About

Registered Number: 05049630
Date of Incorporation: 19/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 82 St. John Street, London, EC1M 4JN,

 

Founded in 2004, Westcombe Waste Management Ltd have registered office in London. The companies directors are listed as Marland, Alexander Paul Disney, Mccarthy, Kevin Daniel, Pike, Kim Jane, Ruddle, Dean Douglas, Ruddle, Lindsay John at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARLAND, Alexander Paul Disney 10 October 2017 - 1
MCCARTHY, Kevin Daniel 10 October 2017 - 1
PIKE, Kim Jane 19 February 2004 18 February 2005 1
RUDDLE, Dean Douglas 19 February 2004 04 June 2008 1
RUDDLE, Lindsay John 04 June 2008 10 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 04 March 2020
MR01 - N/A 05 August 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 19 February 2019
CS01 - N/A 21 February 2018
AA01 - Change of accounting reference date 11 December 2017
AD01 - Change of registered office address 11 December 2017
RESOLUTIONS - N/A 22 November 2017
PSC02 - N/A 16 November 2017
PSC07 - N/A 16 November 2017
MR01 - N/A 23 October 2017
TM01 - Termination of appointment of director 16 October 2017
AP01 - Appointment of director 16 October 2017
AP01 - Appointment of director 16 October 2017
MR04 - N/A 16 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 27 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 29 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 28 March 2009
AA - Annual Accounts 02 February 2009
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 16 February 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 06 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
395 - Particulars of a mortgage or charge 05 March 2005
AA - Annual Accounts 02 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
225 - Change of Accounting Reference Date 18 March 2004
NEWINC - New incorporation documents 19 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2019 Outstanding

N/A

A registered charge 20 October 2017 Outstanding

N/A

Debenture 25 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.