Company NameWest One Secured Loans Holdings Limited
DirectorsEmily Henrietta Gestetner and Danny Stephen Waters
Company StatusActive
Company Number09514215
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years, 1 month ago)
Previous NamesDe Facto 2174 Limited and Aura Finance (Holdco) No.2 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Premiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Danny Stephen Waters
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(2 months 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 NameRichard Rolland Spedding
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed27 March 2015(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2015(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 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

5 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
14 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
14 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (65 pages)
2 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
3 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
3 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
3 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (56 pages)
3 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
7 March 2022Change of details for Enra Specialist Finance Limited as a person with significant control on 20 September 2021 (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 095142150002 in full (1 page)
15 September 2021Satisfaction of charge 095142150001 in full (1 page)
6 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
6 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (56 pages)
6 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
30 March 2021Change of details for Enra Group Limited as a person with significant control on 10 September 2020 (2 pages)
30 March 2021Confirmation statement made on 27 March 2021 with updates (5 pages)
28 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
28 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
28 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages)
2 August 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 8,002,000
(3 pages)
21 April 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
8 August 2019Full accounts made up to 31 December 2018 (14 pages)
25 April 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 8,001,000
(3 pages)
1 April 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
7 March 2019Registration of charge 095142150002, created on 27 February 2019 (52 pages)
3 July 2018Full accounts made up to 31 December 2017 (13 pages)
10 April 2018Statement of capital following an allotment of shares on 24 October 2017
  • GBP 8,000,000
(3 pages)
10 April 2018Confirmation statement made on 27 March 2018 with updates (5 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)
19 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 27 March 2017 with updates (6 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 095142150001, created on 10 March 2017 (52 pages)
10 March 2017Registration of charge 095142150001, created on 10 March 2017 (52 pages)
27 September 2016Company name changed aura finance (holdco) no.2 LIMITED\certificate issued on 27/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
(3 pages)
27 September 2016Company name changed aura finance (holdco) no.2 LIMITED\certificate issued on 27/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
(3 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
24 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 31 December 2015 (2 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 2174 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 2174 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 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 31 March 2016 to 31 December 2015 (1 page)
28 May 2015Termination of appointment of Travers Smith Secretaries Limited as a secretary on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Travers Smith Secretaries Limited as a secretary on 28 May 2015 (1 page)
28 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
28 May 2015Termination of appointment of Richard Rolland Spedding as a director on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Richard Rolland Spedding as a director on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Richard Rolland Spedding 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 2015Appointment of Mrs Emily Henrietta Gestetner as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Mrs Emily Henrietta Gestetner as a director on 28 May 2015 (2 pages)
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 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)
28 May 2015Termination of appointment of Richard Rolland Spedding as a director on 28 May 2015 (1 page)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 2
(16 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 2
(16 pages)