64 Victoria Street
London
SW1E 6QP
Director Name | Mr Ian Steven Farrow |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(6 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Hall City Hall 64 Victoria Street London SW1E 6QP |
Director Name | Mrs Lyndsey Gamble |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | City Hall 64 Victoria Street London SW1E 6QP |
Director Name | Mr Victor Robert Baylis |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Moneyhill Road Rickmansworth Hertfordshire WD3 7EE |
Director Name | Danny John Chalkley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 513 Asquith House 27 Monck Street London SW1P 2AR |
Director Name | Mr Graham Ellis |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Local Government Director |
Country of Residence | England |
Correspondence Address | Hunters End Wharf Lane Bourne End Buckinghamshire SL8 5RU |
Director Name | Mr Alastair James Gilchrist |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | City Hall 64 Victoria Street London SW1E 6QP |
Director Name | Peter Leonard Carpenter |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 57 Wendover Drive Bedford Bedfordshire MK41 9QY |
Secretary Name | Mr Timothy John Stranack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Harrier Way Beckton London E6 5YP |
Director Name | Alexander Stuart Aiken |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 19 September 2008) |
Role | Public Relations |
Correspondence Address | 23 Warwick Square London SW1V 2AB |
Director Name | Julia Elizabeth Corkey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 April 2020) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 2b Winchester Street London SW1V 4ND |
Secretary Name | Mrs Sonja Kaye Parfrey |
---|---|
Status | Resigned |
Appointed | 12 November 2009(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 January 2014) |
Role | Company Director |
Correspondence Address | City Hall 64 Victoria Street London SW1E 6QP |
Director Name | Mr Michael Morris Hayman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2011) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 104 Chapelier House Eastfields Avenue London SW18 1LR |
Director Name | Mr Melvyn Bernard Caplan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Hall 64 Victoria Street London SW1E 6QP |
Director Name | Mr Neil Wholey |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 2017) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | City Hall 64 Victoria Street London SW1E 6QP |
Director Name | Mr Dai Williams |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 April 2014(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | City Hall City Hall 64 Victoria Street London SW1E 6QP |
Director Name | Mr Peter Alan Glynne |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2014(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Hall 64 Victoria Street London SW1E 6QP |
Website | www.westcotrading.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 76418088 |
Telephone region | London |
Registered Address | City Hall 64 Victoria Street London SW1E 6QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,978,185 |
Gross Profit | £529,552 |
Net Worth | £721,186 |
Cash | £775,610 |
Current Liabilities | £479,362 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
30 December 2011 | Delivered on: 31 December 2011 Satisfied on: 4 February 2015 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited in any deposit account. Fully Satisfied |
---|
20 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Appointment of Mr Matthew Peter Sullivan as a director on 19 October 2022 (2 pages) |
3 May 2023 | Termination of appointment of Tony Devenish as a director on 19 October 2022 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
24 October 2022 | Confirmation statement made on 8 October 2022 with updates (4 pages) |
19 July 2022 | Appointment of Mrs Lyndsey Gamble as a director on 19 July 2022 (2 pages) |
19 July 2022 | Termination of appointment of Dai Williams as a director on 19 July 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
11 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
11 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
2 June 2020 | Termination of appointment of Julia Elizabeth Corkey as a director on 30 April 2020 (1 page) |
23 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
21 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
23 July 2019 | Registered office address changed from City Hall 5 Strand London WC2N 5HR England to City Hall 64 Victoria Street London SW1E 6QP on 23 July 2019 (1 page) |
6 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
10 January 2018 | Registered office address changed from City Hall City Hall 64 Victoria Street London SW1E 6QP United Kingdom to City Hall 5 Strand London WC2N 5HR on 10 January 2018 (1 page) |
10 January 2018 | Registered office address changed from City Hall City Hall 64 Victoria Street London SW1E 6QP United Kingdom to City Hall 5 Strand London WC2N 5HR on 10 January 2018 (1 page) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 September 2017 | Director's details changed for Mr Dai Williams on 7 September 2017 (2 pages) |
7 September 2017 | Change of details for Mr Ian Steven Farrow as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Ian Steven Farrow on 7 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Tony Devenish on 7 September 2017 (2 pages) |
7 September 2017 | Registered office address changed from City Hall 64 Victoria Street London SW1E 6QP to City Hall City Hall 64 Victoria Street London SW1E 6QP on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from City Hall 64 Victoria Street London SW1E 6QP to City Hall City Hall 64 Victoria Street London SW1E 6QP on 7 September 2017 (1 page) |
7 September 2017 | Director's details changed for Mr Ian Steven Farrow on 7 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Tony Devenish on 7 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Dai Williams on 7 September 2017 (2 pages) |
7 September 2017 | Change of details for Mr Ian Steven Farrow as a person with significant control on 7 September 2017 (2 pages) |
24 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
24 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
18 May 2017 | Termination of appointment of Neil Wholey as a director on 21 April 2017 (1 page) |
18 May 2017 | Termination of appointment of Neil Wholey as a director on 21 April 2017 (1 page) |
30 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 June 2016 | Termination of appointment of Peter Alan Glynne as a director on 31 March 2016 (1 page) |
22 June 2016 | Termination of appointment of Peter Alan Glynne as a director on 31 March 2016 (1 page) |
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 February 2015 | Satisfaction of charge 1 in full (1 page) |
4 February 2015 | Satisfaction of charge 1 in full (1 page) |
4 December 2014 | Appointment of Mr Peter Alan Glynne as a director on 9 June 2014 (2 pages) |
4 December 2014 | Termination of appointment of Peter Leonard Carpenter as a director on 1 April 2014 (1 page) |
4 December 2014 | Appointment of Mr Peter Alan Glynne as a director on 9 June 2014 (2 pages) |
4 December 2014 | Termination of appointment of Peter Leonard Carpenter as a director on 1 April 2014 (1 page) |
4 December 2014 | Termination of appointment of Peter Leonard Carpenter as a director on 1 April 2014 (1 page) |
4 December 2014 | Appointment of Mr Peter Alan Glynne as a director on 9 June 2014 (2 pages) |
3 December 2014 | Appointment of Mr Ian Steven Farrow as a director on 1 April 2014 (2 pages) |
3 December 2014 | Appointment of Mr Ian Steven Farrow as a director on 1 April 2014 (2 pages) |
3 December 2014 | Appointment of Mr Ian Steven Farrow as a director on 1 April 2014 (2 pages) |
25 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
31 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
31 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
16 July 2014 | Appointment of Mr Dai Williams as a director on 1 April 2014 (2 pages) |
16 July 2014 | Appointment of Mr Dai Williams as a director on 1 April 2014 (2 pages) |
16 July 2014 | Appointment of Mr Dai Williams as a director on 1 April 2014 (2 pages) |
21 January 2014 | Termination of appointment of Sonja Parfrey as a secretary (1 page) |
21 January 2014 | Termination of appointment of Sonja Parfrey as a secretary (1 page) |
19 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
11 July 2013 | Termination of appointment of Melvyn Caplan as a director (1 page) |
11 July 2013 | Termination of appointment of Melvyn Caplan as a director (1 page) |
11 July 2013 | Appointment of Mr Tony Devenish as a director (2 pages) |
11 July 2013 | Appointment of Mr Tony Devenish as a director (2 pages) |
22 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
7 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
25 June 2012 | Appointment of Mr Neil Wholey as a director (2 pages) |
25 June 2012 | Appointment of Mr Neil Wholey as a director (2 pages) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
15 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 August 2011 | Termination of appointment of Alastair Gilchrist as a director (1 page) |
8 August 2011 | Termination of appointment of Alastair Gilchrist as a director (1 page) |
15 June 2011 | Termination of appointment of Michael Hayman as a director (1 page) |
15 June 2011 | Termination of appointment of Michael Hayman as a director (1 page) |
1 March 2011 | Termination of appointment of Victor Baylis as a director (2 pages) |
1 March 2011 | Termination of appointment of Victor Baylis as a director (2 pages) |
16 February 2011 | Annual return made up to 3 January 2011 (18 pages) |
16 February 2011 | Annual return made up to 3 January 2011 (18 pages) |
16 February 2011 | Annual return made up to 3 January 2011 (18 pages) |
14 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
14 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 July 2010 | Appointment of Melvyn Caplan as a director (3 pages) |
13 July 2010 | Termination of appointment of Danny Chalkley as a director (2 pages) |
13 July 2010 | Appointment of Melvyn Caplan as a director (3 pages) |
13 July 2010 | Termination of appointment of Danny Chalkley as a director (2 pages) |
5 March 2010 | Appointment of Michael Morris Hayman as a director (3 pages) |
5 March 2010 | Appointment of Michael Morris Hayman as a director (3 pages) |
18 February 2010 | Director's details changed for Mr Alastair James Gilchrist on 1 January 2010 (3 pages) |
18 February 2010 | Termination of appointment of Timothy Stranack as a secretary (2 pages) |
18 February 2010 | Director's details changed for Mr Alastair James Gilchrist on 1 January 2010 (3 pages) |
18 February 2010 | Director's details changed for Mr Alastair James Gilchrist on 1 January 2010 (3 pages) |
18 February 2010 | Termination of appointment of Timothy Stranack as a secretary (2 pages) |
29 January 2010 | Director's details changed for Peter Leonard Carpenter on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Peter Leonard Carpenter on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Danny John Chalkley on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Termination of appointment of Timothy Stranack as a secretary (1 page) |
29 January 2010 | Director's details changed for Julia Corkey on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Julia Corkey on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Victor Robert Baylis on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Danny John Chalkley on 29 January 2010 (2 pages) |
29 January 2010 | Appointment of Mrs Sonja Kaye Parfrey as a secretary (1 page) |
29 January 2010 | Termination of appointment of Timothy Stranack as a secretary (1 page) |
29 January 2010 | Appointment of Mrs Sonja Kaye Parfrey as a secretary (1 page) |
29 January 2010 | Director's details changed for Victor Robert Baylis on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Alastair James Gilchrist on 1 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Timothy John Stranack on 12 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Alastair James Gilchrist on 1 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Timothy John Stranack on 12 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Alastair James Gilchrist on 1 January 2010 (2 pages) |
28 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 January 2009 | Capitals not rolled up (2 pages) |
14 January 2009 | Capitals not rolled up (2 pages) |
13 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
19 September 2008 | Director appointed julia corkey (1 page) |
19 September 2008 | Director appointed julia corkey (1 page) |
19 September 2008 | Appointment terminated director alexander aiken (1 page) |
19 September 2008 | Appointment terminated director alexander aiken (1 page) |
28 February 2008 | Appointment terminated director graham ellis (1 page) |
28 February 2008 | Appointment terminated director graham ellis (1 page) |
27 February 2008 | Director appointed alexander stuart aiken (2 pages) |
27 February 2008 | Director appointed alexander stuart aiken (2 pages) |
7 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
7 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
3 January 2008 | Incorporation (26 pages) |
3 January 2008 | Incorporation (26 pages) |