About

Registered Number: 02901674
Date of Incorporation: 23/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP

 

Based in Waltham Cross, Hertfordshire, Robert West Consulting Ltd was founded on 23 February 1994, it has a status of "Active". There are 6 directors listed for the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKHAM, Peter John 01 June 2003 30 June 2005 1
FLYNN, Brian 01 October 1998 27 June 1999 1
MCCRACKEN, Paul Philip 01 July 2000 08 October 2009 1
WILLIAMS, David Gwyn 01 July 1994 31 May 1999 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Timothy 21 April 2016 - 1
HOWARD, Jonathan 24 January 2011 21 April 2016 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA01 - Change of accounting reference date 08 November 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 27 September 2018
PSC09 - N/A 25 June 2018
PSC01 - N/A 25 June 2018
PSC01 - N/A 25 June 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 06 February 2017
TM01 - Termination of appointment of director 26 October 2016
AA - Annual Accounts 16 August 2016
AP03 - Appointment of secretary 22 April 2016
TM02 - Termination of appointment of secretary 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
CH01 - Change of particulars for director 18 April 2016
AP01 - Appointment of director 11 April 2016
AA01 - Change of accounting reference date 26 February 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 09 February 2015
AR01 - Annual Return 13 February 2014
AD01 - Change of registered office address 13 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 18 December 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
AP01 - Appointment of director 28 January 2011
AP03 - Appointment of secretary 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
TM01 - Termination of appointment of director 17 October 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AP01 - Appointment of director 04 November 2009
TM01 - Termination of appointment of director 19 October 2009
287 - Change in situation or address of Registered Office 04 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 05 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
AA - Annual Accounts 14 March 2008
288a - Notice of appointment of directors or secretaries 16 August 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 10 March 2005
288b - Notice of resignation of directors or secretaries 15 September 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 10 February 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
363s - Annual Return 07 March 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
AA - Annual Accounts 31 January 2001
288b - Notice of resignation of directors or secretaries 05 September 2000
225 - Change of Accounting Reference Date 10 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
395 - Particulars of a mortgage or charge 13 July 2000
363s - Annual Return 25 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
AA - Annual Accounts 25 November 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
363s - Annual Return 03 March 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
AA - Annual Accounts 29 September 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
363s - Annual Return 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 22 October 1997
AA - Annual Accounts 21 October 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
363s - Annual Return 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
AA - Annual Accounts 21 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1996
288 - N/A 30 April 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 17 August 1995
363s - Annual Return 02 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1995
288 - N/A 04 January 1995
288 - N/A 06 September 1994
288 - N/A 06 September 1994
288 - N/A 06 September 1994
288 - N/A 06 September 1994
288 - N/A 06 September 1994
288 - N/A 06 September 1994
288 - N/A 06 September 1994
395 - Particulars of a mortgage or charge 11 August 1994
395 - Particulars of a mortgage or charge 15 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1994
288 - N/A 16 May 1994
288 - N/A 16 May 1994
287 - Change in situation or address of Registered Office 16 May 1994
NEWINC - New incorporation documents 23 February 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 June 2000 Outstanding

N/A

Composite uarante and debenture 05 August 1994 Fully Satisfied

N/A

Fixed and floating charge 01 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.