About

Registered Number: 06675648
Date of Incorporation: 18/08/2008 (15 years and 10 months ago)
Company Status: Active
Date of Dissolution: 31/03/2015 (9 years and 2 months ago)
Registered Address: 28 St. Philips Avenue, Liverpool, Merseyside, L21 8PD,

 

Westminster Road Apartments Ltd was founded on 18 August 2008, it's status at Companies House is "Active". There are 25 directors listed as Mcdonald, John S, Egorov, Alexix, Fonso, Salifu, Holding, Laura, Johnson, Debra, Mcdonald, John S, Mcdonald, Richard Mark, Patterson, Neil, Patterson, Roger, Rae, Khaelia, Thomas, Shiju Madathimalil, Ware, Raymond Daniel, Wichianpaisan, Sipilak, Beazley, Bradley Craig, Duffy, Mark, Evans, Elizabeth Karin, Evans, Lawrence, Kenny, Peter James, Kenny, Peter James, Ejiogu Opara, Prisca, Evans, Peter Alexander, Grist, Colin, Ihegboro, Christian, Morris, Philip George, Smart, Brian Eric for this business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGOROV, Alexix 24 July 2017 - 1
FONSO, Salifu 28 April 2009 - 1
HOLDING, Laura 24 July 2017 - 1
JOHNSON, Debra 21 July 2017 - 1
MCDONALD, John S 28 April 2009 - 1
MCDONALD, Richard Mark 28 April 2009 - 1
PATTERSON, Neil 28 April 2009 - 1
PATTERSON, Roger 28 April 2009 - 1
RAE, Khaelia 24 July 2017 - 1
THOMAS, Shiju Madathimalil 24 July 2017 - 1
WARE, Raymond Daniel 28 April 2009 - 1
WICHIANPAISAN, Sipilak 28 April 2009 - 1
EJIOGU OPARA, Prisca 28 April 2009 18 November 2013 1
EVANS, Peter Alexander 18 August 2008 01 October 2009 1
GRIST, Colin 28 April 2009 18 November 2013 1
IHEGBORO, Christian 28 April 2009 20 April 2017 1
MORRIS, Philip George 28 April 2009 20 June 2018 1
SMART, Brian Eric 28 April 2009 18 November 2013 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, John S 10 June 2017 - 1
BEAZLEY, Bradley Craig 01 October 2009 07 December 2009 1
DUFFY, Mark 01 February 2011 06 April 2014 1
EVANS, Elizabeth Karin 18 August 2008 01 October 2009 1
EVANS, Lawrence 07 December 2009 01 February 2011 1
KENNY, Peter James 17 March 2017 17 March 2017 1
KENNY, Peter James 20 June 2016 20 June 2016 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 28 July 2020
CH01 - Change of particulars for director 11 June 2020
AD01 - Change of registered office address 07 August 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 29 May 2019
CH01 - Change of particulars for director 05 December 2018
PSC08 - N/A 02 December 2018
PSC07 - N/A 02 December 2018
CS01 - N/A 31 July 2018
TM01 - Termination of appointment of director 29 June 2018
AA - Annual Accounts 29 May 2018
CH01 - Change of particulars for director 20 October 2017
AA - Annual Accounts 04 September 2017
AD01 - Change of registered office address 22 August 2017
CH01 - Change of particulars for director 26 July 2017
CH01 - Change of particulars for director 26 July 2017
CS01 - N/A 26 July 2017
AP01 - Appointment of director 26 July 2017
AP01 - Appointment of director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
PSC07 - N/A 25 July 2017
PSC07 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
CH01 - Change of particulars for director 24 July 2017
CH01 - Change of particulars for director 24 July 2017
AP01 - Appointment of director 24 July 2017
PSC07 - N/A 14 July 2017
AP03 - Appointment of secretary 14 July 2017
PSC07 - N/A 13 July 2017
PSC07 - N/A 13 July 2017
AD01 - Change of registered office address 11 July 2017
PSC07 - N/A 10 July 2017
TM01 - Termination of appointment of director 20 April 2017
TM02 - Termination of appointment of secretary 06 April 2017
AP03 - Appointment of secretary 17 March 2017
TM02 - Termination of appointment of secretary 20 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
CS01 - N/A 12 October 2016
AP03 - Appointment of secretary 23 June 2016
AD01 - Change of registered office address 21 June 2016
AR01 - Annual Return 09 February 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AA - Annual Accounts 21 January 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 10 August 2015
RT01 - Application for administrative restoration to the register 10 August 2015
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AA - Annual Accounts 05 June 2014
TM02 - Termination of appointment of secretary 08 May 2014
TM01 - Termination of appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 31 May 2011
TM02 - Termination of appointment of secretary 08 March 2011
AP03 - Appointment of secretary 08 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 07 January 2011
AR01 - Annual Return 07 January 2011
RT01 - Application for administrative restoration to the register 06 January 2011
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2010
TM02 - Termination of appointment of secretary 16 December 2009
AP03 - Appointment of secretary 16 December 2009
AD01 - Change of registered office address 16 December 2009
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
287 - Change in situation or address of Registered Office 02 October 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
NEWINC - New incorporation documents 18 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.