Westside (freehold) Limited LONDON


Westside (freehold) started in year 1999 as Private Limited Company with registration number 03894262. The Westside (freehold) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 66 Prescot Street. Postal code: E1 8NN. Since Tue, 22nd Feb 2000 Westside (freehold) Limited is no longer carrying the name Forsters Shelfco 36.

The firm has 29 directors, namely Linda F., Janice H. and Sylvia M. and others. Of them, Christopher L., Diana B., Colin B., Jaqueline C., Wendy D., John O., Beverley S., Hugh M., Theophilus M., Dilys T., Paul T. have been with the company the longest, being appointed on 5 March 2002 and Linda F. has been with the company for the least time - from 21 August 2023. At present 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.

Westside (freehold) Limited Address / Contact

Office Address 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03894262
Date of Incorporation Tue, 14th Dec 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Linda F.

Position: Director

Appointed: 21 August 2023

Janice H.

Position: Director

Appointed: 25 August 2020

Sylvia M.

Position: Director

Appointed: 14 September 2018

Denise K.

Position: Director

Appointed: 11 January 2018

Nicholas K.

Position: Director

Appointed: 11 January 2018

Deborah A.

Position: Director

Appointed: 16 December 2012

Anna W.

Position: Director

Appointed: 22 November 2011

Susan T.

Position: Director

Appointed: 08 March 2011

Timothy T.

Position: Director

Appointed: 08 March 2011

Paul B.

Position: Director

Appointed: 09 November 2010

Natalie B.

Position: Director

Appointed: 09 November 2010

Carolyn A.

Position: Director

Appointed: 15 December 2009

David A.

Position: Director

Appointed: 15 December 2009

Sharon E.

Position: Director

Appointed: 04 August 2004

Amos G.

Position: Director

Appointed: 04 August 2004

Charles M.

Position: Director

Appointed: 12 May 2003

Rosalyn M.

Position: Director

Appointed: 12 May 2003

Lesley A.

Position: Director

Appointed: 19 September 2002

Christopher L.

Position: Director

Appointed: 05 March 2002

Diana B.

Position: Director

Appointed: 05 March 2002

Colin B.

Position: Director

Appointed: 05 March 2002

Jaqueline C.

Position: Director

Appointed: 05 March 2002

Wendy D.

Position: Director

Appointed: 05 March 2002

John O.

Position: Director

Appointed: 05 March 2002

Beverley S.

Position: Director

Appointed: 05 March 2002

Hugh M.

Position: Director

Appointed: 05 March 2002

Theophilus M.

Position: Director

Appointed: 05 March 2002

Dilys T.

Position: Director

Appointed: 05 March 2002

Paul T.

Position: Director

Appointed: 05 March 2002

Ian W.

Position: Director

Appointed: 22 November 2011

Resigned: 16 September 2019

John B.

Position: Director

Appointed: 29 January 2010

Resigned: 07 April 2017

Kate W.

Position: Director

Appointed: 29 January 2010

Resigned: 07 April 2017

Timothy L.

Position: Secretary

Appointed: 15 December 2009

Resigned: 29 March 2020

Audrey C.

Position: Secretary

Appointed: 15 December 2009

Resigned: 15 December 2009

Mary C.

Position: Director

Appointed: 16 December 2008

Resigned: 10 August 2015

Erik D.

Position: Director

Appointed: 12 February 2007

Resigned: 07 March 2011

Jonathan C.

Position: Director

Appointed: 09 October 2005

Resigned: 21 December 2011

Joanna S.

Position: Director

Appointed: 14 June 2005

Resigned: 29 January 2010

Marcel K.

Position: Director

Appointed: 14 June 2005

Resigned: 29 January 2010

Amanda S.

Position: Director

Appointed: 14 June 2005

Resigned: 05 August 2018

Jason R.

Position: Director

Appointed: 14 June 2005

Resigned: 05 August 2018

Iona B.

Position: Director

Appointed: 16 August 2004

Resigned: 11 January 2012

Timothy L.

Position: Secretary

Appointed: 01 July 2003

Resigned: 15 December 2009

Rose P.

Position: Director

Appointed: 31 October 2002

Resigned: 14 June 2005

Clive D.

Position: Secretary

Appointed: 29 September 2002

Resigned: 01 July 2003

Vanita B.

Position: Director

Appointed: 01 July 2002

Resigned: 04 August 2004

Martin K.

Position: Director

Appointed: 15 June 2002

Resigned: 16 August 2004

Clive D.

Position: Director

Appointed: 05 March 2002

Resigned: 09 October 2005

Catherine L.

Position: Director

Appointed: 05 March 2002

Resigned: 14 June 2005

Audrey C.

Position: Director

Appointed: 05 March 2002

Resigned: 05 August 2018

Miriam B.

Position: Director

Appointed: 05 March 2002

Resigned: 15 December 2006

Timothy L.

Position: Director

Appointed: 05 March 2002

Resigned: 29 March 2020

Luigina O.

Position: Director

Appointed: 05 March 2002

Resigned: 01 July 2021

Magda P.

Position: Director

Appointed: 05 March 2002

Resigned: 30 October 2002

Peter B.

Position: Director

Appointed: 05 March 2002

Resigned: 16 December 2008

Brenda B.

Position: Director

Appointed: 05 March 2002

Resigned: 23 March 2010

Shaw & Associates (accounting Services) Ltd

Position: Corporate Secretary

Appointed: 15 December 2001

Resigned: 26 September 2002

Peter H.

Position: Director

Appointed: 12 February 2000

Resigned: 19 September 2002

Allen B.

Position: Director

Appointed: 12 February 2000

Resigned: 21 February 2003

Forsters Secretaries Limited

Position: Corporate Secretary

Appointed: 14 December 1999

Resigned: 15 December 2001

Paul F.

Position: Director

Appointed: 14 December 1999

Resigned: 12 February 2000

Company previous names

Forsters Shelfco 36 February 22, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets242424242424
Other
Average Number Employees During Period  2829  
Net Current Assets Liabilities242424242424

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements