Company NameWest African Invest. Limited
DirectorCarol Ann Waghorn
Company StatusActive
Company Number03744007
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Carol Ann Waghorn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2008(9 years, 4 months after company formation)
Appointment Duration15 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHigh Street Centre 137-139 High Street
Beckenham
BR3 1AG
Director NameDavid John Hall
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Yukon Road
London
SW12 9PU
Director NamePamela Amelia Wallis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Glebe Court
The Glebe
Blackheath London
SE3 9TH
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 August 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMr Olivier Bassou
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed12 August 2008(9 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 July 2019)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address140 Holland Park Avenue
London
W11 4UE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address3 Sheldon Square
London
W2 6PS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2006(7 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 April 2007)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Secretary NameKendrick Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2007(8 years after company formation)
Appointment Duration12 years, 12 months (resigned 09 April 2020)
Correspondence AddressHigh Street Centre 137-139 High Street
Beckenham
BR3 1AG

Location

Registered Address10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

115 at £1Frederic Saillard
5.75%
Ordinary
115 at £1Nexoline LTD
5.75%
Ordinary
580 at £1Dominique Emilien Lesourd
29.00%
Ordinary
580 at £1Teme Investments LTD
29.00%
Ordinary
320 at £1Tobias International LTD
16.00%
Ordinary
200 at £1I.e.c.l. Sarl
10.00%
Ordinary
30 at £1Bayswater Investments LTD
1.50%
Ordinary
30 at £1Bruno Strazel
1.50%
Ordinary
30 at £1Viviana Ronco
1.50%
Ordinary

Financials

Year2014
Turnover£95,613,128
Gross Profit£17,188,802
Net Worth£27,381,001
Cash£8,996,823
Current Liabilities£32,288,830

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

8 August 2023Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HR England to 10-12 Bourlet Close London W1W 7BR on 8 August 2023 (1 page)
31 March 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
31 March 2022Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 10 Foster Lane 3rd Floor London EC2V 6HR on 31 March 2022 (1 page)
24 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
18 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
24 May 2021Group of companies' accounts made up to 30 June 2020 (27 pages)
2 March 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
1 March 2021Change of details for Mr Dominique Emilien Marcel Lesourd as a person with significant control on 23 May 2020 (2 pages)
10 July 2020Change of details for Carlos Rebelo as a person with significant control on 31 March 2020 (2 pages)
10 July 2020Change of details for Mr Dominique Emilien Marcel Lesourd as a person with significant control on 31 March 2020 (2 pages)
10 July 2020Change of details for Nadim Hakim as a person with significant control on 31 March 2020 (2 pages)
3 June 2020Group of companies' accounts made up to 30 June 2019 (36 pages)
29 April 2020Termination of appointment of Kendrick Secretaries Limited as a secretary on 9 April 2020 (1 page)
14 April 2020Director's details changed for Mrs Carol Ann Waghorn on 31 March 2020 (2 pages)
26 February 2020Change of details for Carlos Rebelo as a person with significant control on 16 February 2020 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
4 February 2020Termination of appointment of Olivier Bassou as a director on 2 July 2019 (1 page)
3 April 2019Group of companies' accounts made up to 30 June 2018 (34 pages)
13 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
13 November 2018Group of companies' accounts made up to 30 June 2017 (40 pages)
12 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
11 April 2017Group of companies' accounts made up to 30 June 2016 (32 pages)
11 April 2017Group of companies' accounts made up to 30 June 2016 (32 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
13 January 2017Secretary's details changed for Kendrick Secretaries Limited on 1 January 2017 (1 page)
13 January 2017Director's details changed for Mr Olivier Bassou on 13 January 2017 (2 pages)
13 January 2017Secretary's details changed for Kendrick Secretaries Limited on 1 January 2017 (1 page)
13 January 2017Director's details changed for Mrs Carol Ann Waghorn on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Mrs Carol Ann Waghorn on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Olivier Bassou on 13 January 2017 (2 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,000
(6 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,000
(6 pages)
17 March 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
17 March 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,000
(7 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,000
(7 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,000
(7 pages)
4 March 2014Group of companies' accounts made up to 30 June 2013 (28 pages)
4 March 2014Group of companies' accounts made up to 30 June 2013 (28 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,000
(7 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,000
(7 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,000
(7 pages)
19 March 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
19 March 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
29 January 2013Secretary's details changed for Kendrick Secretaries Limited on 22 January 2013 (2 pages)
29 January 2013Secretary's details changed for Kendrick Secretaries Limited on 22 January 2013 (2 pages)
29 February 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
29 February 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
10 February 2012Secretary's details changed for Kendrick Secretaries Limited on 7 February 2012 (2 pages)
10 February 2012Secretary's details changed for Kendrick Secretaries Limited on 7 February 2012 (2 pages)
10 February 2012Secretary's details changed for Kendrick Secretaries Limited on 7 February 2012 (2 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
25 March 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
25 March 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
23 March 2011Register inspection address has been changed (1 page)
23 March 2011Register inspection address has been changed (1 page)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
17 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Carol Ann Waghorn on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Carol Ann Waghorn on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Kendrick Secretaries Limited on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Carol Ann Waghorn on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Kendrick Secretaries Limited on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Kendrick Secretaries Limited on 1 October 2009 (2 pages)
15 January 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
15 January 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
22 May 2009Return made up to 26/03/09; full list of members (4 pages)
22 May 2009Registered office changed on 22/05/2009 from tower bridge house st katharine's way london E1W 1DD (1 page)
22 May 2009Registered office changed on 22/05/2009 from tower bridge house st katharine's way london E1W 1DD (1 page)
22 May 2009Return made up to 26/03/09; full list of members (4 pages)
21 April 2009Return made up to 07/02/09; full list of members (3 pages)
21 April 2009Return made up to 07/02/09; full list of members (3 pages)
5 March 2009Group of companies' accounts made up to 30 June 2008 (21 pages)
5 March 2009Group of companies' accounts made up to 30 June 2008 (21 pages)
22 August 2008Appointment terminate, director gregory robert john davis logged form (1 page)
22 August 2008Director appointed carol ann waghorn logged form (2 pages)
22 August 2008Appointment terminate, director gregory robert john davis logged form (1 page)
22 August 2008Appointment terminate, director pamela amelia wallis logged form (1 page)
22 August 2008Appointment terminate, director pamela amelia wallis logged form (1 page)
22 August 2008Director appointed carol ann waghorn logged form (2 pages)
21 August 2008Director appointed olivier bassou (2 pages)
21 August 2008Director appointed olivier bassou (2 pages)
20 August 2008Appointment terminated director pamela wallis (1 page)
20 August 2008Appointment terminated director gregory davis (1 page)
20 August 2008Director appointed carol ann waghorn (2 pages)
20 August 2008Appointment terminated director pamela wallis (1 page)
20 August 2008Appointment terminated director gregory davis (1 page)
20 August 2008Director appointed carol ann waghorn (2 pages)
18 April 2008Secretary's change of particulars / kendrick secretaries LIMITED / 15/04/2008 (1 page)
18 April 2008Secretary's change of particulars / kendrick secretaries LIMITED / 15/04/2008 (1 page)
7 February 2008Group of companies' accounts made up to 30 June 2007 (24 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
7 February 2008Group of companies' accounts made up to 30 June 2007 (24 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
21 December 2007Auditor's resignation (1 page)
21 December 2007Auditor's resignation (1 page)
29 November 2007Registered office changed on 29/11/07 from: 3 sheldon square london W2 6PS (1 page)
29 November 2007Registered office changed on 29/11/07 from: 3 sheldon square london W2 6PS (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 March 2007Return made up to 08/03/07; full list of members (2 pages)
9 March 2007Return made up to 08/03/07; full list of members (2 pages)
28 November 2006Group of companies' accounts made up to 30 June 2006 (20 pages)
28 November 2006Group of companies' accounts made up to 30 June 2006 (20 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
9 March 2006Return made up to 08/03/06; full list of members (2 pages)
9 March 2006Return made up to 08/03/06; full list of members (2 pages)
5 December 2005Group of companies' accounts made up to 30 June 2005 (18 pages)
5 December 2005Group of companies' accounts made up to 30 June 2005 (18 pages)
18 April 2005Return made up to 26/03/05; full list of members (2 pages)
18 April 2005Return made up to 26/03/05; full list of members (2 pages)
8 April 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
8 April 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
28 July 2004Group of companies' accounts made up to 30 June 2003 (18 pages)
28 July 2004Group of companies' accounts made up to 30 June 2003 (18 pages)
5 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
5 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
5 April 2004Return made up to 26/03/04; no change of members (4 pages)
5 April 2004Return made up to 26/03/04; no change of members (4 pages)
28 August 2003Group of companies' accounts made up to 30 June 2002 (18 pages)
28 August 2003Group of companies' accounts made up to 30 June 2002 (18 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
18 April 2003Return made up to 26/03/03; full list of members (5 pages)
18 April 2003Return made up to 26/03/03; full list of members (5 pages)
14 February 2003Secretary's particulars changed (1 page)
14 February 2003Secretary's particulars changed (1 page)
16 January 2003Registered office changed on 16/01/03 from: bell house 175 regent street london W1R 7FB (1 page)
16 January 2003Registered office changed on 16/01/03 from: bell house 175 regent street london W1R 7FB (1 page)
25 November 2002New director appointed (4 pages)
25 November 2002New director appointed (4 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
2 August 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
2 August 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
29 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
29 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
12 April 2002Return made up to 26/03/02; no change of members (5 pages)
12 April 2002Return made up to 26/03/02; no change of members (5 pages)
19 March 2002Group of companies' accounts made up to 30 June 2000 (20 pages)
19 March 2002Group of companies' accounts made up to 30 June 2000 (20 pages)
10 May 2001Return made up to 26/03/01; full list of members (5 pages)
10 May 2001Return made up to 26/03/01; full list of members (5 pages)
17 January 2001Delivery ext'd 3 mth 30/06/00 (1 page)
17 January 2001Delivery ext'd 3 mth 30/06/00 (1 page)
18 April 2000Return made up to 26/03/00; full list of members (6 pages)
18 April 2000Return made up to 26/03/00; full list of members (6 pages)
30 September 1999Ad 26/03/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
30 September 1999Ad 26/03/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
25 April 1999New director appointed (4 pages)
25 April 1999New director appointed (4 pages)
25 April 1999New director appointed (4 pages)
25 April 1999New director appointed (4 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
15 April 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999Director resigned (1 page)
26 March 1999Incorporation (16 pages)
26 March 1999Incorporation (16 pages)