London
EC3V 3DG
Secretary Name | Alan Leslie Mays |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Radnor Close Worthing West Sussex BN13 1DJ |
Director Name | Tristan Bartole |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Slovene |
Status | Resigned |
Appointed | 03 November 2003(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2005) |
Role | Manager |
Correspondence Address | Sencha Pot 48 Portoroz 6320 Slovenia Foreign |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Jodrell Ltd (Corporation) |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 1220 N Market Street Suite 606 Wilmington De 19801 United States |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Jodrell Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 November 2003) |
Correspondence Address | 1220 N Market Street Suite 606 Wilmington Delaware De 19801 United States |
Website | weststar.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 71937178 |
Telephone region | London |
Registered Address | C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
999 at £1 | Jodrell Llc 99.90% Ordinary |
---|---|
1 at £1 | Alan Leslie Mays 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,597 |
Cash | £155 |
Current Liabilities | £1,752 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks from now) |
18 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
6 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
19 September 2018 | Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to C/O Goldwyns 109 Baker Street London W1U 6RP on 19 September 2018 (1 page) |
30 August 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
2 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 October 2016 | Termination of appointment of Alan Leslie Mays as a secretary on 27 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Alan Leslie Mays as a secretary on 27 October 2016 (1 page) |
18 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Robert Buonassisi on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Robert Buonassisi on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Robert Buonassisi on 1 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 May 2007 | Return made up to 29/04/07; full list of members (6 pages) |
31 May 2007 | Return made up to 29/04/07; full list of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
30 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 June 2004 | Return made up to 29/04/04; full list of members (6 pages) |
29 June 2004 | Return made up to 29/04/04; full list of members (6 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
29 May 2003 | Return made up to 29/04/03; full list of members (6 pages) |
29 May 2003 | Return made up to 29/04/03; full list of members (6 pages) |
8 January 2003 | Return made up to 29/04/02; full list of members (6 pages) |
8 January 2003 | Return made up to 29/04/02; full list of members (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
7 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
20 December 2001 | Return made up to 29/04/01; full list of members
|
20 December 2001 | Return made up to 29/04/01; full list of members
|
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
2 October 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
23 October 2000 | Return made up to 29/04/00; full list of members (5 pages) |
23 October 2000 | Return made up to 29/04/00; full list of members (5 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
24 June 1999 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
24 June 1999 | Resolutions
|
16 June 1999 | Return made up to 29/04/99; full list of members (6 pages) |
16 June 1999 | Return made up to 29/04/99; full list of members (6 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 13 david mews porter street london wim 1HW (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 13 david mews porter street london wim 1HW (1 page) |
11 December 1998 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
11 December 1998 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
11 December 1998 | Resolutions
|
18 June 1998 | Return made up to 29/04/98; full list of members (6 pages) |
18 June 1998 | Return made up to 29/04/98; full list of members (6 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
2 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
2 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
26 November 1997 | Return made up to 29/04/97; full list of members (6 pages) |
26 November 1997 | Return made up to 29/04/97; full list of members (6 pages) |
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1996 | Ad 05/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 December 1996 | Ad 05/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: 13 david mews porter street london W1M 1HW (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: 13 david mews porter street london W1M 1HW (1 page) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Director resigned (2 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New director appointed (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Director resigned (2 pages) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | New director appointed (1 page) |
29 April 1996 | Incorporation (26 pages) |
29 April 1996 | Incorporation (26 pages) |