WESTSIDE (LONDON) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7NW

Company number 04393883
Status Active
Incorporation Date 13 March 2002
Company Type Private Limited Company
Address 3RD FLOOR 57, POLAND STREET, LONDON, W1F 7NW
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 13 March 2017 with updates; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 . The most likely internet sites of WESTSIDE (LONDON) LIMITED are www.westsidelondon.co.uk, and www.westside-london.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and seven months. Westside London Limited is a Private Limited Company. The company registration number is 04393883. Westside London Limited has been working since 13 March 2002. The present status of the company is Active. The registered address of Westside London Limited is 3rd Floor 57 Poland Street London W1f 7nw. The company`s financial liabilities are £152.38k. It is £34.46k against last year. The cash in hand is £196.47k. It is £-4.4k against last year. And the total assets are £406.91k, which is £14.28k against last year. BREWESTER, Iain is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary CLARENDON ACCOUNTANTS LIMITED has been resigned. Secretary THE MONEY FARM COMPANY SERVICES LIMITED has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director DANIELS, Mark has been resigned. The company operates in "specialised design activities".


westside (london) Key Finiance

LIABILITIES £152.38k
+29%
CASH £196.47k
-3%
TOTAL ASSETS £406.91k
+3%
All Financial Figures

Current Directors

Director
BREWESTER, Iain
Appointed Date: 13 March 2002
57 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 13 March 2002
Appointed Date: 13 March 2002

Secretary
CLARENDON ACCOUNTANTS LIMITED
Resigned: 17 July 2006
Appointed Date: 13 March 2002

Secretary
THE MONEY FARM COMPANY SERVICES LIMITED
Resigned: 01 February 2015
Appointed Date: 17 July 2006

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 13 March 2002
Appointed Date: 13 March 2002

Director
DANIELS, Mark
Resigned: 01 August 2005
Appointed Date: 16 December 2002
50 years old

Persons With Significant Control

Mr Iain Brewester
Notified on: 1 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTSIDE (LONDON) LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 31 July 2016
21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
26 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

26 Apr 2016
Satisfaction of charge 1 in full
29 Mar 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 41 more events
10 Aug 2002
New director appointed
10 Aug 2002
New secretary appointed
20 Mar 2002
Secretary resigned
20 Mar 2002
Director resigned
13 Mar 2002
Incorporation

WESTSIDE (LONDON) LIMITED Charges

9 April 2003
Debenture
Delivered: 15 April 2003
Status: Satisfied on 26 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…