Company NameRobert West (Holdings) Limited
DirectorsTimothy Michael Williams and Richard Thomas Lawrence
Company StatusActive
Company Number03846729
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Michael Williams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Richard Thomas Lawrence
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(12 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Secretary NameMr Timothy Williams
StatusCurrent
Appointed21 April 2016(16 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Secretary NameMr Richard Lawrence
StatusCurrent
Appointed26 March 2024(24 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Correspondence Address25 Wyndham Road
West Ealing
London
W13 9TE
Director NameMrs Sally Fiona Keen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Slades Drive
Chislehurst
Kent
BR7 6JU
Secretary NameMrs Sally Fiona Keen
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Slades Drive
Chislehurst
Kent
BR7 6JU
Director NameHaydn Gareth Evans
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(1 month, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 December 1999)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhall Barn
Woodhall Drive
Sutton Woodbridge
Suffolk
IP12 3EG
Director NameMr Keith Anderson Price
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(9 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 24 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDelta House 175 - 177 Borough High Street
London
SE1 1HR
Director NameMr Peter Edward Pawsey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(9 months, 1 week after company formation)
Appointment Duration16 years, 3 months (resigned 30 September 2016)
RoleCd Chartered Engineer
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Secretary NameMr Timothy Michael Williams
NationalityBritish
StatusResigned
Appointed30 June 2000(9 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lower Wood Road
Claygate
Esher
Surrey
KT10 0EU
Secretary NameJonathan Mark Iveson
NationalityBritish
StatusResigned
Appointed30 October 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 07 July 2006)
RoleChartered Accountant
Correspondence Address13 Cavendish Avenue
Sevenoaks
Kent
TN13 3HP
Secretary NameMr Keith Anderson Price
NationalityBritish
StatusResigned
Appointed08 July 2006(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelta House 175 - 177 Borough High Street
London
SE1 1HR
Director NamePaul Philip McCracfen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2009)
RoleEngineer
Correspondence Address3 St Thomas Road
Orpington
Kent
BR5 1HE
Director NameMr Paul Andrew Marshall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDelta House 175 - 177 Borough High Street
London
SE1 1HR
Secretary NameMr Jonathan Howard
StatusResigned
Appointed24 January 2011(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 April 2016)
RoleCompany Director
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Jonathan Andrew Howard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 April 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMiss Ann-Marie Shivnen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2016(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Joseph Peter Illes
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(16 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.robertwest.co.uk
Telephone020 79399916
Telephone regionLondon

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£204,366

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

23 June 2000Delivered on: 1 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 October 1999Delivered on: 30 October 1999
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
25 January 2021Cessation of Timothy Michael Williams as a person with significant control on 10 January 2020 (1 page)
25 January 2021Cessation of Richard Lawrence as a person with significant control on 10 January 2020 (1 page)
25 January 2021Notification of Robert West Group Limited as a person with significant control on 10 January 2020 (2 pages)
23 June 2020Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
23 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
17 December 2019Termination of appointment of Ann-Marie Shivnen as a director on 4 November 2019 (1 page)
12 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 June 2018Notification of Richard Lawrence as a person with significant control on 30 June 2017 (2 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
25 June 2018Notification of Timothy Michael Williams as a person with significant control on 30 June 2017 (2 pages)
8 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 October 2016Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016 (1 page)
26 October 2016Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Appointment of Miss Ann-Marie Shivnen as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Joseph Illes as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Joseph Illes as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Miss Ann-Marie Shivnen as a director on 1 August 2016 (2 pages)
20 June 2016Appointment of Mr Timothy Williams as a secretary on 21 April 2016 (2 pages)
20 June 2016Appointment of Mr Timothy Williams as a secretary on 21 April 2016 (2 pages)
20 June 2016Termination of appointment of Jonathan Andrew Howard as a director on 21 April 2016 (1 page)
20 June 2016Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 (1 page)
20 June 2016Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 (1 page)
20 June 2016Termination of appointment of Jonathan Andrew Howard as a director on 21 April 2016 (1 page)
20 June 2016Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 (1 page)
20 June 2016Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 (1 page)
26 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
26 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 58,388.8
(6 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 58,388.8
(6 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 58,388.8
(6 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 58,388.8
(6 pages)
13 February 2014Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR United Kingdom on 13 February 2014 (1 page)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 58,388.8
(6 pages)
13 February 2014Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR United Kingdom on 13 February 2014 (1 page)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 58,388.8
(6 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
20 September 2011Appointment of Mr Richard Thomas Lawrence as a director (2 pages)
20 September 2011Appointment of Mr Richard Thomas Lawrence as a director (2 pages)
25 July 2011Appointment of Mr Jonathan Howard as a director (2 pages)
25 July 2011Appointment of Mr Jonathan Howard as a director (2 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 January 2011Appointment of Mr Jonathan Howard as a secretary (1 page)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
28 January 2011Termination of appointment of Keith Price as a director (1 page)
28 January 2011Termination of appointment of Keith Price as a secretary (1 page)
28 January 2011Termination of appointment of Keith Price as a secretary (1 page)
28 January 2011Appointment of Mr Jonathan Howard as a secretary (1 page)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
28 January 2011Termination of appointment of Keith Price as a director (1 page)
18 October 2010Termination of appointment of Paul Marshall as a director (1 page)
18 October 2010Termination of appointment of Paul Marshall as a director (1 page)
18 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
17 October 2010Termination of appointment of Paul Marshall as a director (1 page)
17 October 2010Termination of appointment of Paul Marshall as a director (1 page)
12 April 2010Total exemption full accounts made up to 30 June 2009 (16 pages)
12 April 2010Total exemption full accounts made up to 30 June 2009 (16 pages)
25 January 2010Director's details changed for Timothy Michael Williams on 31 October 2009 (2 pages)
25 January 2010Director's details changed for Timothy Michael Williams on 31 October 2009 (2 pages)
4 January 2010Director's details changed for Timothy Michael Williams on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Timothy Michael Williams on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Keith Anderson Price on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Mr Keith Anderson Price on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr Keith Anderson Price on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Keith Anderson Price on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Edward Pawsey on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Edward Pawsey on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Timothy Michael Williams on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Keith Anderson Price on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Edward Pawsey on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Keith Anderson Price on 4 January 2010 (1 page)
4 November 2009Appointment of Mr Paul Andrew Marshall as a director (2 pages)
4 November 2009Appointment of Mr Paul Andrew Marshall as a director (2 pages)
19 October 2009Termination of appointment of Paul Mccracfen as a director (1 page)
19 October 2009Termination of appointment of Paul Mccracfen as a director (1 page)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (10 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (10 pages)
4 August 2009Registered office changed on 04/08/2009 from 46 high street orpington kent BR6 0JQ (1 page)
4 August 2009Registered office changed on 04/08/2009 from 46 high street orpington kent BR6 0JQ (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (17 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (17 pages)
1 December 2008Return made up to 22/09/08; full list of members (10 pages)
1 December 2008Return made up to 22/09/08; full list of members (10 pages)
14 March 2008Group of companies' accounts made up to 30 June 2007 (20 pages)
14 March 2008Director's change of particulars / paul mccracfen / 31/01/2008 (1 page)
14 March 2008Group of companies' accounts made up to 30 June 2007 (20 pages)
14 March 2008Director's change of particulars / paul mccracfen / 31/01/2008 (1 page)
19 October 2007Return made up to 22/09/07; full list of members (6 pages)
19 October 2007Return made up to 22/09/07; full list of members (6 pages)
26 April 2007Group of companies' accounts made up to 30 June 2006 (18 pages)
26 April 2007Group of companies' accounts made up to 30 June 2006 (18 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
9 November 2006Return made up to 22/09/06; full list of members (6 pages)
9 November 2006Return made up to 22/09/06; full list of members (6 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006Secretary resigned (1 page)
28 April 2006Group of companies' accounts made up to 30 June 2005 (14 pages)
28 April 2006Group of companies' accounts made up to 30 June 2005 (14 pages)
7 October 2005Return made up to 22/09/05; full list of members (6 pages)
7 October 2005Return made up to 22/09/05; full list of members (6 pages)
25 April 2005Group of companies' accounts made up to 30 June 2004 (14 pages)
25 April 2005Group of companies' accounts made up to 30 June 2004 (14 pages)
12 October 2004Return made up to 22/09/04; full list of members (12 pages)
12 October 2004Return made up to 22/09/04; full list of members (12 pages)
12 March 2004Group of companies' accounts made up to 30 June 2003 (15 pages)
12 March 2004Group of companies' accounts made up to 30 June 2003 (15 pages)
3 October 2003Return made up to 22/09/03; full list of members (12 pages)
3 October 2003Return made up to 22/09/03; full list of members (12 pages)
6 January 2003Group of companies' accounts made up to 30 June 2002 (13 pages)
6 January 2003Group of companies' accounts made up to 30 June 2002 (13 pages)
30 September 2002Return made up to 22/09/02; full list of members (12 pages)
30 September 2002Return made up to 22/09/02; full list of members (12 pages)
4 February 2002Group of companies' accounts made up to 30 June 2001 (13 pages)
4 February 2002Group of companies' accounts made up to 30 June 2001 (13 pages)
30 October 2001New secretary appointed (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (1 page)
30 October 2001Secretary resigned (1 page)
27 September 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 September 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 April 2001Full group accounts made up to 30 June 2000 (13 pages)
3 April 2001Full group accounts made up to 30 June 2000 (13 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
8 November 2000Return made up to 22/09/00; full list of members (12 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
8 November 2000Return made up to 22/09/00; full list of members (12 pages)
10 August 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
10 August 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000New director appointed (3 pages)
2 August 2000New director appointed (3 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
26 July 2000Ad 30/06/00--------- £ si [email protected]=28388 £ ic 3/28391 (5 pages)
26 July 2000Ad 30/06/00--------- £ si [email protected]=28388 £ ic 3/28391 (5 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
18 February 2000Ad 02/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 February 2000Ad 02/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 December 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
7 December 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Secretary resigned (1 page)
22 September 1999Incorporation (14 pages)
22 September 1999Incorporation (14 pages)