London
EC3V 3QX
LLP Designated Member Name | Michael John Peters |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mezzanine Floor 68 Cornhill London EC3V 3QX |
LLP Designated Member Name | Lesley Joyce Lang |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Moorgate London EC2R 6EL |
LLP Designated Member Name | Michael John Silcock |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Moorgate London EC2R 6EL |
Website | www.westwakeprice.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75883541 |
Telephone region | London |
Registered Address | The Mezzanine Floor 68 Cornhill London EC3V 3QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £186,969 |
Cash | £33,440 |
Current Liabilities | £120,852 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
10 March 2010 | Delivered on: 13 March 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 June 2018 | Change of details for Michael John Peters as a person with significant control on 10 April 2017 (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
28 June 2018 | Change of details for Mr Ramesh Anilkant Kapadia as a person with significant control on 10 April 2017 (2 pages) |
16 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 April 2017 | Registered office address changed from 60 Moorgate London EC2R 6EL to 4 City Road London EC1Y 2AA on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 60 Moorgate London EC2R 6EL to 4 City Road London EC1Y 2AA on 12 April 2017 (1 page) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 July 2015 | Annual return made up to 30 June 2015 (3 pages) |
23 July 2015 | Annual return made up to 30 June 2015 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Annual return made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 30 June 2014 (3 pages) |
3 April 2014 | Termination of appointment of Lesley Lang as a member (1 page) |
3 April 2014 | Termination of appointment of Michael Silcock as a member (1 page) |
3 April 2014 | Termination of appointment of Lesley Lang as a member (1 page) |
3 April 2014 | Termination of appointment of Michael Silcock as a member (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 (4 pages) |
2 July 2013 | Annual return made up to 30 June 2013 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 (4 pages) |
26 June 2012 | Registered office address changed from 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2011 | Annual return made up to 30 June 2011 (4 pages) |
3 August 2011 | Annual return made up to 30 June 2011 (4 pages) |
3 August 2011 | Member's details changed for Ramesh Anilkant Kapadia on 30 June 2011 (2 pages) |
3 August 2011 | Member's details changed for Ramesh Anilkant Kapadia on 30 June 2011 (2 pages) |
2 August 2011 | Member's details changed for Lesley Joyce Lang on 30 June 2011 (2 pages) |
2 August 2011 | Member's details changed for Michael John Peters on 30 June 2011 (2 pages) |
2 August 2011 | Member's details changed for Michael John Peters on 30 June 2011 (2 pages) |
2 August 2011 | Member's details changed for Lesley Joyce Lang on 30 June 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Member's details changed for Ramesh Anilkant Kapadia on 1 February 2010 (3 pages) |
29 July 2010 | Member's details changed for Ramesh Anilkant Kapadia on 1 February 2010 (3 pages) |
29 July 2010 | Member's details changed for Lesley Joyce Lang on 1 February 2010 (3 pages) |
29 July 2010 | Member's details changed for Ramesh Anilkant Kapadia on 1 February 2010 (3 pages) |
29 July 2010 | Member's details changed for Michael John Peters on 1 February 2010 (3 pages) |
29 July 2010 | Member's details changed for Michael John Peters on 1 February 2010 (3 pages) |
29 July 2010 | Member's details changed for Michael John Silcock on 1 February 2010 (3 pages) |
29 July 2010 | Member's details changed for Michael John Peters on 1 February 2010 (3 pages) |
29 July 2010 | Member's details changed for Lesley Joyce Lang on 1 February 2010 (3 pages) |
29 July 2010 | Member's details changed for Michael John Silcock on 1 February 2010 (3 pages) |
29 July 2010 | Member's details changed for Michael John Silcock on 1 February 2010 (3 pages) |
29 July 2010 | Member's details changed for Lesley Joyce Lang on 1 February 2010 (3 pages) |
27 July 2010 | Annual return made up to 30 June 2010 (10 pages) |
27 July 2010 | Annual return made up to 30 June 2010 (10 pages) |
13 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
20 January 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
20 January 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
9 June 2009 | Incorporation document\certificate of incorporation (5 pages) |
9 June 2009 | Incorporation document\certificate of incorporation (5 pages) |