About

Registered Number: 06423564
Date of Incorporation: 09/11/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: 300 Thames Valley Park Drive, Reading, RG6 1PT,

 

Established in 2007, Westbury Street Ltd are based in Reading, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of this organisation are listed as Warner, Benedict, Warner, Hugo Octavius in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNER, Benedict 14 December 2007 15 November 2013 1
WARNER, Hugo Octavius 14 December 2007 18 February 2011 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 20 September 2019
AD01 - Change of registered office address 16 August 2019
MR01 - N/A 21 May 2019
MR04 - N/A 19 March 2019
MR04 - N/A 19 March 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 28 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 04 October 2017
CH01 - Change of particulars for director 24 January 2017
MR01 - N/A 21 December 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 06 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2016
SH01 - Return of Allotment of shares 08 March 2016
AR01 - Annual Return 07 December 2015
AUD - Auditor's letter of resignation 13 November 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 02 June 2014
MR04 - N/A 21 January 2014
MR04 - N/A 21 January 2014
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
AR01 - Annual Return 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH03 - Change of particulars for secretary 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
MR01 - N/A 23 November 2013
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 02 April 2013
CH01 - Change of particulars for director 24 January 2013
AR01 - Annual Return 27 November 2012
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 18 July 2012
SH01 - Return of Allotment of shares 16 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 February 2012
SH08 - Notice of name or other designation of class of shares 16 February 2012
RESOLUTIONS - N/A 06 February 2012
MEM/ARTS - N/A 06 February 2012
AR01 - Annual Return 01 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2011
AA - Annual Accounts 16 June 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
CERTNM - Change of name certificate 05 April 2011
CONNOT - N/A 05 April 2011
RESOLUTIONS - N/A 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 31 January 2011
TM01 - Termination of appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
TM01 - Termination of appointment of director 23 November 2009
AUD - Auditor's letter of resignation 12 November 2009
AUD - Auditor's letter of resignation 30 October 2009
AA - Annual Accounts 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
363a - Annual Return 08 December 2008
353 - Register of members 08 December 2008
AA - Annual Accounts 04 September 2008
225 - Change of Accounting Reference Date 04 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
123 - Notice of increase in nominal capital 08 January 2008
RESOLUTIONS - N/A 27 December 2007
RESOLUTIONS - N/A 27 December 2007
RESOLUTIONS - N/A 27 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
225 - Change of Accounting Reference Date 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
395 - Particulars of a mortgage or charge 18 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
287 - Change in situation or address of Registered Office 21 November 2007
NEWINC - New incorporation documents 09 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2019 Outstanding

N/A

A registered charge 16 December 2016 Fully Satisfied

N/A

A registered charge 15 November 2013 Fully Satisfied

N/A

Legal assignment of keyman policy 31 May 2011 Fully Satisfied

N/A

Debenture 18 February 2011 Fully Satisfied

N/A

Debenture and guarantee 14 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.