Company NameWestgate Executive Chauffeur Service Llp
Company StatusActive
Company NumberOC360870
CategoryLimited Liability Partnership
Incorporation Date13 January 2011(13 years, 3 months ago)

Directors

LLP Designated Member NameMr Jason James Taylor
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House Cricket Field Road
Uxbridge
UB8 1QG
LLP Designated Member NameMrs Laura Jane Taylor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(11 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House Cricket Field Road
Uxbridge
UB8 1QG
LLP Designated Member NameRobert Charles Taylor
Date of BirthSeptember 1945 (Born 78 years ago)
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVista Centre 50 Salisbury Road
Hounslow
Middlesex
TW4 6JQ
LLP Designated Member NameLee Robert Taylor
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House Cricket Field Road
Uxbridge
UB8 1QG

Contact

Websitewestgatechauffeurs.co.uk

Location

Registered AddressBoundary House
Cricket Field Road
Uxbridge
UB8 1QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£2,605
Cash£51,143
Current Liabilities£117,036

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

6 September 2011Delivered on: 9 September 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
13 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
13 September 2022Notification of Laura Jane Taylor as a person with significant control on 1 April 2022 (2 pages)
13 September 2022Appointment of Mrs Laura Jane Taylor as a member on 1 April 2022 (2 pages)
13 September 2022Termination of appointment of Lee Robert Taylor as a member on 1 April 2022 (1 page)
13 September 2022Cessation of Lee Robert Taylor as a person with significant control on 1 April 2022 (1 page)
31 May 2022Registered office address changed from Eagle Court 9 Vine Street Uxbridge UB8 1QE England to Boundary House Cricket Field Road Uxbridge UB8 1QG on 31 May 2022 (1 page)
15 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
8 April 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
23 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
17 January 2021Satisfaction of charge 1 in full (1 page)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
13 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
2 January 2019Unaudited abridged accounts made up to 31 March 2018 (6 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
3 January 2018Registered office address changed from The Arena Stockley Park Uxbridge Middlesex UB11 1AA to Eagle Court 9 Vine Street Uxbridge UB8 1QE on 3 January 2018 (1 page)
3 January 2018Registered office address changed from The Arena Stockley Park Uxbridge Middlesex UB11 1AA to Eagle Court 9 Vine Street Uxbridge UB8 1QE on 3 January 2018 (1 page)
21 April 2017Second filing of Confirmation Statement dated 13/01/2017 (10 pages)
21 April 2017Second filing of Confirmation Statement dated 13/01/2017 (10 pages)
22 February 2017Confirmation statement made on 13 January 2017 with updates
  • ANNOTATION Clarification a second filed LLCS01 information about people with significant control was registered on 21/04/2017
(5 pages)
22 February 2017Confirmation statement made on 13 January 2017 with updates
  • ANNOTATION Clarification a second filed LLCS01 information about people with significant control was registered on 21/04/2017
(5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 January 2016Annual return made up to 13 January 2016 (3 pages)
15 January 2016Annual return made up to 13 January 2016 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 13 January 2015 (3 pages)
25 February 2015Annual return made up to 13 January 2015 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 January 2014Member's details changed for Jason James Taylor on 14 January 2014 (2 pages)
14 January 2014Member's details changed for Lee Robert Taylor on 14 January 2014 (2 pages)
14 January 2014Member's details changed for Jason James Taylor on 14 January 2014 (2 pages)
14 January 2014Annual return made up to 13 January 2014 (3 pages)
14 January 2014Member's details changed for Lee Robert Taylor on 14 January 2014 (2 pages)
14 January 2014Annual return made up to 13 January 2014 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 13 January 2013 (3 pages)
14 January 2013Annual return made up to 13 January 2013 (3 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
3 May 2012Registered office address changed from Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 3 May 2012 (1 page)
24 February 2012Annual return made up to 13 January 2012 (3 pages)
24 February 2012Annual return made up to 13 January 2012 (3 pages)
10 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
10 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
9 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
9 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
15 June 2011Termination of appointment of Robert Taylor as a member (1 page)
15 June 2011Termination of appointment of Robert Taylor as a member (1 page)
13 January 2011Incorporation of a limited liability partnership (10 pages)
13 January 2011Incorporation of a limited liability partnership (10 pages)