Company NameSpencer Westair Limited
DirectorStuart John Villard
Company StatusActive
Company Number02176829
CategoryPrivate Limited Company
Incorporation Date28 September 1987(36 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart John Villard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1999(12 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Bramhall La South
Bramhall
Stockport
Cheshire
SK7 2EG
Secretary NameWSC Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 November 1999(12 years, 1 month after company formation)
Appointment Duration24 years, 5 months
Correspondence AddressBurwood House 14-16 Caxton Street
London
SW1H 0QY
Director NameMr Brian Frederick Barton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 November 1999)
RoleTechnical Director
Correspondence AddressHobbits 12 Osborne Way
Wigginton
Tring
Hertfordshire
HP23 6EN
Director NameMr James Albert Luck
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 1998)
RoleManaging Director
Correspondence AddressNorthpoint 63 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NU
Secretary NameCarol Sheard
NationalityBritish
StatusResigned
Appointed11 April 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressWicksted House
Wirswall
Whitchurch
Shropshire
SY13 4LE
Wales
Secretary NameKatherine Ann Sargeant
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 August 1996)
RoleCompany Director
Correspondence Address49 Florence Road
Walton On Thames
Surrey
KT12 2AN
Secretary NameCarol Sheard
NationalityBritish
StatusResigned
Appointed13 August 1996(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 1999)
RoleCompany Director
Correspondence AddressWicksted House
Wirswall
Whitchurch
Shropshire
SY13 4LE
Wales
Secretary NameLaurence Francis Turner
NationalityBritish
StatusResigned
Appointed26 February 1999(11 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 November 1999)
RoleCompany Director
Correspondence AddressNyetimber Woodend
Leatherhead
Surrey
KT22 8LN

Location

Registered AddressWilliam Sturges Llp
Burwood House 14-16
Caxton Street
London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£850
Cash£101
Current Liabilities£115,158

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (4 days from now)

Filing History

24 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
12 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
22 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
23 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
18 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
4 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 December 2011Registered office address changed from W Sturges & Co Burwood House 14-16 Caxton St London SW1H 0QY on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from W Sturges & Co Burwood House 14-16 Caxton St London SW1H 0QY on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from W Sturges & Co Burwood House 14-16 Caxton St London SW1H 0QY on 1 December 2011 (2 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Wsc Secretarial Services Limited on 11 April 2010 (2 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Stuart John Villard on 11 April 2010 (2 pages)
6 May 2010Secretary's details changed for Wsc Secretarial Services Limited on 11 April 2010 (2 pages)
6 May 2010Director's details changed for Stuart John Villard on 11 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 April 2009Return made up to 11/04/09; full list of members (3 pages)
28 April 2009Return made up to 11/04/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 May 2008Return made up to 11/04/08; full list of members (8 pages)
12 May 2008Return made up to 11/04/08; full list of members (8 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 April 2007Return made up to 11/04/07; no change of members (6 pages)
25 April 2007Return made up to 11/04/07; no change of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Return made up to 11/04/06; full list of members (6 pages)
13 December 2006Return made up to 11/04/06; full list of members (6 pages)
28 November 2006Return made up to 11/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/11/06
(6 pages)
28 November 2006Return made up to 11/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/11/06
(6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 11/04/04; full list of members (6 pages)
14 April 2004Return made up to 11/04/04; full list of members (6 pages)
27 June 2003Return made up to 11/04/03; full list of members (6 pages)
27 June 2003Return made up to 11/04/03; full list of members (6 pages)
7 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 May 2002Return made up to 11/04/02; full list of members (6 pages)
10 May 2002Return made up to 11/04/02; full list of members (6 pages)
12 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 June 2001Return made up to 11/04/01; full list of members (6 pages)
20 June 2001Return made up to 11/04/01; full list of members (6 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
30 June 2000Return made up to 11/04/00; full list of members (6 pages)
30 June 2000Return made up to 11/04/00; full list of members (6 pages)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
15 November 1999New director appointed (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (1 page)
15 November 1999New secretary appointed (2 pages)
28 April 1999Return made up to 11/04/99; no change of members (5 pages)
28 April 1999Return made up to 11/04/99; no change of members (5 pages)
30 March 1999New secretary appointed (2 pages)
30 March 1999New secretary appointed (2 pages)
30 March 1999Secretary resigned (1 page)
30 March 1999Secretary resigned (1 page)
16 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
16 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
29 April 1998Return made up to 11/04/98; no change of members (8 pages)
29 April 1998Return made up to 11/04/98; no change of members (8 pages)
18 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
27 April 1997Return made up to 11/04/97; full list of members (8 pages)
27 April 1997Return made up to 11/04/97; full list of members (8 pages)
21 August 1996New secretary appointed (2 pages)
21 August 1996New secretary appointed (2 pages)
21 August 1996Secretary resigned (1 page)
21 August 1996Secretary resigned (1 page)
1 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
1 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
26 April 1996Return made up to 11/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 1996Return made up to 11/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 1996New secretary appointed (2 pages)
1 February 1996New secretary appointed (2 pages)
1 February 1996Secretary resigned (1 page)
1 February 1996Secretary resigned (1 page)
21 June 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
21 June 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
6 April 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 April 1995Secretary's particulars changed (2 pages)
6 April 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 April 1995Secretary's particulars changed (2 pages)
28 September 1987Incorporation (17 pages)
28 September 1987Incorporation (17 pages)