Co Prohal
Watford
WD17 1ET
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr Isam Soud |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(1 day after company formation) |
Appointment Duration | 3 years, 8 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 | 14 January 2013(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 16 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 | Over 10 other UK companies use this postal address |
100 at £1 | Wescom Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£919,006 |
Cash | £30,226 |
Current Liabilities | £464,238 |
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 | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
13 May 2020 | Delivered on: 15 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 September 2016 | Delivered on: 9 September 2016 Persons entitled: Hampton Resources Limited Classification: A registered charge Particulars: By way of first legal mortgage and by way of first fixed charge over the leasehold lands registered under titles;. EX511566 land lying to the north east and north of baker's lane and land lying to the north east of cook's lane, lexden. EX585571 land as bakers lane, colchester. EX857455 land adjoining westhouse farm, bakers lane, colchester, CO3 4AU.. For more details please refer to the instruments. Outstanding |
1 March 2012 | Delivered on: 12 March 2012 Persons entitled: Alison Obersby Turnbull Classification: Rent deposit deed Secured details: £8,500 and all other monies due or to become due from the company to the chargee. Particulars: With full title guarantee charges its interest in the account and the deposit see image for full details. Outstanding |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
6 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 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) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
25 November 2022 | Register inspection address has been changed from 54 Clarendon Road Co Prohal Watford WD17 1DU England to Iveco House Station Road Halkin Watford WD17 1ET (1 page) |
24 November 2022 | Cessation of Ali Saud as a person with significant control on 24 November 2022 (1 page) |
24 November 2022 | Notification of Ahmad Saud as a person with significant control on 24 November 2022 (2 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
4 December 2020 | Confirmation statement made on 4 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) |
15 May 2020 | Registration of charge 071319800003, created on 13 May 2020 (5 pages) |
5 February 2020 | Satisfaction of charge 1 in full (1 page) |
5 February 2020 | Satisfaction of charge 071319800002 in full (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
4 December 2019 | Register inspection address has been changed from 6 Exhibition House Addison Bridge Place London W14 8XP England to 54 Clarendon Road Co Prohal Watford WD17 1DU (1 page) |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
3 December 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
1 December 2019 | Registered office address changed from 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) |
6 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
5 November 2019 | Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP to 6 Exhibition House Addison Bridge Place London W14 8XP on 5 November 2019 (1 page) |
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) |
19 July 2019 | Termination of appointment of Allan Saud as a director on 16 January 2019 (1 page) |
19 July 2019 | Cessation of Allan Saud as a person with significant control on 16 January 2019 (1 page) |
14 March 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
12 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 15 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) |
9 September 2016 | Registration of charge 071319800002, created on 6 September 2016 (41 pages) |
9 September 2016 | Registration of charge 071319800002, created on 6 September 2016 (41 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
26 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
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) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 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 | Appointment of Mr Allan Saud as a director (2 pages) |
15 January 2013 | Appointment of Mr Allan Saud as a director (2 pages) |
28 June 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
28 June 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
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 | Register inspection address has been changed (1 page) |
1 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 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) |
21 October 2011 | Company name changed playgolf harrow LTD\certificate issued on 21/10/11
|
21 October 2011 | Company name changed playgolf harrow LTD\certificate issued on 21/10/11
|
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) |
9 September 2011 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ United Kingdom on 9 September 2011 (1 page) |
17 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
30 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 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) |
2 March 2010 | Appointment of Mr Isam Soud as a director (2 pages) |
2 March 2010 | Appointment of Mr Alex Sanders as a director (2 pages) |
2 March 2010 | Appointment of Mr Isam Soud as a director (2 pages) |
2 March 2010 | Appointment of Mr Alex Sanders as a director (2 pages) |
25 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|