Westmore Court (investments) Limited LONDON


Founded in 1989, Westmore Court (investments), classified under reg no. 02376690 is an active company. Currently registered at C/o Rayner Essex Llp Tavistock House South WC1H 9LG, London the company has been in the business for thirty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Jan B., Mark P. and Michael D. and others. Of them, Leslie M. has been with the company the longest, being appointed on 27 April 1992 and Jan B. and Mark P. have been with the company for the least time - from 26 January 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Westmore Court (investments) Limited Address / Contact

Office Address C/o Rayner Essex Llp Tavistock House South
Office Address2 Tavistock Square
Town London
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02376690
Date of Incorporation Thu, 27th Apr 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Jan B.

Position: Director

Appointed: 26 January 2022

Mark P.

Position: Director

Appointed: 26 January 2022

Michael D.

Position: Director

Appointed: 27 August 2019

Jennifer D.

Position: Director

Appointed: 20 May 2002

Leslie M.

Position: Director

Appointed: 27 April 1992

Leslie M.

Position: Secretary

Appointed: 26 January 2022

Resigned: 26 January 2023

Lewis M.

Position: Director

Appointed: 01 April 2018

Resigned: 26 January 2023

Jennifer D.

Position: Secretary

Appointed: 06 March 2015

Resigned: 26 January 2022

Susan S.

Position: Director

Appointed: 06 March 2015

Resigned: 18 October 2016

Nicola B.

Position: Secretary

Appointed: 01 March 2008

Resigned: 06 March 2015

Nicola B.

Position: Director

Appointed: 01 March 2008

Resigned: 06 March 2015

Stanley R.

Position: Secretary

Appointed: 06 September 1999

Resigned: 28 February 2008

Stephen R.

Position: Director

Appointed: 30 June 1999

Resigned: 20 May 2002

Stanley R.

Position: Director

Appointed: 30 June 1999

Resigned: 28 February 2008

Martin R.

Position: Secretary

Appointed: 21 January 1998

Resigned: 06 September 1999

Martin R.

Position: Director

Appointed: 21 January 1998

Resigned: 06 September 1999

Joanna S.

Position: Director

Appointed: 20 January 1997

Resigned: 11 June 2018

Robert W.

Position: Director

Appointed: 20 January 1997

Resigned: 20 September 1999

Rosemary S.

Position: Director

Appointed: 14 February 1994

Resigned: 20 February 1999

Vanessa W.

Position: Director

Appointed: 25 January 1993

Resigned: 14 February 1994

Martin R.

Position: Director

Appointed: 01 June 1992

Resigned: 22 January 1996

Stanley R.

Position: Director

Appointed: 27 April 1992

Resigned: 21 January 1998

Guy D.

Position: Director

Appointed: 27 April 1992

Resigned: 01 June 1992

Shirley C.

Position: Director

Appointed: 27 April 1992

Resigned: 25 January 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Leslie M. The abovementioned PSC has significiant influence or control over this company,.

Leslie M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 4124 5115 6106 466    
Current Assets 4 8115 6106 4666 9328 1488 8589 635
Debtors 300      
Net Assets Liabilities   6 2686 8077 8948 676 
Other Debtors 300      
Property Plant Equipment1111    
Other
Accumulated Depreciation Impairment Property Plant Equipment86 79786 79786 797     
Corporation Tax Payable234195191199    
Creditors 195191199126255183182
Fixed Assets   11111
Net Current Assets Liabilities 4 6165 4196 2676 8067 8938 675 
Other Creditors574195      
Property Plant Equipment Gross Cost86 79886 79886 798     
Total Assets Less Current Liabilities 4 6175 4206 2686 8077 8948 676 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 11th, September 2023
Free Download (4 pages)

Company search

Advertisements