About

Registered Number: 02248738
Date of Incorporation: 27/04/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 5 New Street Square, London, EC4A 3TW,

 

Having been setup in 1988, Westside Express Ltd have registered office in London, it's status is listed as "Active". We don't currently know the number of employees at the company. This business has 6 directors listed as Chadwick, Clive Frederick, Briggs, Charles Maurice, Gwilliam, Vincent Mitchell Lovell, Nader Zadeh, Jan Mohammad, Nader-zadeh, Taji, Tucker, Lawrence Darryl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Charles Maurice 30 June 2000 31 December 2002 1
GWILLIAM, Vincent Mitchell Lovell 16 November 2017 28 June 2018 1
NADER ZADEH, Jan Mohammad 06 January 2005 16 November 2017 1
NADER-ZADEH, Taji 06 January 2005 16 November 2017 1
TUCKER, Lawrence Darryl N/A 30 June 2000 1
Secretary Name Appointed Resigned Total Appointments
CHADWICK, Clive Frederick 31 July 2005 06 March 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 July 2020
CH01 - Change of particulars for director 21 July 2020
MR01 - N/A 07 May 2020
CS01 - N/A 05 May 2020
MR01 - N/A 06 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 01 October 2018
PSC05 - N/A 17 September 2018
AD01 - Change of registered office address 17 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2018
AP01 - Appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
CS01 - N/A 18 May 2018
RESOLUTIONS - N/A 02 January 2018
MR04 - N/A 25 November 2017
AP01 - Appointment of director 21 November 2017
TM02 - Termination of appointment of secretary 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 24 May 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 May 2014
CH03 - Change of particulars for secretary 29 May 2014
CH01 - Change of particulars for director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 13 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 31 May 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 28 April 2010
CH01 - Change of particulars for director 09 February 2010
AUD - Auditor's letter of resignation 14 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 09 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
287 - Change in situation or address of Registered Office 21 December 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 27 April 2005
RESOLUTIONS - N/A 18 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2005
395 - Particulars of a mortgage or charge 30 March 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 04 June 2003
363s - Annual Return 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
AA - Annual Accounts 19 April 2002
287 - Change in situation or address of Registered Office 09 July 2001
225 - Change of Accounting Reference Date 27 June 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2000
363s - Annual Return 09 June 2000
395 - Particulars of a mortgage or charge 27 March 2000
287 - Change in situation or address of Registered Office 13 March 2000
AA - Annual Accounts 10 January 2000
363a - Annual Return 30 June 1999
AA - Annual Accounts 23 November 1998
363a - Annual Return 14 August 1998
AA - Annual Accounts 10 December 1997
363a - Annual Return 16 June 1997
AA - Annual Accounts 20 November 1996
363a - Annual Return 21 May 1996
363(353) - N/A 21 May 1996
363(190) - N/A 21 May 1996
AA - Annual Accounts 15 November 1995
CERTNM - Change of name certificate 05 July 1995
363x - Annual Return 04 July 1995
287 - Change in situation or address of Registered Office 27 June 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 14 October 1994
363x - Annual Return 09 May 1994
AA - Annual Accounts 23 November 1993
288 - N/A 16 November 1993
288 - N/A 16 November 1993
363x - Annual Return 07 May 1993
AA - Annual Accounts 09 December 1992
363x - Annual Return 19 May 1992
AA - Annual Accounts 24 September 1991
363x - Annual Return 17 May 1991
AA - Annual Accounts 07 May 1991
288 - N/A 17 September 1990
363 - Annual Return 24 July 1990
363 - Annual Return 15 May 1990
AA - Annual Accounts 09 May 1990
288 - N/A 08 March 1990
287 - Change in situation or address of Registered Office 25 July 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
395 - Particulars of a mortgage or charge 05 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1988
288 - N/A 10 May 1988
NEWINC - New incorporation documents 27 April 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2020 Outstanding

N/A

A registered charge 29 November 2019 Outstanding

N/A

Debenture 24 March 2005 Fully Satisfied

N/A

Guarantee & debenture 20 March 2000 Fully Satisfied

N/A

Mortgage debenture 29 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.