About

Registered Number: 02936588
Date of Incorporation: 08/06/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: Harmile House, 54 Saint Marys Lane, Upminster, Essex, RM14 2QT

 

Westfield Park Flat Management Ltd was founded on 08 June 1994 and has its registered office in Upminster. The current directors of the organisation are listed as Naeem, Farrah, Adams, Jamie Terence, Chan, Pui Fai, Cheng, Ming Yau, Chik, Ki-yan, Chu, Sau Fong Julia, Ducat, Amy, Fox, Darren, Goodall, Jennie, Jago, Lynn, Johnson, Wayne Bradley, Langford, Jean, Langford, Richard David, Lee, Fung Kam Stephen, Lee, Ku Oi Yee, Liu, Yiu Kuen, Morrin, Anthony Richard, Norton, Nigel Garry, Taylor, Graham Leslie, Theoharakis, Janet Elizabeth, Theoharakis, Michael, Wharton, Anne Marie, White, Roger in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAEEM, Farrah 25 July 2018 - 1
ADAMS, Jamie Terence 30 March 1999 19 July 2000 1
CHAN, Pui Fai 10 June 1995 11 December 1998 1
CHENG, Ming Yau 10 June 1995 19 February 1999 1
CHIK, Ki-Yan 15 December 1996 22 March 1999 1
CHU, Sau Fong Julia 10 June 1995 11 October 2004 1
DUCAT, Amy 10 March 1999 01 September 2005 1
FOX, Darren 28 February 2006 21 February 2018 1
GOODALL, Jennie 28 February 2006 11 December 2006 1
JAGO, Lynn 28 February 2006 03 October 2012 1
JOHNSON, Wayne Bradley 11 December 2006 17 February 2009 1
LANGFORD, Jean 10 May 1995 07 February 2003 1
LANGFORD, Richard David 10 June 1995 27 February 2003 1
LEE, Fung Kam Stephen 10 June 1995 27 August 1999 1
LEE, Ku Oi Yee 10 June 1995 27 August 1999 1
LIU, Yiu Kuen 01 April 1996 10 March 1999 1
MORRIN, Anthony Richard 11 October 2004 11 November 2011 1
NORTON, Nigel Garry 17 February 2009 16 April 2010 1
TAYLOR, Graham Leslie 01 March 2017 15 March 2018 1
THEOHARAKIS, Janet Elizabeth 09 April 1999 01 September 2005 1
THEOHARAKIS, Michael 09 April 1999 28 February 2006 1
WHARTON, Anne Marie 11 October 2004 09 May 2014 1
WHITE, Roger 17 February 2009 24 May 2010 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
SH01 - Return of Allotment of shares 30 January 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 25 March 2019
TM01 - Termination of appointment of director 12 November 2018
AP01 - Appointment of director 25 July 2018
AP02 - Appointment of corporate director 22 June 2018
CS01 - N/A 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
PSC08 - N/A 11 April 2018
AA - Annual Accounts 12 March 2018
TM01 - Termination of appointment of director 22 February 2018
AP01 - Appointment of director 21 February 2018
SH01 - Return of Allotment of shares 21 February 2018
CS01 - N/A 28 July 2017
AP04 - Appointment of corporate secretary 30 June 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 14 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 19 June 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
AA - Annual Accounts 17 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 20 March 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
363a - Annual Return 02 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
AA - Annual Accounts 17 March 2006
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
363a - Annual Return 02 September 2005
AA - Annual Accounts 02 December 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 01 August 2002
287 - Change in situation or address of Registered Office 24 July 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 15 February 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
363s - Annual Return 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
287 - Change in situation or address of Registered Office 07 July 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 15 October 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 21 June 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 02 October 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
AA - Annual Accounts 16 December 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
363s - Annual Return 20 August 1996
288 - N/A 20 August 1996
AA - Annual Accounts 22 April 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
DISS40 - Notice of striking-off action discontinued 19 March 1996
363a - Annual Return 13 March 1996
288 - N/A 12 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
287 - Change in situation or address of Registered Office 05 March 1996
GAZ1 - First notification of strike-off action in London Gazette 28 November 1995
NEWINC - New incorporation documents 08 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.