About

Registered Number: 03006164
Date of Incorporation: 04/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN,

 

West Hill Hall Ltd was setup in 1995, it's status is listed as "Active". This business has 2 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCADAM, Katherine Louise 30 June 2007 26 November 2010 1
Secretary Name Appointed Resigned Total Appointments
MCDONNELL, Maria Martina 04 January 1995 16 January 1995 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 18 January 2019
AP01 - Appointment of director 18 January 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 17 January 2018
CH01 - Change of particulars for director 09 January 2018
CH01 - Change of particulars for director 08 January 2018
CH01 - Change of particulars for director 05 January 2018
AA - Annual Accounts 21 November 2017
CH04 - Change of particulars for corporate secretary 30 June 2017
AD01 - Change of registered office address 12 May 2017
CS01 - N/A 04 January 2017
AP04 - Appointment of corporate secretary 03 January 2017
AD01 - Change of registered office address 03 January 2017
TM02 - Termination of appointment of secretary 20 December 2016
AD01 - Change of registered office address 20 December 2016
TM01 - Termination of appointment of director 14 July 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 25 January 2013
AP01 - Appointment of director 30 November 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 01 February 2011
TM01 - Termination of appointment of director 27 January 2011
AP01 - Appointment of director 14 January 2011
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 25 January 2010
288b - Notice of resignation of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
287 - Change in situation or address of Registered Office 25 June 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 17 September 2008
363s - Annual Return 13 June 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 30 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
AA - Annual Accounts 30 December 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 06 January 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
287 - Change in situation or address of Registered Office 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
287 - Change in situation or address of Registered Office 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
363s - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
AA - Annual Accounts 08 December 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
363s - Annual Return 07 March 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
AA - Annual Accounts 05 December 2002
287 - Change in situation or address of Registered Office 09 September 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 07 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1999
AA - Annual Accounts 19 June 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 13 August 1997
363s - Annual Return 28 January 1997
288 - N/A 06 August 1996
288 - N/A 06 August 1996
AA - Annual Accounts 22 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1996
287 - Change in situation or address of Registered Office 19 April 1996
363s - Annual Return 12 February 1996
288 - N/A 07 April 1995
288 - N/A 07 April 1995
288 - N/A 07 April 1995
288 - N/A 22 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1995
395 - Particulars of a mortgage or charge 20 February 1995
NEWINC - New incorporation documents 04 January 1995
PRE95M - N/A 01 January 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.