London
W1F 0DU
Director Name | Mr Geoffrey Michael Simmonds |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | David John Coldbeck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Corporate Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Secretary Name | David John Coldbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Corporate Banker |
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 | 30 March 2001(1 month after company formation) |
Appointment Duration | 19 years (resigned 25 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Mr James Lee Vaughan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Arundel Road Abbots Langley Hertfordshire WD5 0TP |
Director Name | Mr Martin David Morse |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50a Kennington Road Kennington Oxford Oxfordshire OX1 5PB |
Director Name | Mr David Anthony Fletcher |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 November 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Northbrook House Robert Robinson Avenue Oxford Science Park Oxford Oxon OX4 4GA |
Director Name | Mr Matthew Todd Farnum-Schneider |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2019(18 years, 5 months 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 | Ashley Michelle Humphrey |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2021(20 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
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 |
40.1k at £1 | Westside Sports LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,584 |
Cash | £2,386 |
Current Liabilities | £76,310 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
12 October 2020 | Director's details changed for Mr Matthew Todd Farnum-Schneider on 9 October 2020 (2 pages) |
---|---|
30 September 2020 | Accounts for a small company made up to 31 December 2019 (9 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) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
20 September 2019 | Appointment of Mr Matthew Todd Farnum-Schneider as a director on 1 August 2019 (2 pages) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
21 August 2019 | Termination of appointment of Geoffrey Michael Simmonds as a director on 1 August 2019 (1 page) |
5 March 2019 | Confirmation statement made on 21 February 2019 with updates (3 pages) |
5 December 2018 | Termination of appointment of David Anthony Fletcher as a director on 12 November 2018 (1 page) |
15 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (22 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) |
1 August 2017 | Termination of appointment of Martin David Morse as a director on 27 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Martin David Morse as a director on 27 July 2017 (1 page) |
1 July 2017 | Secretary's details changed for David John Coldbeck on 11 June 2017 (1 page) |
1 July 2017 | Director's details changed for David John Coldbeck on 11 June 2017 (2 pages) |
1 July 2017 | Director's details changed for David John Coldbeck on 11 June 2017 (2 pages) |
1 July 2017 | Secretary's details changed for David John Coldbeck on 11 June 2017 (1 page) |
26 June 2017 | Director's details changed for Richard Lawrence Owen on 11 June 2017 (2 pages) |
26 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) |
23 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
23 February 2017 | Termination of appointment of James Lee Vaughan as a director on 5 February 2017 (1 page) |
23 February 2017 | Termination of appointment of James Lee Vaughan as a director on 5 February 2017 (1 page) |
29 September 2016 | Amended full accounts made up to 31 December 2015 (19 pages) |
29 September 2016 | Amended full accounts made up to 31 December 2015 (19 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (13 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) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
10 February 2015 | Appointment of Mr James Lee Vaughan as a director on 27 November 2014 (2 pages) |
10 February 2015 | Appointment of Mr James Lee Vaughan as a director on 27 November 2014 (2 pages) |
4 February 2015 | Appointment of Mr David Anthony Fletcher as a director on 27 November 2014 (2 pages) |
4 February 2015 | Appointment of Mr David Anthony Fletcher as a director on 27 November 2014 (2 pages) |
2 February 2015 | Appointment of Mr Martin David Morse as a director on 27 November 2014 (2 pages) |
2 February 2015 | Appointment of Mr Martin David Morse as a director on 27 November 2014 (2 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
20 December 2013 | Company name changed summer camp enterprises LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Company name changed summer camp enterprises LIMITED\certificate issued on 20/12/13
|
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
22 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
31 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
5 March 2008 | Director's change of particulars / geoffrey simmonds / 21/02/2001 (1 page) |
5 March 2008 | Director's change of particulars / geoffrey simmonds / 21/02/2001 (1 page) |
20 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 May 2007 | Return made up to 21/02/07; full list of members (2 pages) |
2 May 2007 | Return made up to 21/02/07; full list of members (2 pages) |
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) |
2 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 September 2006 | Auditor's resignation (1 page) |
28 September 2006 | Auditor's resignation (1 page) |
2 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
17 August 2005 | Company name changed football enterprises LIMITED\certificate issued on 17/08/05 (2 pages) |
17 August 2005 | Company name changed football enterprises LIMITED\certificate issued on 17/08/05 (2 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
22 February 2005 | Nc inc already adjusted 26/01/05 (2 pages) |
22 February 2005 | Nc inc already adjusted 26/01/05 (2 pages) |
9 February 2005 | Ad 26/01/05--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages) |
9 February 2005 | Ad 26/01/05--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
10 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 April 2002 | Return made up to 21/02/02; full list of members (7 pages) |
4 April 2002 | Return made up to 21/02/02; full list of members (7 pages) |
6 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
6 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
20 August 2001 | New director appointed (3 pages) |
21 February 2001 | Incorporation (25 pages) |
21 February 2001 | Incorporation (25 pages) |