Co Prohal
Watford
WD17 1ET
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Allan Saud |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 December 2018) |
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 |
1 at £1 | Wescom Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
20 December 2018 | Delivered on: 20 December 2018 Persons entitled: Vector Capital Limited Classification: A registered charge Particulars: Playgolf, riverside avenue, christchurch, bournemouth BH7 7ES. Outstanding |
---|---|
20 December 2018 | Delivered on: 20 December 2018 Persons entitled: Vector Capital Limited Classification: A registered charge Particulars: Playgolf, riverside avenue, christchurch, bournemouth, BH7 7ES registered at hm land registry with title number DT286390. Outstanding |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
12 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 12 July 2023 (1 page) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
2 June 2022 | Notification of Ahmad Saud as a person with significant control on 2 June 2022 (2 pages) |
2 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
26 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 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 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
10 June 2020 | Registered office address changed from C/O Prohal 54 Clarendon Road Watford WD17 1DU United Kingdom to 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020 (1 page) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
18 July 2019 | Termination of appointment of Allan Saud as a director on 22 December 2018 (1 page) |
12 July 2019 | Registered office address changed from Suite 16 Exhibition House Addison Bridge Place Kensington London W14 8XP to C/O Prohal 54 Clarendon Road Watford WD17 1DU on 12 July 2019 (2 pages) |
27 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
23 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
20 December 2018 | Registration of charge 083592910001, created on 20 December 2018 (7 pages) |
20 December 2018 | Registration of charge 083592910002, created on 20 December 2018 (31 pages) |
25 January 2018 | Confirmation statement made on 21 December 2017 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) |
5 July 2017 | Second filing for the appointment of Allan Saud as a director (4 pages) |
5 July 2017 | Second filing for the appointment of Allan Saud as a director (4 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) |
21 December 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
24 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
26 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
8 October 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
8 October 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
1 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
29 May 2013 | Appointment of Mr Ali Saud as a director (2 pages) |
29 May 2013 | Appointment of Mr Allan Saud as a director
|
29 May 2013 | Appointment of Mr Allan Saud as a director
|
29 May 2013 | Appointment of Mr Ali Saud as a director (2 pages) |
29 May 2013 | Appointment of Mr Allan Saud as a director (2 pages) |
31 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
31 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 January 2013 | Company name changed flexcrown LIMITED\certificate issued on 30/01/13
|
30 January 2013 | Company name changed flexcrown LIMITED\certificate issued on 30/01/13
|
29 January 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 January 2013 (1 page) |
14 January 2013 | Incorporation (36 pages) |
14 January 2013 | Incorporation (36 pages) |