Company NameWestness 1000 Limited
DirectorsClementine Medina Marks and Jonathan Clive Marks
Company StatusActive
Company Number04362354
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLady Clementine Medina Marks
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameJonathan Clive Marks
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(5 months, 3 weeks after company formation)
Appointment Duration21 years, 9 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameMr Adrian Michael Koe
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Director NameLondon Presence Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence AddressC/O Westbury 2nd Floor
145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2002(1 month, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 18 December 2017)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£186,252
Cash£100
Current Liabilities£186,352

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

27 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
22 April 2020Change of details for Lady Clementine Medina Marks as a person with significant control on 3 December 2019 (2 pages)
22 April 2020Director's details changed for Lady Clementine Medina Marks on 9 December 2019 (2 pages)
22 April 2020Director's details changed for Jonathan Clive Marks on 13 January 2020 (2 pages)
22 April 2020Change of details for Lady Clementine Medina Marks as a person with significant control on 9 December 2019 (2 pages)
22 April 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
22 April 2020Director's details changed for Lady Clementine Medina Marks on 3 December 2019 (2 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
18 April 2019Change of details for Lady Clementine Medina Marks as a person with significant control on 19 February 2019 (2 pages)
18 April 2019Director's details changed for Lady Clementine Medina Marks on 19 February 2019 (2 pages)
16 April 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
16 April 2019Director's details changed for Jonathan Clive Marks on 4 March 2019 (2 pages)
31 October 2018Registered office address changed from C/O Westbury 2nd Floor 145-157 Saint John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 (1 page)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
9 May 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
18 December 2017Termination of appointment of Westco Nominees Limited as a secretary on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Westco Nominees Limited as a secretary on 18 December 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Director's details changed for Clementine Medina Marks on 25 January 2014 (2 pages)
6 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Director's details changed for Clementine Medina Marks on 25 January 2014 (2 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 February 2009Return made up to 29/01/09; full list of members (4 pages)
11 February 2009Return made up to 29/01/09; full list of members (4 pages)
30 January 2009Director's change of particulars / jonathan marks / 01/09/2008 (1 page)
30 January 2009Director's change of particulars / clementine marks / 01/09/2008 (1 page)
30 January 2009Director's change of particulars / clementine marks / 01/09/2008 (1 page)
30 January 2009Director's change of particulars / jonathan marks / 01/09/2008 (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 February 2008Return made up to 29/01/08; full list of members (3 pages)
15 February 2008Return made up to 29/01/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 April 2007Return made up to 29/01/07; full list of members (3 pages)
25 April 2007Return made up to 29/01/07; full list of members (3 pages)
13 September 2006Return made up to 29/01/06; full list of members (3 pages)
13 September 2006Return made up to 29/01/06; full list of members (3 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
3 May 2005Return made up to 29/01/05; full list of members (5 pages)
3 May 2005Return made up to 29/01/05; full list of members (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
17 June 2004Return made up to 29/01/04; full list of members (5 pages)
17 June 2004Return made up to 29/01/04; full list of members (5 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
9 September 2003Compulsory strike-off action has been discontinued (1 page)
9 September 2003Compulsory strike-off action has been discontinued (1 page)
5 September 2003Return made up to 29/01/03; full list of members (5 pages)
5 September 2003Return made up to 29/01/03; full list of members (5 pages)
6 August 2003Registered office changed on 06/08/03 from: 145-157 saint john street london EC1V 4PY (1 page)
6 August 2003Registered office changed on 06/08/03 from: 145-157 saint john street london EC1V 4PY (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
8 October 2002New director appointed (1 page)
8 October 2002New director appointed (1 page)
30 April 2002Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2002New secretary appointed (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
29 January 2002Incorporation (16 pages)
29 January 2002Incorporation (16 pages)