Company NameWesternacher & Partner Consulting Limited
DirectorsRoger Martin Brooks and Matthew James Eames
Company StatusActive
Company Number05729826
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roger Martin Brooks
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2006(3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott House Waterloo Station
Suite 1, The Concourse
London
SE1 7LY
Director NameMr Matthew James Eames
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressScott House Waterloo Station
Suite 1, The Concourse
London
SE1 7LY
Secretary NameSable Secretaries Limited (Corporation)
StatusCurrent
Appointed23 April 2012(6 years, 1 month after company formation)
Appointment Duration12 years
Correspondence Address13th Floor, One Croydon 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameBenjamin Dewilde
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleConsultant
Country of ResidenceSweden
Correspondence AddressScott House Waterloo Station
Suite 1, The Concourse
London
SE1 7LY
Secretary NameChristian Wagner
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Marshall Rd.
Wellesley
Ma 02482
United States
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameSable Accounting Ltd (Corporation)
StatusResigned
Appointed21 July 2006(4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 23 April 2012)
Correspondence AddressUnit 7 Commodore House
Battersea Reach, Juniper Drive
London
SW18 1TW

Contact

Websitewww.westernacher.com

Location

Registered AddressScott House Waterloo Station
Suite 1, The Concourse
London
SE1 7LY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2012
Net Worth£8,644
Cash£94,309
Current Liabilities£270,226

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

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

Filing History

23 August 2023Audited abridged accounts made up to 31 December 2022 (8 pages)
3 March 2023Register inspection address has been changed to 53 High Street Esher KT10 9RQ (1 page)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
20 June 2022Appointment of Mr Matthew James Eames as a director on 20 June 2022 (2 pages)
20 June 2022Termination of appointment of Benjamin Dewilde as a director on 20 June 2022 (1 page)
14 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
27 November 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
8 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
10 March 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
9 March 2020Director's details changed for Benjamin Dewilde on 1 February 2019 (2 pages)
9 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
2 October 2019Registered 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 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
15 May 2019Secretary's details changed for Sable Secretaries Limited on 15 May 2019 (1 page)
3 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
11 May 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
4 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
24 April 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
24 April 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
14 April 2016Director's details changed for Benjamin Dewilde on 31 March 2016 (2 pages)
14 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
14 April 2016Director's details changed for Benjamin Dewilde on 31 March 2016 (2 pages)
14 April 2016Director's details changed for Mr Roger Martin Brooks on 31 March 2016 (2 pages)
14 April 2016Director's details changed for Mr Roger Martin Brooks on 31 March 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(5 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(5 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
4 January 2013Registered office address changed from 72 New Bond Street London W1S 1RR on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 72 New Bond Street London W1S 1RR on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 72 New Bond Street London W1S 1RR on 4 January 2013 (1 page)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
27 April 2012Appointment of Sable Secretaries Limited as a secretary (2 pages)
27 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
27 April 2012Termination of appointment of Sable Accounting Ltd as a secretary (1 page)
27 April 2012Termination of appointment of Sable Accounting Ltd as a secretary (1 page)
27 April 2012Appointment of Sable Secretaries Limited as a secretary (2 pages)
27 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 March 2011Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2010 (2 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 March 2011Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2010 (2 pages)
9 March 2011Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2010 (2 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Roger Martin Brooks on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Benjamin Dewilde on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Benjamin Dewilde on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Roger Martin Brooks on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Benjamin Dewilde on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Roger Martin Brooks on 1 October 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 April 2009Return made up to 03/03/09; full list of members (3 pages)
28 April 2009Return made up to 03/03/09; full list of members (3 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
20 March 2008Return made up to 03/03/08; full list of members (3 pages)
20 March 2008Return made up to 03/03/08; full list of members (3 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 March 2007Return made up to 03/03/07; full list of members (2 pages)
30 March 2007Return made up to 03/03/07; full list of members (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
3 March 2006Incorporation (16 pages)
3 March 2006Incorporation (16 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)