Company NameWestmont Management Limited
DirectorsKelly Joanne Adair and Ashley Simon Krais
Company StatusActive
Company Number03300992
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 3 months ago)
Previous NameGAC No. 67 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Kelly Joanne Adair
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2007(10 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestmont House 34 Francis Grove
Wimbledon
London
SW19 4DT
Director NameMr Ashley Simon Krais
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(22 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestmont House 34 Francis Grove
Wimbledon
London
SW19 4DT
Director NameMr David George Bridge
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(9 months after company formation)
Appointment Duration9 months (resigned 06 July 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Barnfield Gardens
Kingston
Surrey
KT2 5RH
Secretary NameMaria Zapata
NationalityBritish
StatusResigned
Appointed08 October 1997(9 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 March 2007)
RoleCompany Director
Correspondence Address16 Pitcairn Road
Mitcham
Surrey
CR4 3LL
Director NamePaul Marshall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 2000)
RoleDirector Of Finance
Correspondence Address3 Stuart Road
Wimbledon
London
SW19 8DJ
Director NameSimon Stapely
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(3 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 November 2000)
RoleAccountant
Correspondence AddressThe Old Mill House
Rickford Worplesdon
Guildford
Surrey
GU3 3PJ
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(3 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandlands Road
Walton On The Hill
Surrey
KT20 7XA
Secretary NameKelly Joanne Adair
NationalityBritish
StatusResigned
Appointed28 March 2007(10 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 August 2007)
RoleCompany Director
Correspondence Address67 The Woodlands
Esher
Surrey
KT10 8BZ
Secretary NameKate Ann Fernie
NationalityBritish
StatusResigned
Appointed03 August 2007(10 years, 6 months after company formation)
Appointment Duration4 years (resigned 03 August 2011)
RoleCompany Director
Correspondence Address85 Gowrie Road
London
SW11 5PH
Director NameMr Andrew John Fish
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(10 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 11 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestmont House 34 Francis Grove
Wimbledon
London
SW19 4DT
Director NameMr Gordon Alexander Miles Drake
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(22 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2022)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameAbbey Directors Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameAbbey Nominees Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 January 1998(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 1998)
Correspondence AddressAdmirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA

Location

Registered Address2 New Street Square
London
EC4A 3BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£221,274
Cash£115,417
Current Liabilities£119,358

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

24 January 2003Delivered on: 30 January 2003
Satisfied on: 6 February 2013
Persons entitled: The Davis Service Group PLC

Classification: Rent deposit deed
Secured details: £49,250.00 due from the company to the chargee.
Particulars: Cash deposit of £49,250.00.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
8 January 2021Director's details changed for Mr Gordon Alexander Miles Drake on 23 November 2020 (2 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (11 pages)
7 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
18 November 2019Appointment of Mr Gordon Alexander Miles Drake as a director on 18 November 2019 (2 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
26 February 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
27 January 2019Termination of appointment of Andrew John Fish as a director on 11 January 2019 (1 page)
27 January 2019Appointment of Mr Ashley Simon Krais as a director on 11 January 2019 (2 pages)
15 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
14 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
10 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
10 January 2018Director's details changed for Kelly Joanne Adair on 1 January 2018 (2 pages)
10 January 2018Director's details changed for Kelly Joanne Adair on 1 January 2018 (2 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
6 March 2017Auditor's resignation (1 page)
6 March 2017Auditor's resignation (1 page)
7 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
6 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(4 pages)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(4 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
22 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(4 pages)
22 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(4 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(4 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(4 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(4 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
11 January 2012Director's details changed for Andrew John Fish on 3 August 2011 (2 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Kelly Joanne Adair on 3 August 2011 (2 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Kelly Joanne Adair on 3 August 2011 (2 pages)
11 January 2012Director's details changed for Andrew John Fish on 3 August 2011 (2 pages)
11 January 2012Director's details changed for Andrew John Fish on 3 August 2011 (2 pages)
11 January 2012Director's details changed for Kelly Joanne Adair on 3 August 2011 (2 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 September 2011Termination of appointment of Kate Fernie as a secretary (2 pages)
1 September 2011Termination of appointment of Kate Fernie as a secretary (2 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2010Director's details changed for Andrew John Fish on 1 January 2010 (2 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Kelly Joanne Adair on 1 January 2010 (2 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Andrew John Fish on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Kelly Joanne Adair on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Kelly Joanne Adair on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Andrew John Fish on 1 January 2010 (2 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
25 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 January 2009Return made up to 01/01/09; full list of members (3 pages)
9 January 2009Return made up to 01/01/09; full list of members (3 pages)
22 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
22 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
9 January 2008Return made up to 01/01/08; full list of members (5 pages)
9 January 2008Return made up to 01/01/08; full list of members (5 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (2 pages)
8 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
8 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
24 January 2007Return made up to 01/01/07; full list of members (5 pages)
24 January 2007Return made up to 01/01/07; full list of members (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
13 January 2006Return made up to 01/01/06; full list of members (5 pages)
13 January 2006Return made up to 01/01/06; full list of members (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (12 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (12 pages)
17 January 2005Return made up to 01/01/05; full list of members (5 pages)
17 January 2005Return made up to 01/01/05; full list of members (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 January 2004Return made up to 01/01/04; full list of members (5 pages)
16 January 2004Return made up to 01/01/04; full list of members (5 pages)
17 September 2003Registered office changed on 17/09/03 from: po box 506 180 strand london WC2R 1ZP (1 page)
17 September 2003Registered office changed on 17/09/03 from: po box 506 180 strand london WC2R 1ZP (1 page)
8 February 2003Return made up to 10/01/03; no change of members (4 pages)
8 February 2003Return made up to 10/01/03; no change of members (4 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
16 November 2002Director's particulars changed (1 page)
16 November 2002Director's particulars changed (1 page)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
11 January 2002Return made up to 10/01/02; full list of members (6 pages)
11 January 2002Return made up to 10/01/02; full list of members (6 pages)
16 November 2001Registered office changed on 16/11/01 from: 20 old bailey london EC4M 7BH (1 page)
16 November 2001Registered office changed on 16/11/01 from: 20 old bailey london EC4M 7BH (1 page)
2 February 2001Return made up to 10/01/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Return made up to 10/01/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
15 December 2000Director resigned (2 pages)
15 December 2000Director resigned (2 pages)
25 September 2000Full accounts made up to 31 March 1999 (11 pages)
25 September 2000Full accounts made up to 31 March 1999 (11 pages)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
21 February 2000Return made up to 10/01/00; full list of members (5 pages)
21 February 2000Return made up to 10/01/00; full list of members (5 pages)
28 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/99
(1 page)
28 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/99
(1 page)
25 January 1999Return made up to 10/01/99; no change of members (4 pages)
25 January 1999Return made up to 10/01/99; no change of members (4 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998Secretary resigned (1 page)
2 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 November 1998Registered office changed on 20/11/98 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
20 November 1998Registered office changed on 20/11/98 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
16 October 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
16 October 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
28 July 1998Compulsory strike-off action has been discontinued (1 page)
28 July 1998Compulsory strike-off action has been discontinued (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998New director appointed (2 pages)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 20 old bailey london EC4M 7BH (1 page)
26 January 1998Registered office changed on 26/01/98 from: 20 old bailey london EC4M 7BH (1 page)
26 January 1998New secretary appointed (2 pages)
20 November 1997Ad 08/10/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1997£ nc 100/10000 08/10/97 (1 page)
20 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
20 November 1997Registered office changed on 20/11/97 from: abbots house abbey street reading RG1 3BD (1 page)
20 November 1997Director resigned (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997Secretary resigned (1 page)
20 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997Ad 08/10/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1997Director resigned (1 page)
20 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 November 1997Registered office changed on 20/11/97 from: abbots house abbey street reading RG1 3BD (1 page)
20 November 1997£ nc 100/10000 08/10/97 (1 page)
20 November 1997New director appointed (3 pages)
20 November 1997Secretary resigned (1 page)
20 November 1997New director appointed (3 pages)
12 May 1997Company name changed gac no. 67 LIMITED\certificate issued on 13/05/97 (2 pages)
12 May 1997Company name changed gac no. 67 LIMITED\certificate issued on 13/05/97 (2 pages)
10 January 1997Incorporation (18 pages)
10 January 1997Incorporation (18 pages)