Company NameWest Hill Corporate Finance Limited
Company StatusActive
Company Number04529986
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alan David Richards
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(1 month after company formation)
Appointment Duration21 years, 6 months
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address85 Gresham Street
London
EC2V 7NQ
Director NameMr Andrew Marcus Galloway
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(7 months, 2 weeks after company formation)
Appointment Duration21 years
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address85 Gresham Street
London
EC2V 7NQ
Director NameMr Edward Sorton Williams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(11 months after company formation)
Appointment Duration20 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address85 Gresham Street
London
EC2V 7NQ
Director NameMr Jeremy Malcolm Prescott
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(1 month after company formation)
Appointment Duration12 months (resigned 10 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address142 Court Lane
London
SE21 7EB
Secretary NameMr Jeremy Malcolm Prescott
NationalityBritish
StatusResigned
Appointed15 October 2002(1 month after company formation)
Appointment Duration12 months (resigned 10 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address142 Court Lane
London
SE21 7EB
Secretary NameMr Andrew Marcus Galloway
NationalityBritish
StatusResigned
Appointed10 October 2003(1 year, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 West Hill Road
London
SW18 1LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewesthillcorpfin.com
Email address[email protected]

Location

Registered Address85 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

160k at £1West Hill Holdings LLP
88.89%
Preference
20k at £1West Hill Holdings LLP
11.11%
Ordinary

Financials

Year2014
Turnover£977,584
Gross Profit£908,776
Net Worth£253,192
Cash£39,130
Current Liabilities£92,728

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

2 October 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
7 August 2023Full accounts made up to 31 March 2023 (17 pages)
16 December 2022Statement of capital following an allotment of shares on 16 December 2022
  • GBP 145,000
(3 pages)
21 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
7 July 2022Full accounts made up to 28 February 2022 (15 pages)
17 May 2022Current accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
27 October 2021Full accounts made up to 28 February 2021 (15 pages)
22 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
21 September 2020Director's details changed for Mr Alan David Richards on 21 September 2020 (2 pages)
21 September 2020Termination of appointment of Andrew Marcus Galloway as a secretary on 21 September 2020 (1 page)
21 September 2020Director's details changed for Mr Andrew Marcus Galloway on 21 September 2020 (2 pages)
21 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
21 September 2020Director's details changed for Mr Edward Sorton Williams on 21 September 2020 (2 pages)
9 July 2020Full accounts made up to 29 February 2020 (14 pages)
20 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
11 July 2019Full accounts made up to 28 February 2019 (14 pages)
10 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 28 February 2018 (14 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 July 2017Full accounts made up to 28 February 2017 (15 pages)
19 July 2017Full accounts made up to 28 February 2017 (15 pages)
19 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
13 June 2016Full accounts made up to 29 February 2016 (14 pages)
13 June 2016Full accounts made up to 29 February 2016 (14 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 120,000
(8 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 120,000
(8 pages)
29 September 2015Register inspection address has been changed from 60 Lombard Street London EC3V 9EA United Kingdom to 85 Gresham Street London EC2V 7NQ (1 page)
29 September 2015Register inspection address has been changed from 60 Lombard Street London EC3V 9EA United Kingdom to 85 Gresham Street London EC2V 7NQ (1 page)
6 June 2015Full accounts made up to 28 February 2015 (13 pages)
6 June 2015Full accounts made up to 28 February 2015 (13 pages)
13 April 2015Statement of capital on 13 April 2015
  • GBP 120,000
(4 pages)
13 April 2015Solvency Statement dated 27/03/15 (1 page)
13 April 2015Statement of capital on 13 April 2015
  • GBP 120,000
(4 pages)
13 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 April 2015Solvency Statement dated 27/03/15 (1 page)
30 March 2015Registered office address changed from C/O Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB to 85 Gresham Street London EC2V 7NQ on 30 March 2015 (1 page)
30 March 2015Registered office address changed from C/O Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB to 85 Gresham Street London EC2V 7NQ on 30 March 2015 (1 page)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 245,000
(8 pages)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 245,000
(8 pages)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 245,000
(8 pages)
11 June 2014Full accounts made up to 28 February 2014 (15 pages)
11 June 2014Full accounts made up to 28 February 2014 (15 pages)
9 June 2014Memorandum and Articles of Association (6 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Raise authorised ord & preference shares/authority to allot shares for 5 more years/issue preference shares 31/05/2013
(1 page)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Raise authorised ord & preference shares/authority to allot shares for 5 more years/issue preference shares 31/05/2013
(1 page)
9 June 2014Memorandum and Articles of Association (6 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 180,000
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 180,000
(3 pages)
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders (8 pages)
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders (8 pages)
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders (8 pages)
19 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 180,000
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 180,000
(4 pages)
10 June 2013Full accounts made up to 28 February 2013 (14 pages)
10 June 2013Full accounts made up to 28 February 2013 (14 pages)
27 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
27 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
27 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
26 September 2012Registered office address changed from 129 Pepys Road London SE14 5SE on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 129 Pepys Road London SE14 5SE on 26 September 2012 (1 page)
26 September 2012Director's details changed for Mr Alan David Richards on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Alan David Richards on 26 September 2012 (2 pages)
21 May 2012Full accounts made up to 29 February 2012 (13 pages)
21 May 2012Full accounts made up to 29 February 2012 (13 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (8 pages)
25 May 2011Full accounts made up to 28 February 2011 (13 pages)
25 May 2011Full accounts made up to 28 February 2011 (13 pages)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (8 pages)
16 September 2010Register(s) moved to registered inspection location (1 page)
16 September 2010Register(s) moved to registered inspection location (1 page)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (8 pages)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (8 pages)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Director's details changed for Andrew Marcus Galloway on 9 September 2010 (2 pages)
15 September 2010Director's details changed for Andrew Marcus Galloway on 9 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Edward Sorton Williams on 9 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Edward Sorton Williams on 9 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Edward Sorton Williams on 9 September 2010 (2 pages)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Director's details changed for Andrew Marcus Galloway on 9 September 2010 (2 pages)
11 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 120,000
(3 pages)
11 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 120,000
(3 pages)
18 May 2010Full accounts made up to 28 February 2010 (12 pages)
18 May 2010Full accounts made up to 28 February 2010 (12 pages)
11 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • GBP 40,000
(2 pages)
11 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • GBP 40,000
(2 pages)
1 October 2009Return made up to 09/09/09; full list of members (4 pages)
1 October 2009Return made up to 09/09/09; full list of members (4 pages)
22 May 2009Full accounts made up to 28 February 2009 (12 pages)
22 May 2009Full accounts made up to 28 February 2009 (12 pages)
9 September 2008Return made up to 09/09/08; full list of members (4 pages)
9 September 2008Return made up to 09/09/08; full list of members (4 pages)
30 May 2008Full accounts made up to 29 February 2008 (13 pages)
30 May 2008Full accounts made up to 29 February 2008 (13 pages)
13 September 2007Return made up to 09/09/07; full list of members (3 pages)
13 September 2007Return made up to 09/09/07; full list of members (3 pages)
12 June 2007Full accounts made up to 28 February 2007 (12 pages)
12 June 2007Full accounts made up to 28 February 2007 (12 pages)
12 September 2006Return made up to 09/09/06; full list of members (3 pages)
12 September 2006Return made up to 09/09/06; full list of members (3 pages)
5 June 2006Full accounts made up to 28 February 2006 (12 pages)
5 June 2006Full accounts made up to 28 February 2006 (12 pages)
14 September 2005Return made up to 09/09/05; full list of members (3 pages)
14 September 2005Return made up to 09/09/05; full list of members (3 pages)
2 June 2005Full accounts made up to 28 February 2005 (13 pages)
2 June 2005Full accounts made up to 28 February 2005 (13 pages)
28 January 2005Registered office changed on 28/01/05 from: 1 riding house street london W1A 3AS (1 page)
28 January 2005Registered office changed on 28/01/05 from: 1 riding house street london W1A 3AS (1 page)
20 September 2004Return made up to 09/09/04; full list of members (7 pages)
20 September 2004Return made up to 09/09/04; full list of members (7 pages)
14 July 2004Full accounts made up to 29 February 2004 (15 pages)
14 July 2004Full accounts made up to 29 February 2004 (15 pages)
23 October 2003Secretary resigned;director resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned;director resigned (1 page)
23 October 2003New secretary appointed (2 pages)
7 October 2003Return made up to 09/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 October 2003Return made up to 09/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
16 April 2003Ad 15/10/02-09/04/03 £ si 40000@1=40000 £ ic 1/40001 (2 pages)
16 April 2003Ad 15/10/02-09/04/03 £ si 40000@1=40000 £ ic 1/40001 (2 pages)
5 February 2003Nc inc already adjusted 15/10/02 (1 page)
5 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 February 2003Nc inc already adjusted 15/10/02 (1 page)
5 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 November 2002Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
1 November 2002Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
30 October 2002Registered office changed on 30/10/02 from: 8 west hill rd london SW18 1LN (1 page)
30 October 2002Registered office changed on 30/10/02 from: 8 west hill rd london SW18 1LN (1 page)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2002New director appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
9 September 2002Incorporation (9 pages)
9 September 2002Incorporation (9 pages)