1st Floor
London
SE1 0BB
Director Name | Mr Stuart Michael Jackson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57-59 Great Suffolk Street 1st Floor London SE1 0BB |
Director Name | Mr Daniel James Wiscombe |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57-59 Great Suffolk Street 1st Floor London SE1 0BB |
Director Name | Mr Tom Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57-59 Great Suffolk Street 1st Floor London SE1 0BB |
Director Name | Mr Hubert William McGarry |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Director Name | Mr Terence Patrick Sullivan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Secretary Name | Mrs Sharla Worrall |
---|---|
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Director Name | Mr Philip Michael Staten |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 37 Pure Offices Kembrey Park Swindon SN2 8BW |
Director Name | Mr Daniel David Engler |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2020(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Director Name | Danielle Verge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2021(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Registered Address | 57-59 Great Suffolk Street 1st Floor London SE1 0BB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
25 July 2020 | Delivered on: 30 July 2020 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
---|---|
25 July 2020 | Delivered on: 29 July 2020 Persons entitled: Hubert William Mcgarry and Terrence Patrick Sullivan Classification: A registered charge Outstanding |
17 June 2015 | Delivered on: 19 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 September 2020 | Accounts for a small company made up to 30 April 2020 (14 pages) |
---|---|
30 July 2020 | Registration of charge 094800340003, created on 25 July 2020 (51 pages) |
29 July 2020 | Registration of charge 094800340002, created on 25 July 2020 (62 pages) |
27 July 2020 | Cessation of Hubert William Mcgarry as a person with significant control on 25 July 2020 (1 page) |
27 July 2020 | Appointment of Mr Daniel James Wiscombe as a director on 25 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Stuart Michael Jackson as a director on 25 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Sharla Worrall as a secretary on 25 July 2020 (1 page) |
27 July 2020 | Cessation of Terence Patrick Sullivan as a person with significant control on 25 July 2020 (1 page) |
27 July 2020 | Cessation of Shane Joseph O'halloran as a person with significant control on 25 July 2020 (1 page) |
27 July 2020 | Termination of appointment of Terence Patrick Sullivan as a director on 25 July 2020 (1 page) |
27 July 2020 | Termination of appointment of Hubert William Mcgarry as a director on 25 July 2020 (1 page) |
27 July 2020 | Notification of Enable Investment Holdings Limited as a person with significant control on 25 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Daniel David Engler as a director on 25 July 2020 (2 pages) |
17 July 2020 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
16 July 2020 | Satisfaction of charge 094800340001 in full (1 page) |
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
10 January 2020 | Accounts for a small company made up to 30 April 2019 (13 pages) |
16 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
28 February 2019 | Accounts for a small company made up to 30 April 2018 (15 pages) |
4 September 2018 | Registered office address changed from 37 Pure Offices Kembrey Park Swindon SN2 8BW England to Devonshire House 164 Westminster Bridge Road London SE1 7RW on 4 September 2018 (1 page) |
25 April 2018 | Termination of appointment of Philip Michael Staten as a director on 31 March 2018 (1 page) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
2 November 2017 | Registered office address changed from Suite 52 Pure Offices Kembrey Park Swindon SN2 8BW England to 37 Pure Offices Kembrey Park Swindon SN2 8BW on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Suite 52 Pure Offices Kembrey Park Swindon SN2 8BW England to 37 Pure Offices Kembrey Park Swindon SN2 8BW on 2 November 2017 (1 page) |
8 September 2017 | Accounts for a small company made up to 30 April 2017 (14 pages) |
8 September 2017 | Accounts for a small company made up to 30 April 2017 (14 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
14 July 2016 | Full accounts made up to 30 April 2016 (13 pages) |
14 July 2016 | Full accounts made up to 30 April 2016 (13 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
18 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
21 December 2015 | Appointment of Mr Philip Michael Staten as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Philip Michael Staten as a director on 21 December 2015 (2 pages) |
17 December 2015 | Registered office address changed from Suite 50, Pure Offices Kembrey Park Swindon SN2 8BW England to Suite 52 Pure Offices Kembrey Park Swindon SN2 8BW on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from Suite 50, Pure Offices Kembrey Park Swindon SN2 8BW England to Suite 52 Pure Offices Kembrey Park Swindon SN2 8BW on 17 December 2015 (1 page) |
27 July 2015 | Registered office address changed from 6 Blenheim Business Centre Locks Lane Mitcham CR4 2JX United Kingdom to Suite 50, Pure Offices Kembrey Park Swindon SN2 8BW on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 6 Blenheim Business Centre Locks Lane Mitcham CR4 2JX United Kingdom to Suite 50, Pure Offices Kembrey Park Swindon SN2 8BW on 27 July 2015 (1 page) |
19 June 2015 | Registration of charge 094800340001, created on 17 June 2015 (5 pages) |
19 June 2015 | Registration of charge 094800340001, created on 17 June 2015 (5 pages) |
27 April 2015 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
27 April 2015 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
25 March 2015 | Company name changed wst design LTD\certificate issued on 25/03/15
|
25 March 2015 | Company name changed wst design LTD\certificate issued on 25/03/15
|
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|