About

Registered Number: 03822635
Date of Incorporation: 10/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

 

Founded in 1999, Western Street Ltd are based in Hove, it's status is listed as "Active". There are 7 directors listed as Patel, Naimesh, Greet, David, Thompson, Justin Lee, Gilmore, Nicholas Hallberg, Macgregor-boyle, Andrew, Studd, Alexander Lindsay, Thiwaites, Angus Christopher for the company at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Naimesh 15 December 2004 - 1
GILMORE, Nicholas Hallberg 18 July 2003 15 December 2004 1
MACGREGOR-BOYLE, Andrew 10 August 1999 24 March 2003 1
STUDD, Alexander Lindsay 18 July 2003 02 May 2017 1
THIWAITES, Angus Christopher 18 July 2003 16 February 2005 1
Secretary Name Appointed Resigned Total Appointments
GREET, David 18 July 2003 27 April 2004 1
THOMPSON, Justin Lee 24 March 2003 18 July 2003 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 23 May 2017
TM01 - Termination of appointment of director 09 May 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 26 August 2015
CH01 - Change of particulars for director 26 August 2015
CH01 - Change of particulars for director 26 August 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 02 September 2010
CH04 - Change of particulars for corporate secretary 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 03 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
287 - Change in situation or address of Registered Office 26 October 2006
363a - Annual Return 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
AA - Annual Accounts 22 August 2005
363a - Annual Return 12 August 2005
353 - Register of members 12 August 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
AA - Annual Accounts 14 October 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
363s - Annual Return 01 March 2004
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
287 - Change in situation or address of Registered Office 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 05 May 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 19 September 2001
363s - Annual Return 02 January 2001
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
287 - Change in situation or address of Registered Office 13 January 2000
NEWINC - New incorporation documents 10 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.