Active - Proposal to Strike off
Company Information for WESTMERE LIMITED
64 LONDON ROAD, CANTERBURY, KENT, CT2 8JZ,
|
Company Registration Number
03533508
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WESTMERE LIMITED | |
Legal Registered Office | |
64 LONDON ROAD CANTERBURY KENT CT2 8JZ Other companies in CT2 | |
Company Number | 03533508 | |
---|---|---|
Company ID Number | 03533508 | |
Date formed | 1998-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-04 06:07:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WESTMERE (WILLINGHAM) MANAGEMENT COMPANY LIMITED | VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN | Active | Company formed on the 2020-11-30 | |
WESTMERE & 40TH LLC | 2647 SW 343RD ST FEDERAL WAY WA 980237600 | Active | Company formed on the 2020-06-19 | |
WESTMERE & HURST LTD | 6 MELFORD ROAD LONDON SE22 0AD | Active | Company formed on the 2024-01-29 | |
WESTMERE AG PTY LTD | Active | Company formed on the 2020-07-28 | ||
WESTMERE AGRICULTURAL PTY LTD | Active | Company formed on the 2021-06-11 | ||
WESTMERE CONSULTING LIMITED | 2 STAMFORD SQUARE LONDON ENGLAND SW15 2BF | Dissolved | Company formed on the 2011-12-22 | |
WESTMERE CONDOMINIUM ASSOCIATION | 1715 RAINIER ST APT D STEILACOOM WA 983882130 | Active | Company formed on the 1993-03-08 | |
WESTMERE CORPORATION | 2235 E FLAMINGO RD STE 152 LAS VEGAS NV 89119 | Permanently Revoked | Company formed on the 1998-10-15 | |
WESTMERE CAPITAL LLC | 4516 LOVERS LN # 305 DALLAS TX 75225 | Active | Company formed on the 2018-03-02 | |
WESTMERE CAPITAL LLC | Delaware | Unknown | ||
WESTMERE CAPITAL LLC | California | Unknown | ||
WESTMERE CAPITAL II LLC | 4516 LOVERS LN # 305 DALLAS TX 75225 | Active | Company formed on the 2019-03-25 | |
WESTMERE CONTRACTING LTD | 320 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG | Active | Company formed on the 2023-01-18 | |
WESTMERE DRIVE MANAGEMENT LIMITED | 1 BLACKHURST COTTAGE CORNFORD LANE TUNBRIDGE WELLS TN2 4RB | Active | Company formed on the 1999-07-26 | |
WESTMERE DEVELOPMENT PTE LTD | SHENTON WAY Singapore 068811 | Dissolved | Company formed on the 2008-09-10 | |
WESTMERE DEVELOPMENT, L.L.C. | 17603 INDIGO HILLS DR MAGNOLIA TX 77355 | Active | Company formed on the 2004-01-15 | |
WESTMERE DEVELOPMENTS LTD | 42 LONDON ROAD LONG SUTTON SPALDING LINCOLNSHIRE PE12 9EA | Active | Company formed on the 2019-11-01 | |
WESTMERE ENTERPRISES LIMITED | 235 FENCEPIECE ROAD CHIGWELL IG7 5EB | Active - Proposal to Strike off | Company formed on the 2020-04-03 | |
WESTMERE FIRE DEPT. INC. | 1741 WESTERN AVENUE Albany ALBANY NY 12203 | Active | Company formed on the 1935-12-31 | |
WESTMERE HOMES LIMITED | 7 THE CLOSE NORWICH NORFOLK NR1 4DJ | Active | Company formed on the 2014-07-10 |
Officer | Role | Date Appointed |
---|---|---|
CHAMP SECRETARIES LIMITED |
||
ANDREA JANE PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
CHRISTOPHER SEYMOUR-PROSSER |
Director | ||
MAUREEN ANN SEYMOUR |
Company Secretary | ||
MAUREEN ANN SEYMOUR |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TREETOPS CAPITAL LIMITED | Company Secretary | 2017-03-30 | CURRENT | 2012-10-26 | Active - Proposal to Strike off | |
BEASLEY PROPERTIES LIMITED | Company Secretary | 2016-03-16 | CURRENT | 1998-04-07 | Active | |
MASSINGBERD WAY FREEHOLD LIMITED | Company Secretary | 2014-03-18 | CURRENT | 2011-03-30 | Active | |
ACER GARDEN & LANDSCAPING LTD | Company Secretary | 2010-07-05 | CURRENT | 2009-07-09 | Dissolved 2016-07-12 | |
LIGHT MEDIA LTD | Company Secretary | 2008-04-01 | CURRENT | 2007-04-18 | Active | |
THE CATERHAM LINK LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2007-07-09 | Active - Proposal to Strike off | |
LOCAL LINK PUBLISHING LTD | Company Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
SHORR KAN LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1999-12-15 | Active - Proposal to Strike off | |
WORLDFIN LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1996-10-21 | Active | |
A KLEMENS & ASSOCIATES LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1998-09-09 | Active | |
YOUNGWOOD LIMITED | Company Secretary | 2005-07-29 | CURRENT | 2005-07-29 | Active | |
PRINCIPAL EXCHANGE LTD | Company Secretary | 2004-07-28 | CURRENT | 2004-07-28 | Active - Proposal to Strike off | |
LONDON PROPERTY AGENCY LIMITED | Company Secretary | 2004-02-17 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
FLY4SPORTS LIMITED | Company Secretary | 2004-02-01 | CURRENT | 2000-08-07 | Active | |
MALTA LETTINGS LIMITED | Company Secretary | 2003-12-30 | CURRENT | 2003-12-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CHAMP SECRETARIES LIMITED on 2018-02-06 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrea Jane Phillips on 2014-03-24 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrea Jane Phillips on 2014-03-26 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CHAMP SECRETARIES LIMITED on 2012-03-24 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Champ Secretaries Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY INCORPORATE SECRETARIAT LIMITED | |
AR01 | 24/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JANE PHILLIPS / 26/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 9 BROOKLANDS CLOSE FORDWICH CANTERBURY KENT CT2 0BT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 9 BROOKLANDS CLOSE FORDWHICH KENT CT2 0BT | |
363(287) | REGISTERED OFFICE CHANGED ON 21/05/07 | |
363s | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
363s | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 27 GROSVENOR STREET MAYFAIR LONDON W1K 4QJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 19/01/01 FROM: 58 BROOK STREET LONDON W1Y 1YB | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/03/99 FROM: GREYBROOK HOUSE 2ND FLOOR 28 BROOK STREET LONDON W1Y 1AG | |
363s | RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CASH DEPOSIT DEED | Outstanding | THE MARY STREET ESTATE LIMITED | |
RENT DEPOSIT DEED | Outstanding | ROC RECRUITMENT LIMITED |
Creditors Due Within One Year | 2013-12-31 | £ 484,503 |
---|---|---|
Creditors Due Within One Year | 2013-01-01 | £ 480,806 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTMERE LIMITED
Cash Bank In Hand | 2013-01-01 | £ 1,780 |
---|---|---|
Current Assets | 2013-12-31 | £ 423,273 |
Current Assets | 2013-01-01 | £ 420,005 |
Debtors | 2013-12-31 | £ 422,803 |
Debtors | 2013-01-01 | £ 418,225 |
Tangible Fixed Assets | 2013-01-01 | £ 2,206 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as WESTMERE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |