UKBizDB.co.uk

WEST ONE LOAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West One Loan Limited. The company was founded 19 years ago and was given the registration number 05385677. The firm's registered office is in BOREHAMWOOD. You can find them at 3rd Floor, Premiere House, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:WEST ONE LOAN LIMITED
Company Number:05385677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:3rd Floor, Premiere House, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW

Director08 August 2014Active
Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW

Director11 October 2019Active
Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW

Director03 April 2023Active
Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW

Director08 August 2014Active
1 Hampstead Close, Bucknalls Drive, Bricket Wood, AL2 3US

Secretary08 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 March 2005Active
3, Penta Court, Station Road, Borehamwood, United Kingdom, WD6 1SL

Director01 April 2009Active
3, Penta Court, Station Road, Borehamwood, United Kingdom, WD6 1SL

Director01 July 2011Active
15, Wildwood Road, London, United Kingdom, NW11 6UL

Director12 November 2012Active
3rd Floor, Premiere House, Elstree Way, Borehamwood, England, WD6 1JH

Director31 March 2008Active
3rd Floor, Premiere House, Elstree Way, Borehamwood, England, WD6 1JH

Director08 March 2005Active
Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW

Director06 February 2017Active
3rd Floor, Premiere House, Elstree Way, Borehamwood, England, WD6 1JH

Director01 September 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 March 2005Active

People with Significant Control

Enra Specialist Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, The Edward Hyde Building, Watford, United Kingdom, WD17 1JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2021-09-28Address

Change registered office address company with date old address new address.

Download
2021-08-21Resolution

Resolution.

Download
2021-08-12Capital

Capital allotment shares.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2020-08-28Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-04-29Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type full.

Download
2017-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.