London
W5 1DR
Director Name | Mr Michael Henry Rosehill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish, |
Status | Current |
Appointed | 24 June 2003(6 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
Secretary Name | Cavendish Square Secretariat (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
Director Name | Mr Robert Dudley Greacen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Manor Pilton Shepton Mallet Somerset BA4 4BE |
Director Name | Mr Euan James Cresswell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine House 38 Northend Batheaston Bath BA1 7ES |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | westmarkdev.co.uk |
---|---|
Telephone | 020 75182400 |
Telephone region | London |
Registered Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Westmark Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,913,727 |
Cash | £27,172 |
Current Liabilities | £3,287,190 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
24 July 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
23 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
22 July 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
22 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
5 August 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
23 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
19 May 2021 | Secretary's details changed for Cavendish Square Secretariat on 14 May 2021 (1 page) |
17 May 2021 | Resolutions
|
14 May 2021 | Change of details for Blue Coast Capital Properties Limited as a person with significant control on 14 May 2021 (2 pages) |
14 May 2021 | Registered office address changed from Chelsea House West Gate London W5 1DR to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 14 May 2021 (1 page) |
11 February 2021 | Director's details changed for Mr Clive Robert Lewis on 11 February 2021 (2 pages) |
5 November 2020 | Director's details changed for Mr Michael Henry Rosehill on 5 November 2020 (2 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
14 June 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
16 May 2019 | Change of details for U.K.& European Investments Limited as a person with significant control on 14 May 2019 (2 pages) |
28 June 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
16 November 2016 | Auditor's resignation (1 page) |
16 November 2016 | Auditor's resignation (1 page) |
13 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
4 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 July 2011 | Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 September 2010 | Termination of appointment of Euan Cresswell as a director (1 page) |
15 September 2010 | Termination of appointment of Euan Cresswell as a director (1 page) |
23 August 2010 | Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / euan cresswell / 18/06/2008 (1 page) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / euan cresswell / 18/06/2008 (1 page) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
29 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
15 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
12 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
12 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
2 July 2003 | Ad 24/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Ad 24/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New director appointed (3 pages) |
18 June 2003 | Incorporation (19 pages) |
18 June 2003 | Incorporation (19 pages) |