Co Prohal
Watford
WD17 1ET
Director Name | Mr David Laurence Standing |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable Cottage Chillies Lane Crowborough East Sussex TN6 3TB |
Director Name | Mr Ali Saud |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(2 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iveco House Station Road Co Prohal Watford WD17 1ET |
Director Name | Mr Allan Saud |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(2 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 21 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 16 Exhibition House Addison Bridge Place London W14 8XP |
Website | wescomgroup.com |
---|
Registered Address | Unit 2 Leavesden Lodge, 1a Leavesden Road Prohal Watford WD24 5FR |
---|---|
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Wescom Group LTD 100.00% Ordinary |
---|
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 | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
17 July 2023 | Register inspection address has been changed from Iveco House Station Road, Prohal Watford WD17 1ET United Kingdom to Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR (1 page) |
15 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 15 July 2023 (1 page) |
15 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
28 July 2022 | Cessation of Ali Saud as a person with significant control on 15 July 2022 (1 page) |
28 July 2022 | Termination of appointment of Ali Saud as a director on 15 July 2022 (1 page) |
28 July 2022 | Notification of Ahmad Saud as a person with significant control on 15 July 2022 (2 pages) |
28 July 2022 | Appointment of Mr Ahmad Saud as a director on 15 July 2022 (2 pages) |
28 July 2022 | Confirmation statement made on 15 July 2022 with updates (4 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
4 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
6 November 2020 | Register inspection address has been changed from 6 Exhibition House Addison Bridge Place London W14 8XP England to Iveco House Station Road, Prohal Watford WD17 1ET (1 page) |
5 November 2020 | Confirmation statement made on 5 November 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 Iveco House Station Road Co Prohal Watford WD17 1ET on 10 June 2020 (1 page) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
1 December 2019 | Registered office address changed from , 6 Exhibition House Addison Bridge Place, London, W14 8XP, England to Iveco House Station Road Co Prohal Watford WD17 1ET on 1 December 2019 (1 page) |
5 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
5 November 2019 | Register inspection address has been changed from Westgate House West Gate London W5 1YY United Kingdom to 6 Exhibition House Addison Bridge Place London W14 8XP (1 page) |
5 November 2019 | Registered office address changed from , C/O Fairman Davis, Suite 16 Exhibition House, Addison Bridge Place, London, W14 8XP to Iveco House Station Road Co Prohal Watford WD17 1ET on 5 November 2019 (1 page) |
19 July 2019 | Cessation of Allan Saud as a person with significant control on 21 January 2019 (1 page) |
19 July 2019 | Termination of appointment of Allan Saud as a director on 21 January 2019 (1 page) |
14 March 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
29 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Appointment of Mr Allan Saud as a director (2 pages) |
15 January 2013 | Appointment of Mr Allan Saud as a director (2 pages) |
8 November 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
8 November 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Register inspection address has been changed (1 page) |
1 March 2012 | Register(s) moved to registered inspection location (1 page) |
1 March 2012 | Register(s) moved to registered inspection location (1 page) |
1 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Register inspection address has been changed (1 page) |
8 November 2011 | Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington 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, Kensington, 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 Kensington London W14 8TH United Kingdom on 8 November 2011 (1 page) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Registered office address changed from , Fairman Law House Park Terrace, Worcester Park, Surrey, KT4 7JZ, United Kingdom on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ United Kingdom on 23 May 2011 (1 page) |
23 May 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2010 | Appointment of Mr Ali Saud as a director (2 pages) |
2 June 2010 | Termination of appointment of David Standing as a director (1 page) |
2 June 2010 | Appointment of Mr Ali Saud as a director (2 pages) |
2 June 2010 | Termination of appointment of David Standing as a director (1 page) |
13 May 2010 | Registered office address changed from Playgolf Uk Limited 280 Watford Road Harrow Middlesex HA1 3TZ England on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from , Playgolf Uk Limited 280 Watford Road, Harrow, Middlesex, HA1 3TZ, England on 13 May 2010 (1 page) |
20 January 2010 | Incorporation
|
20 January 2010 | Incorporation
|