Company NameWest One Secured Loans Limited
Company StatusActive
Company Number09425230
CategoryPrivate Limited Company
Incorporation Date5 February 2015(9 years, 2 months ago)
Previous NamesDe Facto 2164 Limited and Aura Finance (No.2) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(3 months, 3 weeks after company formation)
Appointment Duration8 years, 11 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
Appointed28 May 2015(3 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameStephen Andrew Hogg
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameMark Preston
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(8 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameMr Ihor Shershunovych
Date of BirthJuly 1985 (Born 38 years ago)
NationalityUkrainian
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr David Stewart
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed05 February 2015(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2015(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

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

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

27 February 2019Delivered on: 7 March 2019
Persons entitled: Intermediate Capital Group PLC

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
10 March 2017Delivered on: 10 March 2017
Persons entitled: Intermediate Capital Group PLC

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

19 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
4 July 2023Full accounts made up to 31 December 2022 (29 pages)
12 April 2023Appointment of Mark Preston as a director on 3 April 2023 (2 pages)
27 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
7 November 2022Termination of appointment of David Stewart as a director on 2 September 2022 (1 page)
3 August 2022Full accounts made up to 31 December 2021 (27 pages)
14 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
7 February 2022Director's details changed for Mr David Stewart on 1 February 2022 (2 pages)
7 February 2022Director's details changed for Ms Emily Henrietta Gestetner on 1 February 2022 (2 pages)
7 February 2022Change of details for West One Secured Loans Holdings Limited as a person with significant control on 1 February 2022 (2 pages)
7 February 2022Director's details changed for Mr Danny Stephen Waters on 1 February 2022 (2 pages)
28 September 2021Registered office address changed from 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on 28 September 2021 (1 page)
15 September 2021Satisfaction of charge 094252300002 in full (1 page)
15 September 2021Satisfaction of charge 094252300001 in full (1 page)
9 August 2021Accounts for a small company made up to 31 December 2020 (27 pages)
23 February 2021Confirmation statement made on 5 February 2021 with updates (5 pages)
19 February 2021Statement of capital following an allotment of shares on 30 June 2020
  • GBP 8,002,000
(3 pages)
28 August 2020Full accounts made up to 31 December 2019 (27 pages)
4 March 2020Appointment of Stephen Andrew Hogg as a director on 11 October 2019 (2 pages)
26 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
8 August 2019Full accounts made up to 31 December 2018 (25 pages)
25 April 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 8,001,000
(3 pages)
7 March 2019Registration of charge 094252300002, created on 27 February 2019 (52 pages)
14 February 2019Confirmation statement made on 5 February 2019 with updates (3 pages)
10 July 2018Appointment of Mr Dave Stewart as a director on 6 July 2018 (2 pages)
3 July 2018Full accounts made up to 31 December 2017 (21 pages)
19 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
24 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 8,000,000
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 8,000,000
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 6,000,000
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 6,000,000
(3 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)
20 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 March 2017Registration of charge 094252300001, created on 10 March 2017 (52 pages)
10 March 2017Registration of charge 094252300001, created on 10 March 2017 (52 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
27 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
(3 pages)
27 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
(3 pages)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
29 May 2015Appointment of Mr Danny Stephen Waters as a director on 28 May 2015 (2 pages)
29 May 2015Company name changed de facto 2164 LIMITED\certificate issued on 29/05/15
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
29 May 2015Company name changed de facto 2164 LIMITED\certificate issued on 29/05/15
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
29 May 2015Appointment of Mr Danny Stephen Waters as a director on 28 May 2015 (2 pages)
28 May 2015Termination of appointment of Ihor Shershunovych as a director on 28 May 2015 (1 page)
28 May 2015Appointment of Mrs Emily Henrietta Gestetner as a director on 28 May 2015 (2 pages)
28 May 2015Termination of appointment of Travers Smith Secretaries Limited as a director on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Travers Smith Limited as a director on 28 May 2015 (1 page)
28 May 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
28 May 2015Appointment of Mrs Emily Henrietta Gestetner as a director on 28 May 2015 (2 pages)
28 May 2015Termination of appointment of Travers Smith Limited as a director on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 10 Snow Hill London EC1A 2AL England to 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Ihor Shershunovych as a director on 28 May 2015 (1 page)
28 May 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
28 May 2015Registered office address changed from 10 Snow Hill London EC1A 2AL England to 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Travers Smith Secretaries Limited as a director on 28 May 2015 (1 page)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 2
(15 pages)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 2
(15 pages)