Suite 1, The Concourse
London
SE1 7LY
Director Name | Mr Matthew James Eames |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Scott House Waterloo Station Suite 1, The Concourse London SE1 7LY |
Secretary Name | Sable Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2012(6 years, 1 month after company formation) |
Appointment Duration | 12 years |
Correspondence Address | 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT |
Director Name | Benjamin Dewilde |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Consultant |
Country of Residence | Sweden |
Correspondence Address | Scott House Waterloo Station Suite 1, The Concourse London SE1 7LY |
Secretary Name | Christian Wagner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Marshall Rd. Wellesley Ma 02482 United States |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Sable Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 April 2012) |
Correspondence Address | Unit 7 Commodore House Battersea Reach, Juniper Drive London SW18 1TW |
Website | www.westernacher.com |
---|
Registered Address | Scott House Waterloo Station Suite 1, The Concourse London SE1 7LY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £8,644 |
Cash | £94,309 |
Current Liabilities | £270,226 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
23 August 2023 | Audited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
3 March 2023 | Register inspection address has been changed to 53 High Street Esher KT10 9RQ (1 page) |
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
20 June 2022 | Appointment of Mr Matthew James Eames as a director on 20 June 2022 (2 pages) |
20 June 2022 | Termination of appointment of Benjamin Dewilde as a director on 20 June 2022 (1 page) |
14 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
27 November 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
8 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
10 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
9 March 2020 | Director's details changed for Benjamin Dewilde on 1 February 2019 (2 pages) |
9 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
2 October 2019 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to Scott House Waterloo Station Suite 1, the Concourse London SE1 7LY on 2 October 2019 (1 page) |
5 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
15 May 2019 | Secretary's details changed for Sable Secretaries Limited on 15 May 2019 (1 page) |
3 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
11 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
4 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
24 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
24 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Benjamin Dewilde on 31 March 2016 (2 pages) |
14 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Benjamin Dewilde on 31 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Roger Martin Brooks on 31 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Roger Martin Brooks on 31 March 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Registered office address changed from 72 New Bond Street London W1S 1RR on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 72 New Bond Street London W1S 1RR on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 72 New Bond Street London W1S 1RR on 4 January 2013 (1 page) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Appointment of Sable Secretaries Limited as a secretary (2 pages) |
27 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Termination of appointment of Sable Accounting Ltd as a secretary (1 page) |
27 April 2012 | Termination of appointment of Sable Accounting Ltd as a secretary (1 page) |
27 April 2012 | Appointment of Sable Secretaries Limited as a secretary (2 pages) |
27 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2010 (2 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2010 (2 pages) |
9 March 2011 | Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2010 (2 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 April 2010 | Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Roger Martin Brooks on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Benjamin Dewilde on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Benjamin Dewilde on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Roger Martin Brooks on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Benjamin Dewilde on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Roger Martin Brooks on 1 October 2009 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
20 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
3 March 2006 | Incorporation (16 pages) |
3 March 2006 | Incorporation (16 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |