Company NameRobert West Group Limited
DirectorsRichard Thomas Lawrence and Timothy Michael Williams
Company StatusActive
Company Number07503120
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Previous NameStevton (No.492) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Thomas Lawrence
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(2 months, 1 week after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Timothy Michael Williams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(2 months, 1 week after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Secretary NameMr Richard Lawrence
StatusCurrent
Appointed26 March 2024(13 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address25 Wyndham Road
West Ealing
London
W13 9TE
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWey House Farnham Road
Guildford
Surrey
GU1 4XS
Director NameMr Kenneth John Woffenden
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWey House Farnham Road
Guildford
Surrey
GU1 4XS
Director NameMr Jonathan Andrew Howard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Peter Edward Pawsey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Secretary NameJonathan Andrew Howard
NationalityBritish
StatusResigned
Appointed05 April 2011(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 2016)
RoleCompany Director
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Secretary NameMr Timothy Williams
StatusResigned
Appointed10 March 2016(5 years, 1 month after company formation)
Appointment Duration8 years (resigned 26 March 2024)
RoleCompany Director
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMiss Ann-Marie Shivnen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed12 March 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelta House 175/177 Borough High Street
London
SE1 1HR
Director NameMr Joseph Illes
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2016(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDelta House 175/177 Borough High Street
London
SE1 1HR

Contact

Websitewww.robertwest.co.uk
Telephone020 79399916
Telephone regionLondon

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£2,492
Cash£458
Current Liabilities£128,944

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

6 July 2011Delivered on: 8 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 June 2020Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
6 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
17 December 2019Termination of appointment of Ann-Marie Shivnen as a director on 4 November 2019 (1 page)
12 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
19 October 2016Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016 (2 pages)
19 October 2016Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016 (2 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 April 2016Director's details changed for Miss Ann-Marie Shivnen on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Joseph Illes on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Miss Ann-Marie Shivnen on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Joseph Illes on 18 April 2016 (2 pages)
11 April 2016Appointment of Mr Joseph Illes as a director on 12 March 2016 (2 pages)
11 April 2016Appointment of Mr Joseph Illes as a director on 12 March 2016 (2 pages)
11 April 2016Appointment of Miss Ann-Marie Shivnen as a director on 12 March 2016 (2 pages)
11 April 2016Appointment of Miss Ann-Marie Shivnen as a director on 12 March 2016 (2 pages)
30 March 2016Appointment of Mr Timothy Williams as a secretary on 10 March 2016 (2 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 999
(5 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 999
(5 pages)
30 March 2016Appointment of Mr Timothy Williams as a secretary on 10 March 2016 (2 pages)
29 March 2016Termination of appointment of Jonathan Andrew Howard as a secretary on 10 March 2016 (1 page)
29 March 2016Termination of appointment of Jonathan Andrew Howard as a director on 10 March 2016 (1 page)
29 March 2016Termination of appointment of Jonathan Andrew Howard as a secretary on 10 March 2016 (1 page)
29 March 2016Termination of appointment of Jonathan Andrew Howard as a director on 10 March 2016 (1 page)
17 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
17 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 999
(6 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 999
(6 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 999
(6 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 999
(6 pages)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 999
(6 pages)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 999
(6 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
3 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 999
(4 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
3 August 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
3 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 999
(4 pages)
3 August 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2011Appointment of Mr Peter Edward Pawsey as a director (3 pages)
7 April 2011Company name changed stevton (no.492) LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
(2 pages)
7 April 2011Termination of appointment of Keith Syson as a director (2 pages)
7 April 2011Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4XS on 7 April 2011 (2 pages)
7 April 2011Appointment of Jonathan Andrew Howard as a director (3 pages)
7 April 2011Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4XS on 7 April 2011 (2 pages)
7 April 2011Change of name notice (2 pages)
7 April 2011Termination of appointment of Kenneth Woffenden as a director (2 pages)
7 April 2011Change of name notice (2 pages)
7 April 2011Appointment of Timothy Michael Williams as a director (3 pages)
7 April 2011Appointment of Timothy Michael Williams as a director (3 pages)
7 April 2011Termination of appointment of Kenneth Woffenden as a director (2 pages)
7 April 2011Termination of appointment of Keith Syson as a director (2 pages)
7 April 2011Appointment of Mr Peter Edward Pawsey as a director (3 pages)
7 April 2011Appointment of Jonathan Andrew Howard as a director (3 pages)
7 April 2011Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4XS on 7 April 2011 (2 pages)
7 April 2011Company name changed stevton (no.492) LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
(2 pages)
7 April 2011Appointment of Jonathan Andrew Howard as a secretary (3 pages)
7 April 2011Appointment of Mr Richard Thomas Lawrence as a director (3 pages)
7 April 2011Appointment of Mr Richard Thomas Lawrence as a director (3 pages)
7 April 2011Appointment of Jonathan Andrew Howard as a secretary (3 pages)
24 January 2011Incorporation (46 pages)
24 January 2011Incorporation (46 pages)