About

Registered Number: 04393883
Date of Incorporation: 13/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor 57 Poland Street, London, W1F 7NW

 

Westside (London) Ltd was registered on 13 March 2002. The business has 3 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWESTER, Iain 13 March 2002 - 1
DANIELS, Mark 16 December 2002 01 August 2005 1
Secretary Name Appointed Resigned Total Appointments
THE MONEY FARM COMPANY SERVICES LIMITED 17 July 2006 01 February 2015 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 29 May 2019
AAMD - Amended Accounts 21 May 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 21 March 2017
AR01 - Annual Return 26 April 2016
MR04 - N/A 26 April 2016
AA - Annual Accounts 29 March 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 25 March 2015
TM02 - Termination of appointment of secretary 25 March 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 24 March 2014
AR01 - Annual Return 10 April 2013
CH04 - Change of particulars for corporate secretary 10 April 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 22 March 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 28 March 2011
CH04 - Change of particulars for corporate secretary 28 March 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
AA - Annual Accounts 09 April 2010
AD01 - Change of registered office address 15 March 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
287 - Change in situation or address of Registered Office 12 September 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 03 May 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 03 March 2004
288c - Notice of change of directors or secretaries or in their particulars 04 August 2003
395 - Particulars of a mortgage or charge 15 April 2003
363s - Annual Return 28 March 2003
225 - Change of Accounting Reference Date 20 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2003
287 - Change in situation or address of Registered Office 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.