West Wickham
Kent
BR4 0PX
Secretary Name | Neil Martin Westmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1993(56 years, 3 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Barrington William Hooke |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(74 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Notary Public |
Country of Residence | Britain |
Correspondence Address | 68 Lombard Street London EC3V 9LJ |
Director Name | Alan David Westmore |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(54 years, 5 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 30 August 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Burnaville Hall Nacton Ipswich Suffolk IP10 0EL |
Director Name | John Kenneth Wilkinson |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(54 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 23 August 2007) |
Role | Solicitor |
Correspondence Address | The Ryepeck Queens Drive Thames Ditton Surrey KT7 0TJ |
Secretary Name | Alan David Westmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnaville Hall Nacton Ipswich Suffolk IP10 0EL |
Director Name | Matthew Frederick Westmore |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(71 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 27 October 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2.7k at £1 | Trudy Diane Feather 9.43% Ordinary |
---|---|
2.5k at £1 | Executors Of P.g. Mahony 8.74% Ordinary |
2.5k at £1 | Julia Lowrie & Aileen Pierce & Veronica Thane-peters 8.74% Ordinary |
4.2k at £1 | Executors Of Alan David Westmore 14.40% Ordinary |
3.8k at £1 | Kathleen Hand 13.18% Ordinary |
3.3k at £1 | Stephen James Westmore 11.36% Ordinary |
3.2k at £1 | Barbara Westmore 11.00% Ordinary |
3.1k at £1 | Mrs Priscilla Mary C Marchant 10.61% Ordinary |
3.1k at £1 | Mr Klaus Torman 10.54% Ordinary |
562 at £1 | William Paul Westmore 1.93% Ordinary |
16 at £1 | Susan Charlotte Prior 0.06% Ordinary |
1 at £1 | Barrington Hooke 0.00% Ordinary |
1 at £1 | Matthew Frederick Westmore 0.00% Ordinary |
1 at £1 | Neil Martin Westmore 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,905,345 |
Cash | £90,924 |
Current Liabilities | £75,664 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
21 September 2021 | Delivered on: 30 September 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 62 broadway, west ealing, london, W13 osu. Outstanding |
---|---|
20 December 1946 | Delivered on: 30 December 1946 Persons entitled: The Congregation of England and Wales (In Enpuatin) Classification: Mortgage Secured details: £1375. Particulars: No 538, high road, leytonstone, essex. Outstanding |
25 November 1946 | Delivered on: 2 December 1946 Persons entitled: The Congregation Union of England and Wales (In Enpuatin) Classification: Charge Secured details: £1775. Particulars: 71 station rd. Harrow middlesex t/n MX48653. Outstanding |
25 November 1946 | Delivered on: 2 December 1946 Persons entitled: The Congregation Union of England and Wales (In Enpuatin) Classification: Charge Secured details: £1775. Particulars: 6 teignmouth parade western ave. Perivale middlesex t/n MX74579. Outstanding |
26 October 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
---|---|
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 October 2017 | Termination of appointment of Matthew Frederick Westmore as a director on 27 October 2016 (1 page) |
21 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
17 October 2016 | Director's details changed for Matthew Frederick Westmore on 17 October 2016 (2 pages) |
17 October 2016 | Secretary's details changed for Neil Martin Westmore on 17 October 2016 (1 page) |
17 October 2016 | Director's details changed for Neil Martin Westmore on 17 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
15 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
13 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
25 September 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
19 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Director's details changed for Neil Martin Westmore on 6 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Neil Martin Westmore on 6 September 2014 (2 pages) |
19 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
12 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
22 October 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
2 October 2012 | Director's details changed for Matthew Frederick Westmore on 7 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Matthew Frederick Westmore on 7 September 2012 (2 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
13 April 2012 | Appointment of Barrington William Hooke as a director (3 pages) |
21 November 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
21 November 2011 | Termination of appointment of Alan Westmore as a director (1 page) |
21 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Termination of appointment of Alan Westmore as a director (2 pages) |
9 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
4 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Director's details changed for Neil Martin Westmore on 7 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Alan David Westmore on 7 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Neil Martin Westmore on 7 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Director's details changed for Matthew Frederick Westmore on 7 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Alan David Westmore on 7 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Matthew Frederick Westmore on 7 September 2010 (2 pages) |
16 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
12 September 2009 | Return made up to 07/09/09; full list of members (8 pages) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 November 2008 | Director appointed matthew frederick westmore (1 page) |
4 November 2008 | Return made up to 07/09/08; full list of members (9 pages) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Return made up to 07/09/07; no change of members (7 pages) |
15 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
28 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
20 November 2006 | Return made up to 07/09/06; full list of members (11 pages) |
28 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
16 September 2005 | Return made up to 07/09/05; full list of members (11 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: hanson & company worting house basingstoke hampshire RG23 8PY (1 page) |
1 October 2004 | Return made up to 07/09/04; full list of members (11 pages) |
1 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
17 September 2003 | Return made up to 07/09/03; full list of members (11 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
17 September 2002 | Return made up to 07/09/02; full list of members (11 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
2 October 2001 | Return made up to 07/09/01; full list of members (11 pages) |
30 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
20 September 2000 | Return made up to 07/09/00; full list of members (11 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
18 September 1998 | Return made up to 07/09/98; full list of members (5 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 September 1997 | Return made up to 07/09/97; full list of members (5 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
14 September 1995 | Return made up to 07/09/95; full list of members (6 pages) |
14 September 1995 | Auditor's resignation (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 3RD floor 4 london wall buildings blomfield street london EC2M 5NT (1 page) |
7 September 1984 | Accounts made up to 31 March 1984 (11 pages) |
17 September 1983 | Accounts made up to 31 March 1983 (10 pages) |
8 September 1982 | Accounts made up to 31 March 1982 (10 pages) |
2 September 1981 | Accounts made up to 31 March 1981 (10 pages) |
17 August 1980 | Accounts made up to 31 March 1980 (10 pages) |
22 April 1937 | Incorporation (19 pages) |