London
Middlesex
WC1B 3SR
Director Name | Mr Jonathan Mark Barnes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2006(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Secretary Name | Mr Jonathan Mark Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2009(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Olivier Maurice Henri Bonavero |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 04 August 2009(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bloomsbury Street London Middlesex WC1B 3SR |
Director Name | Mr Philippe Bonavero |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 06 October 2015(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bloomsbury Street London Middlesex WC1B 3SR |
Director Name | Mr Thomas Rodney Porter |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2016(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Ms Sophie Marie-Christine Bonavero |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 June 2021(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Richard Reginald Lewis |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Company Dir |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodsford Square London W14 8DP |
Secretary Name | Mr Richard Reginald Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Company Dir |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodsford Square London W14 8DP |
Secretary Name | Timothy Maurice Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 year after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | Flat 12 31 Inverness Terrace London W2 3JR |
Director Name | Timothy Maurice Denham |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2007) |
Role | Chartered Accountant |
Correspondence Address | Flat 12 31 Inverness Terrace London W2 3JR |
Director Name | Mr Mark Richard Anthony Spiteri |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Secretary Name | Mr Christopher Simon Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Bewley Street London SW19 1XF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | woodsfordconsulting.com |
---|---|
Telephone | 020 73138070 |
Telephone region | London |
Registered Address | 8 Bloomsbury Street London WC1B 3SR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.1k at £1 | Westmont Holding (Iom) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,486,973 |
Net Worth | £1,248,469 |
Cash | £996,255 |
Current Liabilities | £148,952 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
4 August 2008 | Delivered on: 7 August 2008 Persons entitled: Gms Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit as detailed in the rent deposit deed. Outstanding |
---|
17 October 2023 | Director's details changed for Sophie Marie-Christine Bonavero on 16 October 2023 (2 pages) |
---|---|
17 October 2023 | Change of details for Mr Thomas Rodney Porter as a person with significant control on 17 October 2023 (2 pages) |
17 July 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
26 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
26 January 2023 | Director's details changed for Mr Thomas Rodney Porter on 1 November 2019 (2 pages) |
3 October 2022 | Notification of Sophie Marie-Christine Bonavero as a person with significant control on 7 June 2021 (2 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
26 September 2022 | Change of details for Mr Thomas Rodney Porter as a person with significant control on 26 September 2022 (2 pages) |
26 September 2022 | Change of details for Mr Olivier Maurice Henri Bonavero as a person with significant control on 26 September 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
2 October 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
5 August 2021 | Appointment of Sophie Marie-Christine Bonavero as a director on 7 June 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
7 May 2020 | Cessation of Mark Richard Anthony Spiteri as a person with significant control on 12 March 2020 (1 page) |
7 May 2020 | Termination of appointment of Mark Richard Anthony Spiteri as a director on 12 March 2020 (1 page) |
3 February 2020 | Notification of Philippe Bonavero as a person with significant control on 20 August 2019 (2 pages) |
3 February 2020 | Notification of Mark Richard Anthony Spiteri as a person with significant control on 20 August 2019 (2 pages) |
3 February 2020 | Notification of Yves Jean Marc Bonavero as a person with significant control on 20 August 2019 (2 pages) |
3 February 2020 | Notification of Thomas Rodney Porter as a person with significant control on 20 August 2019 (2 pages) |
3 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
24 January 2020 | Notification of Jonathan Mark Barnes as a person with significant control on 20 August 2019 (2 pages) |
24 January 2020 | Cessation of Markus Stutz as a person with significant control on 20 August 2019 (1 page) |
24 January 2020 | Cessation of Lars Alexander Haussmann as a person with significant control on 20 August 2019 (1 page) |
24 January 2020 | Notification of Olivier Maurice Henri Bonavero as a person with significant control on 20 August 2019 (2 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
23 October 2018 | Secretary's details changed for Mr Jonathan Mark Barnes on 23 October 2018 (1 page) |
23 October 2018 | Director's details changed for Mr Jonathan Mark Barnes on 23 October 2018 (2 pages) |
23 October 2018 | Director's details changed for Mr Jonathan Mark Barnes on 23 October 2018 (2 pages) |
23 October 2018 | Director's details changed for Mr Philippe Bonavero on 23 October 2018 (2 pages) |
23 October 2018 | Director's details changed for Mr Olivier Maurice Henri Bonavero on 23 October 2018 (2 pages) |
23 October 2018 | Director's details changed for Mr Yves Jean Marc Bonavero on 23 October 2018 (2 pages) |
23 October 2018 | Director's details changed for Mr Mark Richard Anthony Spiteri on 23 October 2018 (2 pages) |
23 October 2018 | Director's details changed for Mr Yves Jean Marc Bonavero on 23 October 2018 (2 pages) |
29 June 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
11 April 2018 | Registered office address changed from 136 Kensington Church Street London W8 4BH to 8 Bloomsbury Street London WC1B 3SR on 11 April 2018 (1 page) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 May 2016 | Appointment of Mr Thomas Rodney Porter as a director on 18 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Thomas Rodney Porter as a director on 18 May 2016 (2 pages) |
11 March 2016 | Appointment of Mr Philippe Bonavero as a director on 6 October 2015 (2 pages) |
11 March 2016 | Appointment of Mr Philippe Bonavero as a director on 6 October 2015 (2 pages) |
8 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
13 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
9 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
17 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Director's details changed for Mr Mark Richard Anthony Spiteri on 24 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Olivier Maurice Henri Bonavero on 24 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Olivier Maurice Henri Bonavero on 24 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Mark Richard Anthony Spiteri on 24 January 2013 (2 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Director's details changed for Mr Yves Jean Marc Bonavero on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Yves Jean Marc Bonavero on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Yves Jean Marc Bonavero on 7 February 2012 (2 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 March 2010 | Director's details changed for Mr Mark Richard Anthony Spiteri on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Mark Richard Anthony Spiteri on 30 March 2010 (2 pages) |
28 January 2010 | Director's details changed for Olivier Maurice Henri Bonavero on 24 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Mark Richard Anthony Spiteri on 24 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mark Richard Anthony Spiteri on 24 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Jonathan Mark Barnes on 24 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Olivier Maurice Henri Bonavero on 24 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Mr Jonathan Mark Barnes on 24 January 2010 (2 pages) |
12 January 2010 | Termination of appointment of Richard Lewis as a director (2 pages) |
12 January 2010 | Termination of appointment of Richard Lewis as a director (2 pages) |
11 August 2009 | Director appointed olivier bonavero (2 pages) |
11 August 2009 | Director appointed olivier bonavero (2 pages) |
29 July 2009 | Secretary appointed jonathan mark barnes (2 pages) |
29 July 2009 | Secretary appointed jonathan mark barnes (2 pages) |
21 July 2009 | Appointment terminated secretary christopher lewis (1 page) |
21 July 2009 | Appointment terminated secretary christopher lewis (1 page) |
31 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
2 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
4 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Secretary resigned;director resigned (1 page) |
5 November 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | Ad 22/05/07--------- £ si 110@1=110 £ ic 1000/1110 (2 pages) |
18 July 2007 | Ad 22/05/07--------- £ si 110@1=110 £ ic 1000/1110 (2 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 February 2007 | Return made up to 24/01/07; full list of members (8 pages) |
16 February 2007 | Return made up to 24/01/07; full list of members (8 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 12 addison avenue london W11 4QR (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 12 addison avenue london W11 4QR (1 page) |
20 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
10 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
12 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
1 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 February 2000 | Return made up to 24/01/00; full list of members
|
18 February 2000 | Return made up to 24/01/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
8 February 1999 | Return made up to 24/01/99; no change of members (7 pages) |
8 February 1999 | Return made up to 24/01/99; no change of members (7 pages) |
5 January 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
5 January 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
19 February 1998 | Return made up to 24/01/98; no change of members (7 pages) |
19 February 1998 | Return made up to 24/01/98; no change of members (7 pages) |
25 November 1997 | Accounts for a small company made up to 31 May 1997 (9 pages) |
25 November 1997 | Accounts for a small company made up to 31 May 1997 (9 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Return made up to 24/01/97; full list of members (9 pages) |
4 February 1997 | Return made up to 24/01/97; full list of members (9 pages) |
13 September 1996 | Ad 10/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 September 1996 | Ad 10/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
22 February 1996 | Accounting reference date notified as 31/05 (1 page) |
22 February 1996 | Accounting reference date notified as 31/05 (1 page) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
30 January 1996 | Secretary resigned;director resigned (2 pages) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | Secretary resigned;director resigned (2 pages) |
30 January 1996 | New director appointed (4 pages) |
30 January 1996 | New secretary appointed;new director appointed (4 pages) |
30 January 1996 | New director appointed (4 pages) |
30 January 1996 | New secretary appointed;new director appointed (4 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
24 January 1996 | Incorporation (19 pages) |
24 January 1996 | Incorporation (19 pages) |