Company NameWestferry Housing Limited
DirectorsRichard John Martin and Robert Sanderson
Company StatusActive
Company Number06449735
CategoryPrivate Limited Company
Incorporation Date10 December 2007(16 years, 3 months ago)
Previous Namerd Crusaders Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Martin Stephen Ellice
NationalityBritish
StatusCurrent
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Richard John Martin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleGroup Joint Management Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(same day as company formation)
RolePublisher & Broadcaster
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Alan Francis Edwards
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(3 weeks, 4 days after company formation)
Appointment Duration9 years, 4 months (resigned 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St James Close
Prince Albert Road
London
NW8 7LQ
Director NameLord Stanley Fink
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(3 weeks, 4 days after company formation)
Appointment Duration9 years, 4 months (resigned 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameMr Roger Harry Daltrey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(4 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 11 May 2017)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence AddressHolmhurst Manor
Burwash
East Sussex
TN19 7JP
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 2009)
RoleDirector Of Coy
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr James McMylor
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(10 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 November 2018)
RoleHead Of Partnerships, Peabody
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Gary Albert De Ferry
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Thames Street
London
EC3R 6EN

Location

Registered Address10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Richard Clive Desmond
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (9 months from now)

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
20 November 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
24 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
20 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 January 2019Termination of appointment of Martin Stephen Ellice as a director on 9 January 2019 (1 page)
4 January 2019Termination of appointment of James Mcmylor as a director on 14 November 2018 (1 page)
11 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (11 pages)
26 April 2018Appointment of Mr James Mcmylor as a director on 24 April 2018 (2 pages)
25 April 2018Appointment of Mr Gary Albert De Ferry as a director on 24 April 2018 (2 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (10 pages)
29 September 2017Full accounts made up to 31 December 2016 (10 pages)
4 July 2017Memorandum and Articles of Association (15 pages)
4 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ That the name of the company be changed to westferry housing LIMITED; that the articles of association of the company be amended so that article 3 read as follows'(a) to carry on business as a general commercial company. Agreement. 16/06/2017
(1 page)
4 July 2017Memorandum and Articles of Association (15 pages)
4 July 2017Resolutions
  • RES13 ‐ That a written special resolution be sent to the company's shareholders to: A. change the company's to westferry housing LIMITED; B. amend the articles of association of the company so that article 3 (a) to carry on business as a general commercial company, including: to provide, construct, improve, maintain or manage housing, including social housing; to carry on any trade to do all such things conducive to the carrying on any trade or business. The stage 1 hca application be submitted to the hca. That richard martin and robert sanderson be appointed as directors of the company. The undersigned, being a director of the company hereby give notice of my resignation as a director, to take effect from the appointments of richard martin and robert sanderson being registered at companies house. Change the name to westferry housing LIMITED; amend the articles. Stage 1 hca application be submitted to the hca. Richard martin and robert sanderson be appointed as directors of the company. 16/06/2017
(3 pages)
4 July 2017Resolutions
  • RES13 ‐ That a written special resolution be sent to the company's shareholders to: A. change the company's to westferry housing LIMITED; B. amend the articles of association of the company so that article 3 (a) to carry on business as a general commercial company, including: to provide, construct, improve, maintain or manage housing, including social housing; to carry on any trade to do all such things conducive to the carrying on any trade or business. The stage 1 hca application be submitted to the hca. That richard martin and robert sanderson be appointed as directors of the company. The undersigned, being a director of the company hereby give notice of my resignation as a director, to take effect from the appointments of richard martin and robert sanderson being registered at companies house. Change the name to westferry housing LIMITED; amend the articles. Stage 1 hca application be submitted to the hca. Richard martin and robert sanderson be appointed as directors of the company. 16/06/2017
(3 pages)
4 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ That the name of the company be changed to westferry housing LIMITED; that the articles of association of the company be amended so that article 3 read as follows'(a) to carry on business as a general commercial company. Agreement. 16/06/2017
(1 page)
27 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-16
(3 pages)
27 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-16
(3 pages)
26 June 2017Appointment of Mr Richard John Martin as a director on 16 June 2017 (2 pages)
26 June 2017Appointment of Mr Richard John Martin as a director on 16 June 2017 (2 pages)
26 June 2017Termination of appointment of Richard Clive Desmond as a director on 16 June 2017 (1 page)
26 June 2017Appointment of Mr Robert Sanderson as a director on 16 June 2017 (2 pages)
26 June 2017Appointment of Mr Robert Sanderson as a director on 16 June 2017 (2 pages)
26 June 2017Termination of appointment of Richard Clive Desmond as a director on 16 June 2017 (1 page)
26 May 2017Termination of appointment of Alan Francis Edwards as a director on 9 May 2017 (1 page)
26 May 2017Termination of appointment of Roger Harry Daltrey as a director on 11 May 2017 (1 page)
26 May 2017Termination of appointment of Roger Harry Daltrey as a director on 11 May 2017 (1 page)
26 May 2017Termination of appointment of Alan Francis Edwards as a director on 9 May 2017 (1 page)
17 May 2017Termination of appointment of Stanley Fink as a director on 9 May 2017 (1 page)
17 May 2017Termination of appointment of Stanley Fink as a director on 9 May 2017 (1 page)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
16 June 2016Full accounts made up to 31 December 2015 (10 pages)
16 June 2016Full accounts made up to 31 December 2015 (10 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(7 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(7 pages)
3 June 2015Full accounts made up to 31 December 2014 (10 pages)
3 June 2015Full accounts made up to 31 December 2014 (10 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(7 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(7 pages)
20 June 2014Full accounts made up to 31 December 2013 (10 pages)
20 June 2014Full accounts made up to 31 December 2013 (10 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(7 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(7 pages)
6 June 2013Full accounts made up to 31 December 2012 (10 pages)
6 June 2013Full accounts made up to 31 December 2012 (10 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
10 December 2012Secretary's details changed for Mr Martin Stephen Ellice on 10 December 2012 (1 page)
10 December 2012Director's details changed for Mr Martin Stephen Ellice on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Richard Clive Desmond on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Richard Clive Desmond on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Martin Stephen Ellice on 10 December 2012 (2 pages)
10 December 2012Secretary's details changed for Mr Martin Stephen Ellice on 10 December 2012 (1 page)
19 July 2012Full accounts made up to 31 December 2011 (10 pages)
19 July 2012Full accounts made up to 31 December 2011 (10 pages)
15 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
30 September 2011Full accounts made up to 31 December 2010 (10 pages)
30 September 2011Full accounts made up to 31 December 2010 (10 pages)
26 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
10 December 2009Director's details changed for Mr Stanley Fink on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Mr Alan Francis Edwards on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Roger Harry Daltrey on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Roger Harry Daltrey on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Stanley Fink on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Alan Francis Edwards on 10 December 2009 (2 pages)
9 December 2009Termination of appointment of Trevor Pears as a director (1 page)
9 December 2009Termination of appointment of Trevor Pears as a director (1 page)
10 October 2009Full accounts made up to 31 December 2008 (10 pages)
10 October 2009Full accounts made up to 31 December 2008 (10 pages)
16 February 2009Return made up to 10/12/08; full list of members (5 pages)
16 February 2009Return made up to 10/12/08; full list of members (5 pages)
16 January 2008New director appointed (5 pages)
16 January 2008New director appointed (5 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (2 pages)
10 December 2007Incorporation (30 pages)
10 December 2007Incorporation (30 pages)