Company NameWestern Money Limited
DirectorsDavid Robert Longhurst and Jason Barnabas Clark-Ward
Company StatusActive
Company Number09098615
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr David Robert Longhurst
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed20 July 2014(3 weeks, 6 days after company formation)
Appointment Duration9 years, 9 months
RoleFinance
Country of ResidenceEngland
Correspondence Address53 Paddington Street
London
W1U 4HT
Secretary NameMr David Longhurst
StatusCurrent
Appointed31 December 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address53 Paddington Street Paddington Street
London
W1U 4HT
Director NameMr Jason Barnabas Clark-Ward
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(1 year, 10 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverwing Latimer Business Park
Chesham
HP5 1TU
Director NameMr David Leland Manuel
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address53 Paddington Street
London
W1U 4HT
Director NameMr David Robert Longhurst
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address53 Paddington Street
London
W1U 4HT
Secretary NameMr David Manuel
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address53 Paddington Street
London
W1U 4HT

Location

Registered AddressSuite 12 Rowe House
Emson Close
Saffron Walden
CB10 1HL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Shareholders

50 at £1David Longhurst
50.00%
Ordinary
50 at £1David Manuel
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

2 August 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
24 July 2023Registered office address changed from Riverwing Latimer Business Park Chesham HP5 1TU United Kingdom to Suite 12 Rowe House Emson Close Saffron Walden CB10 1HL on 24 July 2023 (1 page)
29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
25 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
25 June 2021Change of details for Mr Jason Barnabas Clark-Ward as a person with significant control on 6 April 2016 (2 pages)
25 June 2021Change of details for Mr David Robert Longhurst as a person with significant control on 6 April 2016 (2 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
16 June 2021Registered office address changed from 53 Paddington Street London W1U 4HT to Riverwing Latimer Business Park Chesham HP5 1TU on 16 June 2021 (1 page)
30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
31 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
25 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
23 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
19 July 2017Notification of Jason Barnabas Clark-Ward as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Jason Barnabas Clark-Ward as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Jason Barnabas Clark-Ward as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of David Robert Longhurst as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of David Robert Longhurst as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of David Robert Longhurst as a person with significant control on 19 July 2017 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Compulsory strike-off action has been discontinued (1 page)
13 November 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-11-13
  • GBP 100
(6 pages)
13 November 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-11-13
  • GBP 100
(6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2016Appointment of Mr Jason Barnabas Clark-Ward as a director on 1 May 2016 (2 pages)
19 May 2016Appointment of Mr Jason Barnabas Clark-Ward as a director on 1 May 2016 (2 pages)
6 May 2016Appointment of Mr David Longhurst as a secretary on 31 December 2015 (2 pages)
6 May 2016Termination of appointment of David Manuel as a secretary on 31 December 2015 (1 page)
6 May 2016Termination of appointment of David Leland Manuel as a director on 31 December 2015 (1 page)
6 May 2016Termination of appointment of David Leland Manuel as a director on 31 December 2015 (1 page)
6 May 2016Termination of appointment of David Manuel as a secretary on 31 December 2015 (1 page)
6 May 2016Appointment of Mr David Longhurst as a secretary on 31 December 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
24 July 2014Appointment of Mr David Longhurst as a director on 20 July 2014 (2 pages)
24 July 2014Appointment of Mr David Longhurst as a director on 20 July 2014 (2 pages)
23 July 2014Termination of appointment of David Longhurst as a director on 20 July 2014 (1 page)
23 July 2014Director's details changed for Mr David Longhurst on 20 July 2014 (2 pages)
23 July 2014Termination of appointment of David Longhurst as a director on 20 July 2014 (1 page)
23 July 2014Director's details changed for Mr David Longhurst on 20 July 2014 (2 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 100
(26 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 100
(26 pages)