Company NameWestintel (Research) Limited
DirectorRupert William Simon Allason
Company StatusActive
Company Number01841797
CategoryPrivate Limited Company
Incorporation Date17 August 1984(39 years, 8 months ago)
Previous NameBarnardhurst Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameRupert William Simon Allason
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleAuthor
Country of ResidenceEngland
Correspondence Address6 Burton Mews
London
Secretary NameRupert William Simon Allason
NationalityBritish
StatusCurrent
Appointed29 November 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Epirus Road
London
SW6 7UR
Director NameNicole Jane Allason
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressCorol Sea
14 South Shore Road Truckers Town
H502 Bermuda
Foreign
Director NameJulian Edward Thomas Allason
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1997(12 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Homer
Ipsden
Wallingford
Oxfordshire
OX10 6QS

Location

Registered Address69 Epirus Road
London
SW6 7UR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Shareholders

100 at £1Rupert W.s Allason
100.00%
Ordinary

Financials

Year2014
Net Worth-£174,594
Current Liabilities£176,144

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

2 September 2000Delivered on: 12 September 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 6 burton mews belgravia london - NGL523423. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 April 1997Delivered on: 25 April 1997
Persons entitled: The Private Bank & Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 6 burton mews london together with all buildings and fixtures fixed plant and machinery thereon assigns the benefit of all rights etc any goodwill of any business any rental and all other payments 95. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
21 May 2023Registered office address changed from 42 Hermiston Avenue London N8 8NP England to 69 Epirus Road London SW6 7UR on 21 May 2023 (1 page)
31 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
14 March 2022Registered office address changed from Wayborough Manor Wayborough Hill Minster Ramsgate Kent CT12 4HR to 42 Hermiston Avenue London N8 8NP on 14 March 2022 (1 page)
1 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
3 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
2 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
7 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
30 December 2015Secretary's details changed for Rupert William Simon Allason on 19 January 2015 (1 page)
30 December 2015Secretary's details changed for Rupert William Simon Allason on 19 January 2015 (1 page)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
5 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Registered office address changed from Weyborough Manor Wayborough Hill Minster Ramsgate Kent CT12 4HR England to Wayborough Manor Wayborough Hill Minster Ramsgate Kent CT12 4HR on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Weyborough Manor Wayborough Hill Minster Ramsgate Kent CT12 4HR England to Wayborough Manor Wayborough Hill Minster Ramsgate Kent CT12 4HR on 7 January 2015 (1 page)
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Registered office address changed from Weyborough Manor Wayborough Hill Minster Ramsgate Kent CT12 4HR England to Wayborough Manor Wayborough Hill Minster Ramsgate Kent CT12 4HR on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 79a Ferme Park Road London N8 9SA to Wayborough Manor Wayborough Hill Minster Ramsgate Kent CT12 4HR on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 79a Ferme Park Road London N8 9SA to Wayborough Manor Wayborough Hill Minster Ramsgate Kent CT12 4HR on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 79a Ferme Park Road London N8 9SA to Wayborough Manor Wayborough Hill Minster Ramsgate Kent CT12 4HR on 7 January 2015 (1 page)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(4 pages)
4 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(4 pages)
29 May 2013Registered office address changed from 6 Burton Mews London SW1W 9EP on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 6 Burton Mews London SW1W 9EP on 29 May 2013 (1 page)
24 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 December 2011Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
31 December 2011Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
1 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 March 2010Amended accounts made up to 31 December 2007 (6 pages)
9 March 2010Amended accounts made up to 31 December 2007 (6 pages)
30 December 2009Director's details changed for Rupert William Simon Allason on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Rupert William Simon Allason on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
31 January 2009Return made up to 31/12/07; full list of members (5 pages)
31 January 2009Return made up to 31/12/08; full list of members (5 pages)
31 January 2009Return made up to 31/12/07; full list of members (5 pages)
31 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 April 2008Amended accounts made up to 31 December 2006 (6 pages)
9 April 2008Amended accounts made up to 31 December 2006 (6 pages)
15 January 2008Registered office changed on 15/01/08 from: 10 rodway road bromley BR1 3JL (1 page)
15 January 2008Registered office changed on 15/01/08 from: 10 rodway road bromley BR1 3JL (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 January 2007Return made up to 29/11/06; full list of members (7 pages)
8 January 2007Return made up to 29/11/06; full list of members (7 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (13 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (13 pages)
20 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 December 2004Return made up to 29/11/04; full list of members (7 pages)
22 December 2004Return made up to 29/11/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 December 2003Return made up to 29/11/03; full list of members (7 pages)
7 December 2003Return made up to 29/11/03; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 December 2002Return made up to 29/11/02; full list of members (7 pages)
6 December 2002Return made up to 29/11/02; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
5 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
9 April 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 September 2000Particulars of mortgage/charge (5 pages)
12 September 2000Particulars of mortgage/charge (5 pages)
5 January 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 December 1998Registered office changed on 22/12/98 from: hathaway house popes drive finchley london N3 1QF (1 page)
22 December 1998Registered office changed on 22/12/98 from: hathaway house popes drive finchley london N3 1QF (1 page)
19 November 1998Full accounts made up to 31 December 1997 (10 pages)
19 November 1998Full accounts made up to 31 December 1997 (10 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
2 January 1997Return made up to 29/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 1997Return made up to 29/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1996Registered office changed on 30/09/96 from: 1 aldermary road bromley kent BR1 3PH (1 page)
30 September 1996Registered office changed on 30/09/96 from: 1 aldermary road bromley kent BR1 3PH (1 page)
20 June 1996Full accounts made up to 31 December 1995 (11 pages)
20 June 1996Full accounts made up to 31 December 1995 (11 pages)
17 February 1996Return made up to 29/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 February 1996Return made up to 29/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)