Company NameWestcliff Finance Limited
DirectorsPaul Eric Britt and Margaret Britt
Company StatusActive
Company Number04759700
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Eric Britt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address63 High Street
Chislehurst
BR7 5BE
Secretary NameMrs Margaret Britt
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address63 High Street
Chislehurst
BR7 5BE
Director NameMrs Margaret Britt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2003(7 months, 2 weeks after company formation)
Appointment Duration20 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address63 High Street
Chislehurst
BR7 5BE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.pbmc.co.uk

Location

Registered Address63 High Street
Chislehurst
BR7 5BE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£9,686
Cash£422
Current Liabilities£150,465

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 Return9 May 2023 (11 months, 4 weeks ago)
Next Return Due23 May 2024 (2 weeks, 6 days from now)

Charges

3 December 2019Delivered on: 5 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: (1) the freehold property known as or being 61/63 high street, chislehurst registered at the land registry under title number SGL159692 ("the property"). (2) any shares held by the mortgagor in any company from time to time which has any rights in or is connected to the property. (3) all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties relating to the property. (4) the goodwill of the business (if any) from time to time carried on at the property.
Outstanding
23 January 2009Delivered on: 31 January 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 December 2003Delivered on: 8 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 southlands road bromley kent.
Outstanding

Filing History

22 August 2023Notification of Margaret Britt as a person with significant control on 22 August 2023 (2 pages)
11 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
6 April 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
1 October 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
21 June 2020Director's details changed for Mrs Margaret Britt on 14 February 2020 (2 pages)
21 June 2020Secretary's details changed for Mrs Margaret Britt on 10 February 2020 (1 page)
21 June 2020Director's details changed for Mr Paul Eric Britt on 10 February 2020 (2 pages)
27 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
3 February 2020Registered office address changed from Westcliff House 106 Southlands Road Bromley Kent BR9 9QY to 63 High Street Chislehurst BR7 5BE on 3 February 2020 (1 page)
5 December 2019Registration of charge 047597000003, created on 3 December 2019 (37 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
24 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
11 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 250
(6 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 250
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 250
(6 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 250
(6 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 250
(6 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 250
(5 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 250
(5 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 250
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 May 2013Director's details changed for Mr Paul Eric Britt on 20 May 2013 (2 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
20 May 2013Director's details changed for Mr Paul Eric Britt on 20 May 2013 (2 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
24 May 2012Director's details changed for Mr Paul Eric Britt on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Paul Eric Britt on 24 May 2012 (2 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 May 2011Director's details changed for Mr Paul Eric Britt on 6 May 2011 (2 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Mr Paul Eric Britt on 6 May 2011 (2 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Mr Paul Eric Britt on 6 May 2011 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Margaret Britt on 9 May 2010 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Margaret Britt on 9 May 2010 (2 pages)
10 May 2010Director's details changed for Margaret Britt on 9 May 2010 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
31 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 May 2009Return made up to 09/05/09; full list of members (4 pages)
19 May 2009Return made up to 09/05/09; full list of members (4 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 June 2008Return made up to 09/05/08; full list of members (4 pages)
19 June 2008Director's change of particulars / paul britt / 18/07/2006 (1 page)
19 June 2008Director's change of particulars / paul britt / 18/07/2006 (1 page)
19 June 2008Return made up to 09/05/08; full list of members (4 pages)
19 June 2008Director and secretary's change of particulars / margaret britt / 18/07/2006 (1 page)
19 June 2008Director and secretary's change of particulars / margaret britt / 18/07/2006 (1 page)
23 April 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Return made up to 09/05/07; full list of members (3 pages)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Return made up to 09/05/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 June 2006Return made up to 09/05/06; full list of members (8 pages)
15 June 2006Return made up to 09/05/06; full list of members (8 pages)
29 April 2005Return made up to 09/05/05; full list of members (8 pages)
29 April 2005Return made up to 09/05/05; full list of members (8 pages)
2 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 May 2004Return made up to 09/05/04; full list of members (7 pages)
5 May 2004Return made up to 09/05/04; full list of members (7 pages)
8 April 2004Registered office changed on 08/04/04 from: westcliff house 106 southlands road bromley kent BR2 9QY (1 page)
8 April 2004Registered office changed on 08/04/04 from: westcliff house 106 southlands road bromley kent BR2 9QY (1 page)
27 January 2004Registered office changed on 27/01/04 from: 9 south street bromley BR1 1RH (1 page)
27 January 2004Registered office changed on 27/01/04 from: 9 south street bromley BR1 1RH (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Ad 19/12/03-19/12/03 £ si 150@1=150 £ ic 100/250 (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Ad 19/12/03-19/12/03 £ si 150@1=150 £ ic 100/250 (2 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
29 September 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
29 September 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Secretary resigned (1 page)
9 May 2003Incorporation (16 pages)
9 May 2003Incorporation (16 pages)