Company NameWestside Sports Limited
DirectorSteven Wallace Cracknell
Company StatusActive
Company Number04021748
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Steven Wallace Cracknell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 10013 15 Ingestre Place
London
W1F 0DU
Director NameMr David William Meddings
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Hilton House
22 Craven Hill Gardens
London
W2 3EE
Director NameMr Geoffrey Michael Simmonds
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameRichard Lawrence Owen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Secretary NameMr David William Meddings
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Hilton House
22 Craven Hill Gardens
London
W2 3EE
Secretary NameMr David Hillel
NationalityBritish
StatusResigned
Appointed31 December 2006(6 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 10 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Stanview Court
5 Queens Road, Hendon
London
NW4 2TH
Director NameMr James Bradley Shulman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(13 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 June 2018)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameMr Matthew Todd Farnum-Schneider
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2019(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewestsideacquisitions.com

Location

Registered Address6 Heddon Street
London
W1B 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100k at £0.5Westside Investments PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£370,131
Current Liabilities£734,397

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

12 October 2020Director's details changed for Mr Matthew Todd Farnum-Schneider on 9 October 2020 (2 pages)
9 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
16 June 2020Change of details for Ultimate Sports Group Plc as a person with significant control on 17 February 2020 (2 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
4 June 2020Termination of appointment of Richard Lawrence Owen as a director on 25 March 2020 (1 page)
26 May 2020Director's details changed for Mr Matthew Todd Farnum-Schneider on 1 August 2019 (2 pages)
20 September 2019Appointment of Mr Matthew Todd Farnum-Schneider as a director on 1 August 2019 (2 pages)
23 August 2019Termination of appointment of Geoffrey Michael Simmonds as a director on 1 August 2019 (1 page)
9 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
15 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
11 June 2018Termination of appointment of James Bradley Shulman as a director on 5 June 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (17 pages)
12 September 2017Full accounts made up to 31 December 2016 (17 pages)
10 August 2017Director's details changed for Richard Lawrence Owen on 1 March 2017 (2 pages)
10 August 2017Director's details changed for Richard Lawrence Owen on 1 March 2017 (2 pages)
25 June 2017Director's details changed for Richard Lawrence Owen on 11 June 2017 (2 pages)
25 June 2017Director's details changed for Richard Lawrence Owen on 11 June 2017 (2 pages)
25 June 2017Director's details changed for Mr Geoffrey Michael Simmonds on 11 June 2017 (2 pages)
25 June 2017Director's details changed for Mr Geoffrey Michael Simmonds on 11 June 2017 (2 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 August 2016Full accounts made up to 31 December 2015 (18 pages)
9 August 2016Full accounts made up to 31 December 2015 (18 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50,000
(7 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50,000
(7 pages)
19 June 2015Full accounts made up to 31 December 2014 (14 pages)
19 June 2015Full accounts made up to 31 December 2014 (14 pages)
15 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 15 June 2015 (1 page)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
(6 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
(6 pages)
11 August 2014Full accounts made up to 31 December 2013 (15 pages)
11 August 2014Full accounts made up to 31 December 2013 (15 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,000
(6 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,000
(6 pages)
12 November 2013Appointment of Mr James Bradley Shulman as a director (3 pages)
12 November 2013Appointment of Mr James Bradley Shulman as a director (3 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
13 June 2013Full accounts made up to 31 December 2012 (14 pages)
13 June 2013Full accounts made up to 31 December 2012 (14 pages)
19 June 2012Full accounts made up to 31 December 2011 (14 pages)
19 June 2012Full accounts made up to 31 December 2011 (14 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
7 July 2011Full accounts made up to 31 December 2010 (14 pages)
7 July 2011Full accounts made up to 31 December 2010 (14 pages)
21 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 July 2010Full accounts made up to 31 December 2009 (14 pages)
14 July 2010Full accounts made up to 31 December 2009 (14 pages)
19 August 2009Full accounts made up to 31 December 2008 (14 pages)
19 August 2009Full accounts made up to 31 December 2008 (14 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
28 July 2008Full accounts made up to 31 December 2007 (14 pages)
28 July 2008Full accounts made up to 31 December 2007 (14 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
21 May 2008Director's change of particulars / geoffrey simmonds / 01/06/2007 (1 page)
21 May 2008Director's change of particulars / geoffrey simmonds / 01/06/2007 (1 page)
20 August 2007Full accounts made up to 31 December 2006 (13 pages)
20 August 2007Full accounts made up to 31 December 2006 (13 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 31/05/07; full list of members (2 pages)
5 June 2007Return made up to 31/05/07; full list of members (2 pages)
5 June 2007Director's particulars changed (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007New secretary appointed (1 page)
27 April 2007Registered office changed on 27/04/07 from: regent house 5-7 broadhurst gardens london NW6 3RZ (1 page)
27 April 2007Registered office changed on 27/04/07 from: regent house 5-7 broadhurst gardens london NW6 3RZ (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
2 October 2006Full accounts made up to 31 December 2005 (13 pages)
2 October 2006Full accounts made up to 31 December 2005 (13 pages)
28 September 2006Auditor's resignation (1 page)
28 September 2006Auditor's resignation (1 page)
9 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2005Full accounts made up to 31 December 2004 (12 pages)
22 June 2005Full accounts made up to 31 December 2004 (12 pages)
20 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2004Full accounts made up to 31 December 2003 (13 pages)
13 September 2004Full accounts made up to 31 December 2003 (13 pages)
30 June 2004Return made up to 31/05/04; full list of members (7 pages)
30 June 2004Return made up to 31/05/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
28 October 2003Auditor's resignation (1 page)
28 October 2003Auditor's resignation (1 page)
18 July 2003Full accounts made up to 31 December 2002 (13 pages)
18 July 2003Full accounts made up to 31 December 2002 (13 pages)
3 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2002Full accounts made up to 31 December 2001 (11 pages)
1 June 2002Full accounts made up to 31 December 2001 (11 pages)
10 October 2001Full accounts made up to 31 December 2000 (8 pages)
10 October 2001Full accounts made up to 31 December 2000 (8 pages)
19 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
24 July 2000Ad 30/06/00--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
24 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
24 July 2000Ad 30/06/00--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
21 June 2000Incorporation (13 pages)
21 June 2000Incorporation (13 pages)