |
6 April 2009 | Appointment terminated director richard west (1 page) |
6 April 2009 | Appointment terminated director yvonne west (1 page) |
6 April 2009 | Appointment terminated director richard west (1 page) |
2 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
18 February 2009 | Director appointed paul marlow harwood (2 pages) |
18 February 2009 | Director appointed paul marlow harwood (2 pages) |
27 February 2008 | Appointment terminated secretary yvonne west (1 page) |
27 February 2008 | Appointment terminated secretary yvonne west (1 page) |
27 February 2008 | Secretary appointed caroline prescot (2 pages) |
27 February 2008 | Secretary appointed caroline prescot (2 pages) |
26 February 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
26 February 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 April 2007 | Amended accounts made up to 31 December 2006 (9 pages) |
28 April 2007 | Amended accounts made up to 31 December 2006 (9 pages) |
12 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
30 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 189 bickenhall mansions baker street london W1U 6BX (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 189 bickenhall mansions baker street london W1U 6BX (1 page) |
10 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
8 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members
|
15 February 2001 | Return made up to 31/12/00; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
7 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
20 August 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
20 August 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
30 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
18 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
31 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 February 1997 | Accounts for a small company made up to 30 April 1996 (14 pages) |
17 February 1997 | Accounts for a small company made up to 30 April 1996 (14 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
18 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
27 April 1995 | Company name changed westrade fairs LIMITED\certificate issued on 28/04/95 (4 pages) |
27 April 1995 | Company name changed westrade fairs LIMITED\certificate issued on 28/04/95 (4 pages) |
27 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
27 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
7 April 1982 | Incorporation (17 pages) |
7 April 1982 | Incorporation (17 pages) |