WESTSIDE CO 5 LIMITED - LONDON
Company Profile | Company Filings |
Overview
WESTSIDE CO 5 LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
WESTSIDE CO 5 LIMITED was incorporated 105 years ago on 01/01/1919 and has the registered number: 00152473. The accounts status is SMALL and accounts are next due on 31/03/2022.
WESTSIDE CO 5 LIMITED was incorporated 105 years ago on 01/01/1919 and has the registered number: 00152473. The accounts status is SMALL and accounts are next due on 31/03/2022.
WESTSIDE CO 5 LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2019 | 31/03/2022 |
Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
This Company Originates in : United Kingdom
Previous trading names include:
WALSTEAD SOUTHERNPRINT (HOLDINGS) LIMITED (until 03/11/2021)
WALSTEAD SOUTHERNPRINT (HOLDINGS) LIMITED (until 03/11/2021)
WYNDEHAM SOUTHERNPRINT (HOLDINGS) LIMITED (until 11/12/2018)
SOUTHERNPRINT (HOLDINGS) LIMITED (until 07/09/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2021 | 23/12/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL GEORGE UTTING | Nov 1965 | British | Director | 2009-07-27 | CURRENT |
PHILIP MASSEY DE GALLARD RATCLIFF | Feb 1939 | British | Director | RESIGNED | |
SIMON CHRISTOPHER HEDGER | May 1955 | British | Secretary | 1999-09-29 UNTIL 2000-07-11 | RESIGNED |
PAUL ANTHONY HUNTER | Feb 1964 | English | Secretary | 2000-06-28 UNTIL 2003-06-02 | RESIGNED |
MRS ZOE REPMAN | Oct 1969 | British | Secretary | 2009-07-27 UNTIL 2019-09-19 | RESIGNED |
SIMON ALTON WESTROP | Secretary | 2006-02-03 UNTIL 2009-07-27 | RESIGNED | ||
MR NEIL EDWARD CARPENTER | Apr 1971 | British | Secretary | 2003-06-02 UNTIL 2009-07-27 | RESIGNED |
STEPHEN ANDREW WILLIAMS | Jun 1953 | British | Secretary | RESIGNED | |
MR KEVIN JOHN LYON | Oct 1961 | British | Director | 2009-07-27 UNTIL 2011-05-31 | RESIGNED |
MR KEITH JOHN SADLER | Sep 1958 | British | Director | 1999-09-29 UNTIL 2000-06-23 | RESIGNED |
COLIN ROWLEY | Feb 1941 | British | Director | RESIGNED | |
MRS ZOE REPMAN | Oct 1969 | British | Director | 2015-03-27 UNTIL 2019-09-19 | RESIGNED |
JAMES MICHAEL HENRY SEXTON | Feb 1947 | British | Director | RESIGNED | |
MR JOHN CHRISTOPHER PFEIL | Apr 1958 | British | Director | 2000-06-28 UNTIL 2001-07-02 | RESIGNED |
MR ANDREW STEPHEN PAGE | May 1957 | British | Director | 2009-07-27 UNTIL 2010-07-01 | RESIGNED |
JOHN DOUGLAS DUX | Apr 1952 | Australian | Director | 1999-09-29 UNTIL 2000-06-23 | RESIGNED |
PAUL ANTHONY HUNTER | Feb 1964 | English | Director | 2001-07-02 UNTIL 2009-07-27 | RESIGNED |
ANTHONY COLIN HAYTER | Apr 1939 | British | Director | RESIGNED | |
MR RICHARD CHARLES FOOKES | May 1968 | British | Director | 2011-04-06 UNTIL 2016-06-22 | RESIGNED |
PAUL DAVIDSON | Apr 1954 | British | Director | 2000-06-28 UNTIL 2009-07-27 | RESIGNED |
MR RICHARD CHARLES CAMPION | British | Director | RESIGNED | ||
DUKE JAMES BUDDEN | Oct 1941 | British | Director | RESIGNED | |
JAMES THOMSON BROWN | Aug 1935 | British | Director | 2000-06-28 UNTIL 2003-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Walstead United Kingdom Limited | 2016-04-06 | Colchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WALSTEAD SOUTHERNPRINT (HOLDINGS) LIMITED | 2020-12-17 | 31-12-2019 | £7,425,783 equity |
Micro-entity Accounts - WALSTEAD SOUTHERNPRINT (HOLDINGS) LIMITED | 2019-09-13 | 31-12-2018 | £7,425,783 equity |
Micro-entity Accounts - WYNDEHAM SOUTHERNPRINT (HOLDINGS) LIMITED | 2018-09-25 | 31-12-2017 | £7,425,783 equity |
Micro-entity Accounts - WYNDEHAM SOUTHERNPRINT (HOLDINGS) LIMITED | 2017-09-13 | 31-12-2016 | £7,425,783 equity |
Abbreviated Company Accounts - SOUTHERNPRINT (HOLDINGS) LIMITED | 2016-08-31 | 31-12-2015 | £7,425,783 equity |
Abbreviated Company Accounts - SOUTHERNPRINT (HOLDINGS) LIMITED | 2015-10-01 | 31-12-2014 | £7,425,783 equity |