WESTERFIELD HOUSE LTD
IPSWICH IPSWICH SPORTS HOTEL LIMITED

Hellopages » Suffolk » Ipswich » IP4 4RS

Company number 01673119
Status Active
Incorporation Date 21 October 1982
Company Type Private Limited Company
Address 170 COLCHESTER ROAD, IPSWICH, SUFFOLK, IP4 4RS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 016731190008, created on 23 June 2016. The most likely internet sites of WESTERFIELD HOUSE LTD are www.westerfieldhouse.co.uk, and www.westerfield-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Westerfield House Ltd is a Private Limited Company. The company registration number is 01673119. Westerfield House Ltd has been working since 21 October 1982. The present status of the company is Active. The registered address of Westerfield House Ltd is 170 Colchester Road Ipswich Suffolk Ip4 4rs. The company`s financial liabilities are £231.58k. It is £141.39k against last year. The cash in hand is £24.41k. It is £22.93k against last year. And the total assets are £4.59k, which is £3.11k against last year. KHAN, Mohamed Maqsud is a Director of the company. KHAN, Mohammed Mahboob is a Director of the company. Secretary BOSTON, Pamela has been resigned. Secretary CLUTTERBUCK, Sarah Mary has been resigned. Secretary GILBERT, Roy Cyril has been resigned. Secretary HOWARD, Steven Michael has been resigned. Secretary QUINTON, Josephine Mary has been resigned. Director HOWARD, Michael Frederick has been resigned. The company operates in "Development of building projects".


westerfield house Key Finiance

LIABILITIES £231.58k
+156%
CASH £24.41k
+1552%
TOTAL ASSETS £4.59k
+210%
All Financial Figures

Current Directors

Director
KHAN, Mohamed Maqsud
Appointed Date: 12 September 2011
56 years old

Director
KHAN, Mohammed Mahboob
Appointed Date: 26 August 2011
53 years old

Resigned Directors

Secretary
BOSTON, Pamela
Resigned: 19 November 1995

Secretary
CLUTTERBUCK, Sarah Mary
Resigned: 09 November 1997
Appointed Date: 22 October 1997

Secretary
GILBERT, Roy Cyril
Resigned: 31 March 2009
Appointed Date: 25 December 1998

Secretary
HOWARD, Steven Michael
Resigned: 31 March 1993

Secretary
QUINTON, Josephine Mary
Resigned: 31 March 1999
Appointed Date: 29 October 1996

Director
HOWARD, Michael Frederick
Resigned: 26 August 2011
86 years old

Persons With Significant Control

Mr Mohamed Maqsud Khan
Notified on: 1 March 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTERFIELD HOUSE LTD Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Registration of charge 016731190008, created on 23 June 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 99

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 96 more events
27 May 1987
Accounts made up to 31 December 1985

27 May 1987
Full group accounts made up to 31 December 1985
10 Nov 1986
Registered office changed on 10/11/86 from: 39 lower brook street ipswich suffolk

12 May 1986
Group of companies' accounts made up to 31 December 1984

12 May 1986
Return made up to 31/12/85; full list of members

WESTERFIELD HOUSE LTD Charges

23 June 2016
Charge code 0167 3119 0008
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 February 2014
Charge code 0167 3119 0007
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Westerfield house humber doucy lane ipswich suffolk t/no…
15 April 2013
Charge code 0167 3119 0006
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
2 September 2011
Legal charge
Delivered: 3 September 2011
Status: Satisfied on 28 October 2015
Persons entitled: Michael Frederick Howard
Description: F/H property k/a westerfield house hotel humber doucy lane…
30 July 1985
Legal charge
Delivered: 1 August 1985
Status: Satisfied on 23 February 2011
Persons entitled: Midland Bank PLC
Description: Westerfield house, humber doucy lane, ipswich. Title no sk…
30 July 1985
Fixed and floating charge
Delivered: 1 August 1985
Status: Satisfied on 23 February 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1984
Legal charge
Delivered: 26 July 1984
Status: Satisfied on 23 February 2011
Persons entitled: Courage Limited
Description: F/Hold westerfield house, humber doucy house, ipswich…
20 March 1984
Legal charge
Delivered: 27 March 1984
Status: Satisfied on 23 February 2011
Persons entitled: Midland Bank PLC
Description: Westerfield house hotel, humber doucy lane, ipswich title…