Westfield
Newcastle Upon Tyne
NE3 4YD
Director Name | Mr Syed Viqar Ahmed |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Jackson Road Barnet Hertfordshire EN4 8UT |
Director Name | Ms Jane Vaus |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Public Affairs Consultant |
Country of Residence | England |
Correspondence Address | 34 Tasman Road London SW9 9LU |
Director Name | Mrs Jenny Holland |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2015(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Head Of Par,Liamentary Team, Ace |
Country of Residence | England |
Correspondence Address | 12 Park Lane Harlow Essex CM20 2QQ |
Director Name | Ms Georgia Le Sueur |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Policy Lead |
Country of Residence | England |
Correspondence Address | Poachers Cottage French Mill Lane Shaftesbury SP7 0LU |
Director Name | Anna May Phillips |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Coordinator |
Correspondence Address | 3 Dyke Road Brighton East Sussex BN1 3FE |
Director Name | Mr David Richard Porter |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Chief Executive Trade Associat |
Country of Residence | GBR |
Correspondence Address | Foxhill Herodsfoot Liskeard Cornwall PL14 4QX |
Director Name | Andrew James Warren |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Cambridgeshire |
Correspondence Address | 65 Glisson Road Cambridge Cambridgeshire CB1 2HG |
Secretary Name | Mr Douglas John Rudolph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Wren Cottage Lakers Meadow Billingshurst West Sussex RH14 9NP |
Secretary Name | Mr David Ian Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2006) |
Role | Trade Assoc Director |
Country of Residence | England |
Correspondence Address | 193 Castle Road Bedford Bedfordshire MK40 3TX |
Secretary Name | Mrs Pamela Elaine Rudolph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 October 2019) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 3 Greys Road Eastbourne East Sussex BN20 8AY |
Secretary Name | Mr Theodore James Mitchell |
---|---|
Status | Resigned |
Appointed | 10 October 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 February 2024) |
Role | Company Director |
Correspondence Address | 6th Floor 10 Dean Farrar Street London SW1H 0DX |
Director Name | Ms Henrietta Katherine Foster |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2023(24 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 10 February 2024) |
Role | Finance Data Lead |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Dean Farrar Street London SW1H 0DX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.praseg.org.uk |
---|---|
Telephone | 020 72222546 |
Telephone region | London |
Registered Address | 6th Floor 10 Dean Farrar Street London SW1H 0DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £155,791 |
Cash | £127,495 |
Current Liabilities | £6,112 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
13 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 October 2019 | Appointment of Mr Theodore James Mitchell as a secretary on 10 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Pamela Elaine Rudolph as a secretary on 10 October 2019 (1 page) |
22 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
8 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Termination of appointment of Andrew James Warren as a director on 31 March 2015 (1 page) |
14 September 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Annual return made up to 19 July 2015 no member list (7 pages) |
1 September 2015 | Annual return made up to 19 July 2015 no member list (7 pages) |
28 August 2015 | Appointment of Ms Jenny Holland as a director on 6 May 2015 (2 pages) |
28 August 2015 | Appointment of Ms Jenny Holland as a director on 6 May 2015 (2 pages) |
28 August 2015 | Appointment of Ms Jenny Holland as a director on 6 May 2015 (2 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Annual return made up to 19 July 2014 no member list (6 pages) |
5 September 2014 | Annual return made up to 19 July 2014 no member list (6 pages) |
14 January 2014 | Appointment of Ms Jane Vaus as a director (2 pages) |
14 January 2014 | Appointment of Ms Jane Vaus as a director (2 pages) |
7 August 2013 | Annual return made up to 19 July 2013 no member list (5 pages) |
7 August 2013 | Annual return made up to 19 July 2013 no member list (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Termination of appointment of David Porter as a director (1 page) |
28 February 2013 | Termination of appointment of David Porter as a director (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Registered office address changed from 10 Dean Farrar Street 6Th Floor London SW1H 0DX United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 10 Dean Farrar Street 6Th Floor London SW1H 0DX United Kingdom on 15 October 2012 (1 page) |
19 September 2012 | Registered office address changed from Room 152 Fourth Floor 35-37 Grosvenor Gardens London SW1W 0BS England on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Room 152 Fourth Floor 35-37 Grosvenor Gardens London SW1W 0BS England on 19 September 2012 (1 page) |
25 July 2012 | Annual return made up to 19 July 2012 no member list (6 pages) |
25 July 2012 | Annual return made up to 19 July 2012 no member list (6 pages) |
25 July 2012 | Registered office address changed from Room 152 Fourth Floor 35-37 Grosvenor Gardens London SW1W 0BS on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from Room 152 Fourth Floor 35-37 Grosvenor Gardens London SW1W 0BS on 25 July 2012 (1 page) |
18 July 2012 | Appointment of Mr Syed Viqar Ahmed as a director (2 pages) |
18 July 2012 | Appointment of Mr Syed Viqar Ahmed as a director (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Annual return made up to 19 July 2011 no member list (5 pages) |
26 July 2011 | Annual return made up to 19 July 2011 no member list (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Annual return made up to 19 July 2010 no member list (5 pages) |
30 July 2010 | Annual return made up to 19 July 2010 no member list (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 August 2009 | Secretary's change of particulars / pamela rudolph / 01/07/2009 (2 pages) |
6 August 2009 | Annual return made up to 19/07/09 (3 pages) |
6 August 2009 | Secretary's change of particulars / pamela rudolph / 01/07/2009 (2 pages) |
6 August 2009 | Annual return made up to 19/07/09 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 August 2008 | Secretary's change of particulars / pamela rudolph / 20/08/2007 (1 page) |
26 August 2008 | Secretary's change of particulars / pamela rudolph / 20/08/2007 (1 page) |
26 August 2008 | Annual return made up to 19/07/08 (3 pages) |
26 August 2008 | Annual return made up to 19/07/08 (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 August 2007 | Annual return made up to 19/07/07 (2 pages) |
15 August 2007 | Annual return made up to 19/07/07 (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
11 September 2006 | Annual return made up to 19/07/06
|
11 September 2006 | Annual return made up to 19/07/06
|
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 August 2005 | Annual return made up to 19/07/05 (4 pages) |
1 August 2005 | Annual return made up to 19/07/05 (4 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 August 2004 | Annual return made up to 19/07/04 (4 pages) |
3 August 2004 | Annual return made up to 19/07/04 (4 pages) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 August 2003 | Annual return made up to 19/07/03
|
19 August 2003 | Annual return made up to 19/07/03
|
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 August 2002 | Annual return made up to 19/07/02 (4 pages) |
2 August 2002 | Annual return made up to 19/07/02 (4 pages) |
15 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
15 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
15 March 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
15 March 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
23 August 2001 | Total exemption full accounts made up to 31 July 2000 (7 pages) |
23 August 2001 | Total exemption full accounts made up to 31 July 2000 (7 pages) |
17 August 2001 | Annual return made up to 19/07/01 (4 pages) |
17 August 2001 | Annual return made up to 19/07/01 (4 pages) |
14 August 2000 | Annual return made up to 19/07/00
|
14 August 2000 | Annual return made up to 19/07/00
|
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
19 July 1999 | Incorporation (21 pages) |
19 July 1999 | Incorporation (21 pages) |