Co Prohal
Watford
WD17 1ET
Director Name | Mr Ming Tak Chan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 09 June 2017(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Iveco House Station Road Co Prohal Watford WD17 1ET |
Director Name | Ms Mariia Briman |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 30 April 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iveco House Station Road Co Prohal Watford WD17 1ET |
Director Name | Ms Elizaveta Zakharova |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 23 August 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iveco House Station Road Co Prohal Watford WD17 1ET |
Director Name | Mr Ali Saud |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 December 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 Waldeck Road Ealing London W13 8LY |
Secretary Name | Mr Michael Panayi |
---|---|
Status | Resigned |
Appointed | 31 March 2009(4 years after company formation) |
Appointment Duration | 5 years (resigned 16 April 2014) |
Role | Accountant |
Correspondence Address | 1 Emmott Avenue Barkingside Ilford Essex IG6 1AL |
Director Name | Mr Isam Soud |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 16 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Allan Saud |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 16 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mrs Elena Moiseeva |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 20 December 2017(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 March 2022) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Iveco House Station Road Co Prohal Watford WD17 1ET |
Director Name | Mr Kai Chuen Tang |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 November 2018(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Iveco House Station Road Co Prohal Watford WD17 1ET |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | wescomgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 86014550 |
Telephone region | London |
Registered Address | Unit 2, Leavesden Lodge 1a Leavesden Road Prohal Watford WD24 5FR |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£75,733 |
Cash | £9,225 |
Current Liabilities | £603,328 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
13 July 2023 | Registered office address changed from Iveco House Station Road Co Prohal Watford WD17 1ET England to Unit 2, Leavesden Lodge 1a Leavesden Road Prohal Watford WD24 5FR on 13 July 2023 (1 page) |
6 June 2023 | Termination of appointment of Ming Tak Chan as a director on 5 June 2023 (1 page) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
24 December 2022 | Notification of Ahmad Saud as a person with significant control on 24 December 2022 (2 pages) |
24 December 2022 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
7 March 2022 | Termination of appointment of Kai Chuen Tang as a director on 7 March 2022 (1 page) |
2 March 2022 | Termination of appointment of Elena Moiseeva as a director on 2 March 2022 (1 page) |
28 February 2022 | Director's details changed for Ms Mariia Briman on 15 February 2022 (2 pages) |
26 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
24 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
21 June 2020 | Registered office address changed from 1 Station Road Co Prohal Watford WD17 1EU England to Iveco House Station Road Co Prohal Watford WD17 1ET on 21 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 54 Clarendon Road Co Prohal Watford WD17 1DU England to 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020 (1 page) |
8 June 2020 | Director's details changed for Ms Elizaveta Zakharova on 1 June 2020 (2 pages) |
8 June 2020 | Director's details changed for Ms Mariia Briman on 1 June 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
1 December 2019 | Registered office address changed from C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP England to 54 Clarendon Road Co Prohal Watford WD17 1DU on 1 December 2019 (1 page) |
25 November 2019 | Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP to C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP on 25 November 2019 (1 page) |
18 July 2019 | Termination of appointment of Allan Saud as a director on 17 January 2019 (1 page) |
18 July 2019 | Cessation of Allan Saud as a person with significant control on 17 January 2019 (1 page) |
11 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
29 November 2018 | Appointment of Mr Kai Chuen Tang as a director on 23 November 2018 (2 pages) |
23 August 2018 | Appointment of Ms Elizaveta Zakharova as a director on 23 August 2018 (2 pages) |
2 May 2018 | Appointment of Ms Mariia Briman as a director on 30 April 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Appointment of Mrs Elena Moiseeva as a director on 20 December 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Appointment of Mrs Elena Moiseeva as a director on 20 December 2017 (2 pages) |
13 June 2017 | Appointment of Mr Ming Tak Chan as a director on 9 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Ming Tak Chan as a director on 9 June 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
1 October 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
19 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (16 pages) |
19 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (16 pages) |
16 June 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 28 March 2014
|
11 June 2015 | Statement of capital following an allotment of shares on 28 March 2014
|
26 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Termination of appointment of Michael Panayi as a secretary (1 page) |
23 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Termination of appointment of Michael Panayi as a secretary (1 page) |
23 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
21 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 September 2013 | Termination of appointment of Isam Soud as a director (1 page) |
23 September 2013 | Termination of appointment of Isam Soud as a director (1 page) |
14 June 2013 | Appointment of Mr Ali Saud as a director (2 pages) |
14 June 2013 | Appointment of Mr Ali Saud as a director (2 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Appointment of Mr Allan Saud as a director (2 pages) |
14 January 2013 | Appointment of Mr Allan Saud as a director (2 pages) |
14 January 2013 | Termination of appointment of Ali Saud as a director (1 page) |
14 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
14 January 2013 | Termination of appointment of Ali Saud as a director (1 page) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Register inspection address has been changed (1 page) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Register inspection address has been changed (1 page) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Registered office address changed from , C/O Fairman Davis, 72 Hammersmith Road, London, W14 8th, United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from , C/O Fairman Davis, 72 Hammersmith Road, London, W14 8th, United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from , C/O Fairman Davis, 72 Hammersmith Road, London, W14 8th, United Kingdom on 8 November 2011 (1 page) |
13 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Registered office address changed from , Fairman Law House Park Terrace, Worcester Park, Surrey, KT4 7JZ on 13 June 2011 (1 page) |
13 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Registered office address changed from , Fairman Law House Park Terrace, Worcester Park, Surrey, KT4 7JZ on 13 June 2011 (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 May 2010 | Appointment of Mr Isam Soud as a director (2 pages) |
6 May 2010 | Appointment of Mr Isam Soud as a director (2 pages) |
24 March 2010 | Director's details changed for Mr Alex Sanders on 10 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Alex Sanders on 10 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
1 April 2009 | Secretary appointed michael panayi (1 page) |
1 April 2009 | Secretary appointed michael panayi (1 page) |
31 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from, fairman law house park terrace, worcester park, surrey, KT4 7JZ, uk (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from, fairman law house park terrace, worcester park, surrey, KT4 7JZ, uk (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from, davis house, 331 lillie road, london, SW6 7NR (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from, davis house, 331 lillie road, london, SW6 7NR (1 page) |
1 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 January 2007 | Company name changed wescom development group LTD\certificate issued on 03/01/07 (2 pages) |
3 January 2007 | Company name changed wescom development group LTD\certificate issued on 03/01/07 (2 pages) |
30 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
20 June 2005 | Company name changed barada LTD\certificate issued on 20/06/05 (2 pages) |
20 June 2005 | Company name changed barada LTD\certificate issued on 20/06/05 (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
20 March 2005 | Incorporation (9 pages) |
20 March 2005 | Incorporation (9 pages) |