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.
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 |
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 |
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 |