Company Information for WESTHILL GROUP LIMITED
38 Charlotte Street, London, W1T 2NN,
|
Company Registration Number
02232886
Private Limited Company
Active |
Company Name | |
---|---|
WESTHILL GROUP LIMITED | |
Legal Registered Office | |
38 Charlotte Street London W1T 2NN Other companies in W1T | |
Company Number | 02232886 | |
---|---|---|
Company ID Number | 02232886 | |
Date formed | 1988-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-21 | |
Return next due | 2025-04-04 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB440608668 |
Last Datalog update: | 2024-04-11 00:09:48 |
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 | ||
---|---|---|---|---|
Westhill Group Limited | Unknown | Company formed on the 2017-11-30 | ||
WESTHILL GROUP LTD | Delaware | Unknown | ||
WESTHILL GROUP INCORPORATED | California | Unknown | ||
WESTHILL GROUP INCORPORATED | North Carolina | Unknown | ||
Westhill Group, LLC | 9615 E. County Line Road Unit 428 Englewood CO 80112 | Good Standing | Company formed on the 2022-04-01 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD COOPER JACKSON |
||
RICHARD COOPER JACKSON |
||
JOHN WESTWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN HILL |
Director | ||
TERENCE ROY HERMON |
Company Secretary | ||
TERENCE ROY HERMON |
Director | ||
CAROL BENNETT |
Director | ||
RICHARD COOPER JACKSON |
Director | ||
DAVID PETER SANDERSON |
Director | ||
MICHAEL ROSS HARRIS |
Director | ||
JOHN THOMAS OWEN |
Director | ||
CHRISTOPHER HILL |
Director | ||
NICHOLAS MEASHAM |
Director | ||
CHRISTOPHER JOHN HILL |
Company Secretary | ||
CHRISTOPHER JOHN HILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PUREVE LIMITED | Director | 2018-02-28 | CURRENT | 2018-02-28 | Active | |
RJJW LIMITED | Director | 2018-02-19 | CURRENT | 2018-02-19 | Active | |
WESTHILL COMMUNICATIONS LIMITED | Director | 2017-06-15 | CURRENT | 1986-10-13 | Active | |
OSCREY WEST LIMITED | Director | 2009-03-19 | CURRENT | 2009-03-19 | Active - Proposal to Strike off | |
OSCREY WEST LIMITED | Director | 2009-03-19 | CURRENT | 2009-03-19 | Active - Proposal to Strike off | |
WESTHILL COMMUNICATIONS LIMITED | Director | 1992-04-25 | CURRENT | 1986-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES | ||
CESSATION OF JOHN WESTWELL AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD COOPER JACKSON | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA WILSON | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WESTWELL | |
AP01 | DIRECTOR APPOINTED MR MYLES ANTHONY PINFOLD | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-04-28 GBP 10,000 | |
CAP-SS | Solvency Statement dated 18/04/20 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HILL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AP03 | Appointment of Mr Richard Cooper Jackson as company secretary on 2017-06-21 | |
AP01 | DIRECTOR APPOINTED MR RICHARD COOPER JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE ROY HERMON | |
TM02 | Termination of appointment of Terence Roy Hermon on 2017-06-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL BENNETT | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 234000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER JACKSON | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 234000 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WESTWELL / 28/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROY HERMON / 28/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL BENNETT / 28/07/2015 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 234000 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Cooper Jackson on 2014-05-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 234000 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Carol Bennett on 2014-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR RICHARD COOPER JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SANDERSON | |
AR01 | 21/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 21/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WESTWELL / 21/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SANDERSON / 21/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROY HERMON / 21/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL BENNETT / 21/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WESTWELL / 13/06/2008 | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/95 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
169 | £ IC 300000/234000 28/04/95 £ SR 66000@1=66000 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/94 | |
288 | NEW DIRECTOR APPOINTED | |
363x | RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
SRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/03/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
|
|
|
|
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 WESTHILL GROUP LIMITED
WESTHILL GROUP LIMITED owns 1 domain names.
openreachollie.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rutland County Council | |
|
Advertising Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |