Company NameWest Star International Limited
DirectorBo Sjoholm
Company StatusActive
Company Number01702986
CategoryPrivate Limited Company
Incorporation Date28 February 1983(41 years, 2 months ago)
Previous NameJuststylish Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bo Sjoholm
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDanish,British
StatusCurrent
Appointed01 March 2023(40 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cosec Direct Ltd, 837 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
Secretary NameCosec Direct Limited (Corporation)
StatusCurrent
Appointed01 March 2023(40 years after company formation)
Appointment Duration1 year, 2 months
Correspondence Address837 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
Director NameDavid George Lee
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1994)
RoleFarmer
Correspondence AddressKettles Farm High Town Green
Rattlesden
Bury St Edmunds
Suffolk
IP30 0SU
Director NamePeter Lundholm
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed15 November 1991(8 years, 8 months after company formation)
Appointment Duration25 years, 4 months (resigned 01 April 2017)
RoleClothes Shop Proprietor
Country of ResidenceDenmark
Correspondence AddressFiskebaeuej No 113
Vaerlose
3500
Secretary NameShirley Rose Lee
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 July 1994)
RoleCompany Director
Correspondence AddressKettles Farm High Town Green
Rattlesden
Bury St Edmunds
Suffolk
IP30 0SU
Secretary NameJulie Catherine Elsden
NationalityBritish
StatusResigned
Appointed01 October 1994(11 years, 7 months after company formation)
Appointment Duration28 years, 5 months (resigned 01 March 2023)
RoleCustomer Sales Rep
Correspondence AddressOld Wetherden Hall
Hitcham
Ipswich
IP7 7PZ
Director NameMr Rodney Charles Elsden
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(27 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 November 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Wetherden Hall
Hitcham
Ipswich
IP7 7PZ
Director NameMr Rodney Charles Elsden
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(34 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2023)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Christopher Street
London
EC2A 2BS

Location

Registered AddressC/O Cosec Direct Ltd, 837 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£15,376
Cash£57,135
Current Liabilities£7,559

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
21 March 2023Change of details for Peter Lundholm as a person with significant control on 1 March 2023 (2 pages)
16 March 2023Termination of appointment of Rodney Charles Elsden as a director on 1 March 2023 (1 page)
16 March 2023Termination of appointment of Julie Catherine Elsden as a secretary on 1 March 2023 (1 page)
16 March 2023Appointment of Mr Bo Sjoholm as a director on 1 March 2023 (2 pages)
16 March 2023Appointment of Cosec Direct Limited as a secretary on 1 March 2023 (2 pages)
16 March 2023Registered office address changed from Old Wetherden Hall Hitcham Ipswich IP7 7PZ United Kingdom to 19-21 Christopher Street London EC2A 2BS on 16 March 2023 (1 page)
25 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
29 November 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
18 November 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
19 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
20 March 2019Change of details for Peter Lundholm as a person with significant control on 19 March 2019 (2 pages)
20 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
31 May 2018Cessation of Peter Lundholm as a person with significant control on 6 April 2016 (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
17 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
17 November 2017Notification of Peter Lundholm as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
17 November 2017Notification of Peter Lundholm as a person with significant control on 6 April 2016 (2 pages)
3 April 2017Termination of appointment of Peter Lundholm as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Peter Lundholm as a director on 1 April 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Appointment of Mr Rodney Charles Elsden as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Mr Rodney Charles Elsden as a director on 28 March 2017 (2 pages)
16 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
23 September 2016Director's details changed for Peter Lundholm on 22 September 2016 (2 pages)
23 September 2016Director's details changed for Peter Lundholm on 22 September 2016 (2 pages)
23 September 2016Director's details changed for Peter Lundholm on 22 September 2016 (2 pages)
23 September 2016Director's details changed for Peter Lundholm on 22 September 2016 (2 pages)
22 September 2016Registered office address changed from Old Wetherden Hall Hitcham Ipswich IP7 7PZ to Old Wetherden Hall Hitcham Ipswich IP7 7PZ on 22 September 2016 (1 page)
22 September 2016Secretary's details changed for Julie Catherine Elsden on 22 September 2016 (1 page)
22 September 2016Secretary's details changed for Julie Catherine Elsden on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Old Wetherden Hall Hitcham Ipswich IP7 7PZ to Old Wetherden Hall Hitcham Ipswich IP7 7PZ on 22 September 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
16 June 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
16 June 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
27 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Termination of appointment of Rodney Elsden as a director (1 page)
19 November 2010Termination of appointment of Rodney Elsden as a director (1 page)
31 March 2010Appointment of Mr Rodney Charles Elsden as a director (2 pages)
31 March 2010Appointment of Mr Rodney Charles Elsden as a director (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Peter Lundholm on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Peter Lundholm on 16 December 2009 (2 pages)
23 February 2009Appointment terminated director rodney elsden (1 page)
23 February 2009Appointment terminated director rodney elsden (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 December 2008Return made up to 15/11/08; full list of members (4 pages)
10 December 2008Return made up to 15/11/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 December 2007Return made up to 15/11/07; no change of members (7 pages)
21 December 2007Return made up to 15/11/07; no change of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 December 2006Return made up to 15/11/06; full list of members (7 pages)
20 December 2006Return made up to 15/11/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 December 2005Return made up to 15/11/05; full list of members (7 pages)
2 December 2005Return made up to 15/11/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 December 2004Return made up to 15/11/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2004Return made up to 15/11/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 December 2003Return made up to 15/11/03; full list of members (7 pages)
1 December 2003Return made up to 15/11/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 December 2002Return made up to 15/11/02; full list of members (7 pages)
10 December 2002Return made up to 15/11/02; full list of members (7 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 November 2001Return made up to 15/11/01; full list of members (6 pages)
20 November 2001Return made up to 15/11/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
17 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
8 December 2000Return made up to 15/11/00; full list of members (6 pages)
8 December 2000Return made up to 15/11/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (1 page)
22 November 1999Return made up to 15/11/99; full list of members (6 pages)
22 November 1999Return made up to 15/11/99; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (1 page)
2 December 1998Return made up to 15/11/98; no change of members (4 pages)
2 December 1998Return made up to 15/11/98; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (1 page)
27 November 1998Accounts for a small company made up to 31 March 1998 (1 page)
15 December 1997Accounts for a small company made up to 31 March 1997 (2 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (2 pages)
5 December 1997Return made up to 15/11/97; no change of members (4 pages)
5 December 1997Return made up to 15/11/97; no change of members (4 pages)
13 November 1996Return made up to 15/11/96; full list of members (6 pages)
13 November 1996Return made up to 15/11/96; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (2 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (2 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (1 page)
22 November 1995Return made up to 15/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (1 page)
22 November 1995Return made up to 15/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1994Return made up to 15/11/94; full list of members (5 pages)
25 November 1993Return made up to 15/11/93; no change of members (5 pages)
14 November 1986Accounts for a small company made up to 31 March 1986 (4 pages)
20 October 1986Annual return made up to 07/07/86 (4 pages)
28 February 1983Certificate of incorporation (1 page)
28 February 1983Certificate of incorporation (1 page)