London
W1F 0DU
Director Name | Mr David William Meddings |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hilton House 22 Craven Hill Gardens London W2 3EE |
Director Name | Mr Geoffrey Michael Simmonds |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Richard Lawrence Owen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Secretary Name | Mr David William Meddings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hilton House 22 Craven Hill Gardens London W2 3EE |
Secretary Name | Mr David Hillel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Stanview Court 5 Queens Road, Hendon London NW4 2TH |
Director Name | Mr James Bradley Shulman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 June 2018) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | Mr Matthew Todd Farnum-Schneider |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2019(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | westsideacquisitions.com |
---|
Registered Address | 6 Heddon Street London W1B 4BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100k at £0.5 | Westside Investments PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£370,131 |
Current Liabilities | £734,397 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
12 October 2020 | Director's details changed for Mr Matthew Todd Farnum-Schneider on 9 October 2020 (2 pages) |
---|---|
9 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
16 June 2020 | Change of details for Ultimate Sports Group Plc as a person with significant control on 17 February 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
4 June 2020 | Termination of appointment of Richard Lawrence Owen as a director on 25 March 2020 (1 page) |
26 May 2020 | Director's details changed for Mr Matthew Todd Farnum-Schneider on 1 August 2019 (2 pages) |
20 September 2019 | Appointment of Mr Matthew Todd Farnum-Schneider as a director on 1 August 2019 (2 pages) |
23 August 2019 | Termination of appointment of Geoffrey Michael Simmonds as a director on 1 August 2019 (1 page) |
9 August 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
11 June 2018 | Termination of appointment of James Bradley Shulman as a director on 5 June 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 August 2017 | Director's details changed for Richard Lawrence Owen on 1 March 2017 (2 pages) |
10 August 2017 | Director's details changed for Richard Lawrence Owen on 1 March 2017 (2 pages) |
25 June 2017 | Director's details changed for Richard Lawrence Owen on 11 June 2017 (2 pages) |
25 June 2017 | Director's details changed for Richard Lawrence Owen on 11 June 2017 (2 pages) |
25 June 2017 | Director's details changed for Mr Geoffrey Michael Simmonds on 11 June 2017 (2 pages) |
25 June 2017 | Director's details changed for Mr Geoffrey Michael Simmonds on 11 June 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
19 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
12 November 2013 | Appointment of Mr James Bradley Shulman as a director (3 pages) |
12 November 2013 | Appointment of Mr James Bradley Shulman as a director (3 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
21 May 2008 | Director's change of particulars / geoffrey simmonds / 01/06/2007 (1 page) |
21 May 2008 | Director's change of particulars / geoffrey simmonds / 01/06/2007 (1 page) |
20 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
5 June 2007 | Director's particulars changed (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | New secretary appointed (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: regent house 5-7 broadhurst gardens london NW6 3RZ (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: regent house 5-7 broadhurst gardens london NW6 3RZ (1 page) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
2 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 September 2006 | Auditor's resignation (1 page) |
28 September 2006 | Auditor's resignation (1 page) |
9 June 2006 | Return made up to 31/05/06; full list of members
|
9 June 2006 | Return made up to 31/05/06; full list of members
|
22 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members
|
20 June 2005 | Return made up to 31/05/05; full list of members
|
13 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
28 October 2003 | Auditor's resignation (1 page) |
28 October 2003 | Auditor's resignation (1 page) |
18 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 July 2003 | Return made up to 31/05/03; full list of members
|
3 July 2003 | Return made up to 31/05/03; full list of members
|
21 June 2002 | Return made up to 31/05/02; full list of members
|
21 June 2002 | Return made up to 31/05/02; full list of members
|
1 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 June 2001 | Return made up to 31/05/01; full list of members
|
19 June 2001 | Return made up to 31/05/01; full list of members
|
24 July 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
24 July 2000 | Ad 30/06/00--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
24 July 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
24 July 2000 | Ad 30/06/00--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Incorporation (13 pages) |
21 June 2000 | Incorporation (13 pages) |