Background WavePink WaveYellow Wave

WESTAIR (HOLDINGS) LIMITED (01924867)

WESTAIR (HOLDINGS) LIMITED (01924867) is an active UK company. incorporated on 21 June 1985. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). WESTAIR (HOLDINGS) LIMITED has been registered for 40 years. Current directors include VILLARD, Stuart John.

Company Number
01924867
Status
active
Type
ltd
Incorporated
21 June 1985
Age
40 years
Address
Burwood House, London, SW1H 0QY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
VILLARD, Stuart John
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTAIR (HOLDINGS) LIMITED

WESTAIR (HOLDINGS) LIMITED is an active company incorporated on 21 June 1985 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). WESTAIR (HOLDINGS) LIMITED was registered 40 years ago.(SIC: 27900)

Status

active

Active since 40 years ago

Company No

01924867

LTD Company

Age

40 Years

Incorporated 21 June 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026

Previous Company Names

MAGNETCHOICE LIMITED
From: 21 June 1985To: 10 September 1986
Contact
Address

Burwood House 14-16 Caxton Street London, SW1H 0QY,

Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Director Left
Dec 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WSC SECRETARIAL SERVICES LIMITED

Active
14-16 Caxton Street, LondonSW1H 0QY
Corporate secretary
Appointed 08 Nov 1999

VILLARD, Stuart John

Active
61 Bramhall Lane South, StockportSK7 2EG
Born December 1946
Director
Appointed 08 Nov 1999

SARGEANT, Katherine Ann

Resigned
49 Florence Road, Walton On ThamesKT12 2AN
Secretary
Appointed 01 Jan 1996
Resigned 13 Aug 1996

SHEARD, Carol

Resigned
Wicksted House, WhitchurchSY13 4LE
Secretary
Appointed 13 Aug 1996
Resigned 26 Feb 1999

SHEARD, Carol

Resigned
Wicksted House, WhitchurchSY13 4LE
Secretary
Appointed N/A
Resigned 01 Jan 1996

TURNER, Laurence Francis

Resigned
Nyetimber Woodend, LeatherheadKT22 8LN
Secretary
Appointed 26 Feb 1999
Resigned 08 Nov 1999

BARTON, Brian Frederick

Resigned
Hobbits 12 Osborne Way, TringHP23 6EN
Born December 1937
Director
Appointed N/A
Resigned 08 Nov 1999

BURT, Michael Gordon

Resigned
2 Gatehouse Close, Bexhill On SeaTN39 3DJ
Born February 1942
Director
Appointed N/A
Resigned 17 Jun 1996

DAVIES, David John

Resigned
Copper Beech, Bishops StortfordCM22 7TQ
Born August 1951
Director
Appointed 13 Aug 2002
Resigned 31 Dec 2011

DIX, Robert William

Resigned
Springfield The Ridge, EpsomKT18 7ET
Born April 1952
Director
Appointed N/A
Resigned 08 Nov 1999

LUCK, James Albert

Resigned
Northpoint 63 Howards Thicket, Gerrards CrossSL9 7NU
Born March 1926
Director
Appointed N/A
Resigned 31 Aug 1998

Persons with significant control

1

14-16 Caxton Street, LondonSW1H 0QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
14 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Dormant
26 December 2012
AAAnnual Accounts
Termination Director Company With Name
26 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
395Particulars of Mortgage or Charge
Legacy
15 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 March 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Legacy
12 November 1999
155(6)b155(6)b
Legacy
12 November 1999
155(6)a155(6)a
Legacy
10 November 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 December 1998
AAAnnual Accounts
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1996
AAAnnual Accounts
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
28 April 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 1995
AAAnnual Accounts
Legacy
25 August 1995
288288
Accounts With Accounts Type Full Group
2 February 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
24 January 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
20 September 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 January 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 January 1992
AAAnnual Accounts
Legacy
13 January 1992
363sAnnual Return (shuttle)
Legacy
21 February 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
21 January 1991
AAAnnual Accounts
Legacy
21 January 1991
363aAnnual Return
Legacy
14 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
23 August 1989
288288
Legacy
8 May 1989
363363
Legacy
26 April 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
20 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 November 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Accounts With Accounts Type Full Group
2 February 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Legacy
28 November 1986
288288
Certificate Change Of Name Company
10 September 1986
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 May 1986
RESOLUTIONSResolutions
Memorandum Articles
9 May 1986
MAMA