Company NameWest One Capital Limited
DirectorsEmily Henrietta Gestetner and Danny Stephen Waters
Company StatusActive
Company Number08880521
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameMr Danny Stephen Waters
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Mark David Abrahams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Penta Court
Station Road
Borehamwood
Herts
WD6 1SL
Director NameMr David Simon Kreeger
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Premier House
Elstree Way
Borehamwood
WD6 1JH
Director NameMr Stephen Bryan Wasserman
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Premier House
Elstree Way
Borehamwood
WD6 1JH
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed06 February 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mark Abrahams
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

8 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
8 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
12 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
7 February 2022Director's details changed for Mr Danny Stephen Waters on 1 February 2022 (2 pages)
7 February 2022Director's details changed for Ms Emily Henrietta Gestetner on 1 February 2022 (2 pages)
29 September 2021Change of details for West One Loan Limited as a person with significant control on 20 September 2021 (2 pages)
28 September 2021Registered office address changed from 3rd Floor Premier House Elstree Way Borehamwood WD6 1JH to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on 28 September 2021 (1 page)
23 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Stephen Bryan Wasserman as a director on 8 November 2019 (1 page)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
31 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
16 February 2016Director's details changed for Mr Stephen Bryan Wasserman on 6 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Danny Stephen Waters on 6 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Stephen Bryan Wasserman on 6 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Danny Stephen Waters on 6 February 2016 (2 pages)
15 December 2015Second filing of AR01 previously delivered to Companies House made up to 6 February 2015 (20 pages)
15 December 2015Second filing of AR01 previously delivered to Companies House made up to 6 February 2015 (20 pages)
3 December 2015Director's details changed for Mr Stephen Bryan Wasserman on 6 February 2015 (2 pages)
3 December 2015Termination of appointment of David Simon Kreeger as a director on 6 November 2015 (1 page)
3 December 2015Director's details changed for Mr Stephen Bryan Wasserman on 6 February 2015 (2 pages)
3 December 2015Termination of appointment of David Simon Kreeger as a director on 6 November 2015 (1 page)
3 December 2015Director's details changed for Mr David Simon Kreeger on 6 February 2015 (2 pages)
3 December 2015Director's details changed for Mr David Simon Kreeger on 6 February 2015 (2 pages)
7 October 2015Appointment of Mrs Emily Henrietta Gestetner as a director on 24 September 2015 (3 pages)
7 October 2015Appointment of Mrs Emily Henrietta Gestetner as a director on 24 September 2015 (3 pages)
7 October 2015Appointment of Danny Stephen Waters as a director (3 pages)
7 October 2015Appointment of Danny Stephen Waters as a director (3 pages)
1 October 2015Appointment of Mr Danny Stephen Waters as a director on 24 September 2015 (2 pages)
1 October 2015Appointment of Mr Danny Stephen Waters as a director on 24 September 2015 (2 pages)
1 October 2015Appointment of Ms Emily Henrietta Landau as a director on 24 September 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2015
(5 pages)
14 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2015
(5 pages)
14 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
20 November 2014Registered office address changed from 3 Penta Court Station Road Borehamwood Herts WD6 1SL United Kingdom to 3Rd Floor Premier House Elstree Way Borehamwood WD6 1JH on 20 November 2014 (2 pages)
20 November 2014Registered office address changed from 3 Penta Court Station Road Borehamwood Herts WD6 1SL United Kingdom to 3Rd Floor Premier House Elstree Way Borehamwood WD6 1JH on 20 November 2014 (2 pages)
2 September 2014Resolutions
  • RES13 ‐ Appointment of auditors - section 485(4) 08/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 September 2014Termination of appointment of Mark David Abrahams as a director on 8 August 2014 (2 pages)
2 September 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
2 September 2014Resolutions
  • RES13 ‐ Appointment of auditors - section 485(4) 08/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 September 2014Termination of appointment of Mark David Abrahams as a director on 8 August 2014 (2 pages)
2 September 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
2 September 2014Termination of appointment of Mark David Abrahams as a director on 8 August 2014 (2 pages)
7 February 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
7 February 2014Appointment of Mr David Simon Kreeger as a director (2 pages)
7 February 2014Termination of appointment of Richard Bursby as a director (1 page)
7 February 2014Appointment of Mark Abrahams as a director (2 pages)
7 February 2014Appointment of Mr Stephen Bryan Wasserman as a director (2 pages)
7 February 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
7 February 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
7 February 2014Appointment of Mr Stephen Bryan Wasserman as a director (2 pages)
7 February 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
7 February 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
7 February 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
7 February 2014Appointment of Mark Abrahams as a director (2 pages)
7 February 2014Appointment of Mr David Simon Kreeger as a director (2 pages)
7 February 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
7 February 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
7 February 2014Termination of appointment of Richard Bursby as a director (1 page)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
(56 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
(56 pages)