WESTAIR (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

WESTAIR (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01924867

Incorporation date

21/06/1985

Size

Dormant

Contacts

Registered address

Registered address

Burwood House, 14-16 Caxton Street, London SW1H 0QYCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon09/01/2026
Confirmation statement made on 2025-12-26 with no updates
dot icon20/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2024-12-26 with no updates
dot icon12/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-26 with no updates
dot icon21/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-26 with no updates
dot icon07/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-26 with no updates
dot icon25/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-26 with no updates
dot icon12/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2019-12-26 with no updates
dot icon03/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-26 with no updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/01/2018
Confirmation statement made on 2017-12-26 with no updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-26 with updates
dot icon25/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-26 with full list of shareholders
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-26 with full list of shareholders
dot icon14/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2013-12-26 with full list of shareholders
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2012-12-26 with full list of shareholders
dot icon26/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/12/2012
Termination of appointment of David Davies as a director
dot icon23/01/2012
Annual return made up to 2011-12-26 with full list of shareholders
dot icon03/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-26 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2009-12-26 with full list of shareholders
dot icon01/02/2010
Secretary's details changed for Wsc Secretarial Services Limited on 2009-12-31
dot icon01/02/2010
Director's details changed for David John Davies on 2009-12-31
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 26/12/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2008
Return made up to 26/12/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2007
Return made up to 26/12/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2006
Return made up to 26/12/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/01/2005
Return made up to 26/12/04; full list of members
dot icon11/01/2005
Secretary's particulars changed
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/01/2004
Return made up to 26/12/03; full list of members
dot icon22/12/2003
Registered office changed on 22/12/03 from: william sturges & co alliance house 12 caxton street london SW1H 0QY
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon20/01/2003
Return made up to 26/12/02; full list of members
dot icon27/08/2002
New director appointed
dot icon17/08/2002
Particulars of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon11/01/2002
Return made up to 26/12/01; full list of members
dot icon29/10/2001
Return made up to 26/12/00; full list of members
dot icon29/05/2001
Registered office changed on 29/05/01 from: central avenue west molesey surrey KT8 2QZ
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/03/2000
Full group accounts made up to 1999-03-31
dot icon24/12/1999
Return made up to 26/12/99; full list of members
dot icon12/11/1999
New secretary appointed
dot icon12/11/1999
New director appointed
dot icon12/11/1999
Director resigned
dot icon12/11/1999
Director resigned
dot icon12/11/1999
Secretary resigned
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Declaration of assistance for shares acquisition
dot icon12/11/1999
Declaration of assistance for shares acquisition
dot icon10/11/1999
Declaration of satisfaction of mortgage/charge
dot icon24/03/1999
New secretary appointed
dot icon24/03/1999
Secretary resigned
dot icon16/12/1998
Return made up to 26/12/98; no change of members
dot icon15/12/1998
Full group accounts made up to 1998-03-31
dot icon05/10/1998
Director resigned
dot icon22/01/1998
Return made up to 26/12/97; change of members
dot icon02/11/1997
Full group accounts made up to 1997-03-31
dot icon14/01/1997
Return made up to 26/12/96; full list of members
dot icon21/10/1996
Full group accounts made up to 1996-03-31
dot icon21/08/1996
Secretary resigned
dot icon21/08/1996
New secretary appointed
dot icon23/07/1996
Director resigned
dot icon23/07/1996
Director's particulars changed
dot icon28/04/1996
Secretary's particulars changed
dot icon01/02/1996
Secretary resigned
dot icon01/02/1996
New secretary appointed
dot icon28/01/1996
Return made up to 26/12/95; full list of members
dot icon11/10/1995
Full group accounts made up to 1995-03-31
dot icon25/08/1995
Director's particulars changed
dot icon02/02/1995
Full group accounts made up to 1994-03-31
dot icon16/01/1995
Return made up to 26/12/94; no change of members
dot icon04/01/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/01/1994
Full group accounts made up to 1993-03-31
dot icon24/01/1994
Return made up to 26/12/93; full list of members
dot icon20/09/1993
Ad 30/03/93--------- £ si 6223@1=6223 £ ic 62230/68453
dot icon17/01/1993
Full group accounts made up to 1992-03-31
dot icon17/01/1993
Return made up to 26/12/92; full list of members
dot icon13/01/1992
Full group accounts made up to 1991-03-31
dot icon13/01/1992
Return made up to 26/12/91; no change of members
dot icon21/02/1991
Declaration of satisfaction of mortgage/charge
dot icon21/01/1991
Full group accounts made up to 1990-03-31
dot icon21/01/1991
Return made up to 26/12/90; no change of members
dot icon14/12/1990
Particulars of mortgage/charge
dot icon25/01/1990
Full accounts made up to 1989-03-31
dot icon25/01/1990
Return made up to 26/12/89; full list of members
dot icon23/08/1989
Secretary resigned;new secretary appointed
dot icon08/05/1989
Return made up to 28/12/88; full list of members
dot icon26/04/1989
Registered office changed on 26/04/89 from: 16 lincoln's inn fields london WC2A 3ED
dot icon20/04/1989
Full group accounts made up to 1988-03-31
dot icon02/11/1988
Full group accounts made up to 1987-03-31
dot icon19/10/1988
Return made up to 31/12/86; full list of members
dot icon02/02/1988
Full group accounts made up to 1986-03-31
dot icon11/01/1988
Return made up to 21/12/87; full list of members
dot icon28/11/1986
New director appointed
dot icon28/11/1986
New director appointed
dot icon10/09/1986
Certificate of change of name
dot icon09/05/1986
Resolutions
dot icon09/05/1986
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
0.00
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Villard, Stuart John
Director
08/11/1999 - Present
19
Davies, David John
Director
13/08/2002 - 31/12/2011
5
Sargeant, Katherine Ann
Secretary
01/01/1996 - 13/08/1996
2
Sheard, Carol
Secretary
13/08/1996 - 26/02/1999
2
Turner, Laurence Francis
Secretary
26/02/1999 - 08/11/1999
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WESTAIR (HOLDINGS) LIMITED

WESTAIR (HOLDINGS) LIMITED is an(a) Active company incorporated on 21/06/1985 with the registered office located at Burwood House, 14-16 Caxton Street, London SW1H 0QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WESTAIR (HOLDINGS) LIMITED?

toggle

WESTAIR (HOLDINGS) LIMITED is currently Active. It was registered on 21/06/1985 .

Where is WESTAIR (HOLDINGS) LIMITED located?

toggle

WESTAIR (HOLDINGS) LIMITED is registered at Burwood House, 14-16 Caxton Street, London SW1H 0QY.

What does WESTAIR (HOLDINGS) LIMITED do?

toggle

WESTAIR (HOLDINGS) LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for WESTAIR (HOLDINGS) LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-26 with no updates.