Company NameWeststar UK Ltd
DirectorRobert Buonassisi
Company StatusActive
Company Number03192022
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Buonassisi
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed29 April 2005(9 years after company formation)
Appointment Duration19 years
RoleManager
Country of ResidenceSweden
Correspondence AddressC/O Las Accountants Llp No.1 Royal Exchange
London
EC3V 3DG
Secretary NameAlan Leslie Mays
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Radnor Close
Worthing
West Sussex
BN13 1DJ
Director NameTristan Bartole
Date of BirthJanuary 1980 (Born 44 years ago)
NationalitySlovene
StatusResigned
Appointed03 November 2003(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2005)
RoleManager
Correspondence AddressSencha Pot 48
Portoroz 6320
Slovenia
Foreign
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameJodrell Ltd (Corporation)
Date of BirthSeptember 1994 (Born 29 years ago)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address1220 N Market Street
Suite 606
Wilmington
De 19801
United States
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameJodrell Llc (Corporation)
StatusResigned
Appointed01 November 2001(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 November 2003)
Correspondence Address1220 N Market Street
Suite 606
Wilmington
Delaware De 19801
United States

Contact

Websiteweststar.uk.com
Email address[email protected]
Telephone020 71937178
Telephone regionLondon

Location

Registered AddressC/O Las Accountants Llp
No.1 Royal Exchange
London
EC3V 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

999 at £1Jodrell Llc
99.90%
Ordinary
1 at £1Alan Leslie Mays
0.10%
Ordinary

Financials

Year2014
Net Worth-£1,597
Cash£155
Current Liabilities£1,752

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (2 weeks from now)

Filing History

18 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
6 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
21 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
19 September 2018Registered 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 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
2 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 October 2016Termination of appointment of Alan Leslie Mays as a secretary on 27 October 2016 (1 page)
28 October 2016Termination of appointment of Alan Leslie Mays as a secretary on 27 October 2016 (1 page)
18 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
18 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
5 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
16 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Robert Buonassisi on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Robert Buonassisi on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Robert Buonassisi on 1 April 2010 (2 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 May 2009Return made up to 29/04/09; full list of members (3 pages)
18 May 2009Return made up to 29/04/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 June 2008Return made up to 29/04/08; full list of members (3 pages)
12 June 2008Return made up to 29/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 May 2007Return made up to 29/04/07; full list of members (6 pages)
31 May 2007Return made up to 29/04/07; full list of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 May 2006Return made up to 29/04/06; full list of members (6 pages)
30 May 2006Return made up to 29/04/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Return made up to 29/04/05; full list of members (6 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Return made up to 29/04/05; full list of members (6 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 June 2004Return made up to 29/04/04; full list of members (6 pages)
29 June 2004Return made up to 29/04/04; full list of members (6 pages)
22 December 2003Director resigned (1 page)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Director resigned (1 page)
29 May 2003Return made up to 29/04/03; full list of members (6 pages)
29 May 2003Return made up to 29/04/03; full list of members (6 pages)
8 January 2003Return made up to 29/04/02; full list of members (6 pages)
8 January 2003Return made up to 29/04/02; full list of members (6 pages)
13 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 October 2002Registered office changed on 27/10/02 from: 10 cromwell place south kensington london SW7 2JN (1 page)
27 October 2002Registered office changed on 27/10/02 from: 10 cromwell place south kensington london SW7 2JN (1 page)
7 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 December 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
2 October 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
2 October 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
18 July 2001Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
18 July 2001Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
23 October 2000Return made up to 29/04/00; full list of members (5 pages)
23 October 2000Return made up to 29/04/00; full list of members (5 pages)
24 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
24 June 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
24 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1999Return made up to 29/04/99; full list of members (6 pages)
16 June 1999Return made up to 29/04/99; full list of members (6 pages)
9 May 1999Registered office changed on 09/05/99 from: collier house 163-169 brompton road london SW3 1PY (1 page)
9 May 1999Registered office changed on 09/05/99 from: collier house 163-169 brompton road london SW3 1PY (1 page)
19 March 1999Registered office changed on 19/03/99 from: 13 david mews porter street london wim 1HW (1 page)
19 March 1999Registered office changed on 19/03/99 from: 13 david mews porter street london wim 1HW (1 page)
11 December 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
11 December 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
11 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Return made up to 29/04/98; full list of members (6 pages)
18 June 1998Return made up to 29/04/98; full list of members (6 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
2 December 1997Compulsory strike-off action has been discontinued (1 page)
2 December 1997Compulsory strike-off action has been discontinued (1 page)
26 November 1997Return made up to 29/04/97; full list of members (6 pages)
26 November 1997Return made up to 29/04/97; full list of members (6 pages)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
10 December 1996Ad 05/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 December 1996Ad 05/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 December 1996Registered office changed on 10/12/96 from: 13 david mews porter street london W1M 1HW (1 page)
10 December 1996Registered office changed on 10/12/96 from: 13 david mews porter street london W1M 1HW (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996Director resigned (2 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996New director appointed (1 page)
18 September 1996New secretary appointed (2 pages)
18 September 1996Director resigned (2 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996New director appointed (1 page)
29 April 1996Incorporation (26 pages)
29 April 1996Incorporation (26 pages)