Company NameWCT Sales Limited
Company StatusDissolved
Company Number02967088
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 7 months ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NamesClaywest Limited and Virgin Trains Sales Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Andrew Philip Gibbs
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 26 December 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 26 December 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Secretary NameMrs Claire Ruth Vertel Vile
StatusClosed
Appointed31 March 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 26 December 2023)
RoleCompany Director
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2023(28 years, 8 months after company formation)
Appointment Duration7 months (closed 26 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5WA
Scotland
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 December 1999)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleCS
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(5 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleChartered Secretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 June 2007)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMark Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 2007)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(11 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameGordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2008)
RoleCompany Director
Correspondence Address120 Campden Hill Road
London
W8 7AR
Secretary NameBarry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2008)
RoleCompany Director
Correspondence Address120 Campden Hill Road
London
W8 7AR
Director NamePatrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 June 2008)
RoleCorporate Operations Director
Correspondence Address120 Campden Hill Road
London
W8 7AR
Director NameMr Jonathan Mark Cohen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2010)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameCaroline Ann Drake
StatusResigned
Appointed26 June 2008(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2010)
RoleCompany Director
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Christopher Leslie Gibb
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 November 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPhoenix House High Street
Harbury
Warwickshire
CV33 9HW
Director NameMr Graham Charles Leech
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(15 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 December 2016)
RoleMarketing / Commercial Management
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Anthony Edward Collins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows End 68 Sandyfields Road
Dudley
West Midlands
DY3 3LA
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed24 August 2010(15 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Phillip Alan Bearpark
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(19 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Mark Edward Whitehouse
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(21 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 2019)
RoleExecutive Director Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Patrick John McGrath
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2016(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2018)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Peter James Broadley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(22 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 2019)
RoleCustomer, Operations And Safety Director
Country of ResidenceEngland
Correspondence AddressVictoria Square House Victoria Square
Birmingham
B2 4DN
Director NameMs Sarah Jane Copley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(22 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 2019)
RoleExecutive Director, Commercial
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Wing Offices Euston Station
London
NW1 2DS
Director NameMr Neil Micklethwaite
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(25 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockport Exchange 20 Railway Road
Stockport
Ski 35w
Director NameMr Timothy Brendan Kavanagh
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(25 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitevirgintrains.co.uk

Location

Registered Address66 Porchester Road
London
W2 6ET
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Virgin Rail Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£759,000
Net Worth£82,000
Cash£103,000
Current Liabilities£220,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 December 2020Full accounts made up to 8 December 2019 (16 pages)
18 September 2020Current accounting period extended from 8 December 2020 to 31 December 2020 (1 page)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
31 March 2020Appointment of Mrs Claire Ruth Vertel Vile as a secretary on 31 March 2020 (2 pages)
20 March 2020Appointment of Mr Andrew Philip Gibbs as a director on 19 March 2020 (2 pages)
20 March 2020Appointment of Mr Robert Pieter Blok as a director on 19 March 2020 (2 pages)
10 December 2019Full accounts made up to 31 March 2019 (16 pages)
9 December 2019Termination of appointment of Mark Edward Whitehouse as a director on 8 December 2019 (1 page)
9 December 2019Termination of appointment of Sarah Jane Copley as a director on 8 December 2019 (1 page)
9 December 2019Termination of appointment of Philip Whittingham as a director on 8 December 2019 (1 page)
2 December 2019Current accounting period shortened from 31 March 2020 to 8 December 2019 (1 page)
29 November 2019Appointment of Mr Neil Micklethwaite as a director on 29 November 2019 (2 pages)
29 November 2019Appointment of Mr Timothy Brendan Kavanagh as a director on 29 November 2019 (2 pages)
13 September 2019Termination of appointment of Peter James Broadley as a director on 13 September 2019 (1 page)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 31 March 2018 (16 pages)
8 May 2018Termination of appointment of Patrick John Mcgrath as a director on 3 May 2018 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
22 September 2017Full accounts made up to 31 March 2017 (16 pages)
22 September 2017Full accounts made up to 31 March 2017 (16 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 January 2017Appointment of Mr Peter James Broadley as a director on 21 December 2016 (2 pages)
4 January 2017Appointment of Mr Peter James Broadley as a director on 21 December 2016 (2 pages)
3 January 2017Appointment of Ms Sarah Jane Copley as a director on 21 December 2016 (2 pages)
3 January 2017Termination of appointment of Graham Charles Leech as a director on 21 December 2016 (1 page)
3 January 2017Termination of appointment of Graham Charles Leech as a director on 21 December 2016 (1 page)
3 January 2017Termination of appointment of Phillip Alan Bearpark as a director on 21 December 2016 (1 page)
3 January 2017Termination of appointment of Phillip Alan Bearpark as a director on 21 December 2016 (1 page)
3 January 2017Appointment of Ms Sarah Jane Copley as a director on 21 December 2016 (2 pages)
6 October 2016Full accounts made up to 31 March 2016 (16 pages)
6 October 2016Full accounts made up to 31 March 2016 (16 pages)
17 June 2016Appointment of Mr Patrick John Mcgrath as a director on 2 June 2016 (2 pages)
17 June 2016Appointment of Mr Patrick John Mcgrath as a director on 2 June 2016 (2 pages)
8 June 2016Appointment of Mr Mark Edward Whitehouse as a director on 2 June 2016 (2 pages)
8 June 2016Appointment of Mr Mark Edward Whitehouse as a director on 2 June 2016 (2 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(6 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(6 pages)
14 September 2015Full accounts made up to 31 March 2015 (13 pages)
14 September 2015Full accounts made up to 31 March 2015 (13 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(6 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(6 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(6 pages)
5 September 2014Full accounts made up to 31 March 2014 (13 pages)
5 September 2014Full accounts made up to 31 March 2014 (13 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
6 March 2014Director's details changed for Mr Graham Charles Leech on 28 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Graham Charles Leech on 28 February 2014 (2 pages)
11 November 2013Termination of appointment of Christopher Gibb as a director (1 page)
11 November 2013Termination of appointment of Christopher Gibb as a director (1 page)
30 October 2013Full accounts made up to 31 March 2013 (14 pages)
30 October 2013Full accounts made up to 31 March 2013 (14 pages)
11 October 2013Termination of appointment of Anthony Collins as a director (1 page)
11 October 2013Termination of appointment of Anthony Collins as a director (1 page)
2 October 2013Appointment of Mr Phillip Alan Bearpark as a director (2 pages)
2 October 2013Appointment of Mr Philip Whittingham as a director (2 pages)
2 October 2013Appointment of Mr Phillip Alan Bearpark as a director (2 pages)
2 October 2013Appointment of Mr Philip Whittingham as a director (2 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
4 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 4 April 2013 (1 page)
4 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 4 April 2013 (1 page)
4 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 4 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 August 2012Full accounts made up to 31 March 2012 (14 pages)
1 August 2012Full accounts made up to 31 March 2012 (14 pages)
10 July 2012Director's details changed for Mr Christopher Leslie Gibb on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Christopher Leslie Gibb on 10 July 2012 (2 pages)
29 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
29 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
18 August 2011Accounts for a dormant company made up to 5 March 2011 (1 page)
18 August 2011Accounts for a dormant company made up to 5 March 2011 (1 page)
18 August 2011Accounts for a dormant company made up to 5 March 2011 (1 page)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
14 December 2010Current accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
14 December 2010Current accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
10 September 2010Appointment of Mr Anthony Edward Collins as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 01/09/2010.
(3 pages)
10 September 2010Appointment of Mr Anthony Edward Collins as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 01/09/2010.
(3 pages)
10 September 2010Appointment of Mr Anthony Edward Collins as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 01/09/2010.
(3 pages)
10 September 2010Appointment of Mr Anthony Edward Collins as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 01/09/2010.
(3 pages)
10 September 2010Appointment of Mr Anthony Edward Collins as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 01/09/2010.
(3 pages)
10 September 2010Appointment of Mr Anthony Edward Collins as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 01/09/2010.
(3 pages)
1 September 2010Appointment of Mr Anthony Edward Collins as a director (2 pages)
1 September 2010Appointment of Mr Anthony Edward Collins as a director (2 pages)
27 August 2010Termination of appointment of Jonathan Cohen as a director (1 page)
27 August 2010Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (2 pages)
27 August 2010Termination of appointment of Barry Gerrard as a director (1 page)
27 August 2010Appointment of Mr Christopher Leslie Gibb as a director (2 pages)
27 August 2010Termination of appointment of Caroline Drake as a secretary (1 page)
27 August 2010Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (2 pages)
27 August 2010Termination of appointment of Jonathan Cohen as a director (1 page)
27 August 2010Termination of appointment of Barry Gerrard as a director (1 page)
27 August 2010Appointment of Mr Graham Charles Leech as a director (2 pages)
27 August 2010Appointment of Mr Graham Charles Leech as a director (2 pages)
27 August 2010Termination of appointment of Caroline Drake as a secretary (1 page)
27 August 2010Appointment of Mr Christopher Leslie Gibb as a director (2 pages)
25 August 2010Company name changed claywest LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-24
(2 pages)
25 August 2010Change of name notice (2 pages)
25 August 2010Change of name notice (2 pages)
25 August 2010Company name changed claywest LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-24
(2 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page)
9 February 2010Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages)
9 February 2010Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page)
9 February 2010Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 May 2009Return made up to 01/05/09; full list of members (3 pages)
20 May 2009Return made up to 01/05/09; full list of members (3 pages)
23 October 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
9 July 2008Director appointed barry alexander ralph gerrard (5 pages)
9 July 2008Director appointed barry alexander ralph gerrard (5 pages)
7 July 2008Appointment terminated secretary barry gerrard (1 page)
7 July 2008Appointment terminated secretary barry gerrard (1 page)
3 July 2008Appointment terminated director gordon mccallum (1 page)
3 July 2008Director appointed jonathan mark cohen (1 page)
3 July 2008Appointment terminated director gordon mccallum (1 page)
3 July 2008Director appointed jonathan mark cohen (1 page)
3 July 2008Secretary appointed caroline ann drake (1 page)
3 July 2008Appointment terminated director patrick mccall (1 page)
3 July 2008Secretary appointed caroline ann drake (1 page)
3 July 2008Appointment terminated director patrick mccall (1 page)
2 July 2008Return made up to 01/05/08; full list of members (3 pages)
2 July 2008Return made up to 01/05/08; full list of members (3 pages)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 July 2007New director appointed (5 pages)
16 July 2007New director appointed (5 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
22 May 2006Return made up to 01/05/06; full list of members (2 pages)
22 May 2006Return made up to 01/05/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 August 2004Return made up to 01/08/04; full list of members (5 pages)
9 August 2004Return made up to 01/08/04; full list of members (5 pages)
6 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
15 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 November 2003Return made up to 31/10/03; full list of members (5 pages)
17 November 2003Return made up to 31/10/03; full list of members (5 pages)
26 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
3 January 2003Return made up to 31/10/02; full list of members (6 pages)
3 January 2003Return made up to 31/10/02; full list of members (6 pages)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
6 October 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
6 October 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
11 January 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
11 January 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
28 November 2001Return made up to 31/10/01; full list of members (5 pages)
28 November 2001Return made up to 31/10/01; full list of members (5 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
20 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
20 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
12 April 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
12 April 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
5 November 1999Return made up to 31/10/99; full list of members (6 pages)
5 November 1999Return made up to 31/10/99; full list of members (6 pages)
26 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
26 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999Return made up to 31/12/98; full list of members (21 pages)
11 January 1999Return made up to 31/12/98; full list of members (21 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (4 pages)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (4 pages)
22 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
22 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
14 January 1998Return made up to 31/12/97; full list of members (20 pages)
14 January 1998Return made up to 31/12/97; full list of members (20 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
20 August 1997Director's particulars changed (1 page)
20 August 1997Director's particulars changed (1 page)
6 January 1997Return made up to 31/12/96; full list of members (24 pages)
6 January 1997Return made up to 31/12/96; full list of members (24 pages)
28 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
28 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
22 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
22 June 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)