Company NameWestbridge Investments Limited
DirectorSolomon Herzog
Company StatusLiquidation
Company Number00697537
CategoryPrivate Limited Company
Incorporation Date6 July 1961(62 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Solomon Herzog
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(59 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address33 Tenterden Gardens
London
NW4 1TG
Director NameMr Alexander Klein
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(30 years, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMr Philip Herzog
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(30 years, 5 months after company formation)
Appointment Duration29 years, 3 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Durley Road
London
N16 5JW
Secretary NameMr Philip Herzog
NationalityBritish
StatusResigned
Appointed12 December 1991(30 years, 5 months after company formation)
Appointment Duration29 years, 7 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Durley Road
London
N16 5JW

Location

Registered Address9 Brickfield Cottages Borehamwood Enterprise Centre
Theobald Street
Borehamwood
WD6 4SD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

1 at £1Alexander Klein
50.00%
Ordinary
1 at £1Philip Herzog
50.00%
Ordinary

Financials

Year2014
Net Worth£75,924
Cash£75,496
Current Liabilities£6,508

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (4 weeks, 1 day from now)

Charges

12 July 1976Delivered on: 15 July 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85, hampard grove, london borough of hackney.
Outstanding
15 March 1976Delivered on: 31 March 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 223 west green road, tottenham N15.
Outstanding
21 July 1975Delivered on: 24 July 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 elderton road westcliff on sea essex.
Outstanding
16 July 1974Delivered on: 19 July 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 lampard grove hackney london.
Outstanding
7 September 1973Delivered on: 13 September 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 279, mayall road, herne hill, london S.E. 24.
Outstanding
20 July 1971Delivered on: 21 July 1971
Persons entitled: Family Management

Classification: Mortgage
Secured details: £2,000.
Particulars: 85 burdett avenue, westcliff on sea, essex.
Outstanding
16 November 1962Delivered on: 30 November 1962
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 9 hilsea st., Hackney, london.
Outstanding
30 August 1961Delivered on: 7 September 1961
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies etc.
Particulars: 79, mildenhall road, hackney london title no 49591.
Outstanding

Filing History

30 November 2023Notification of Shoshana Herzog as a person with significant control on 20 May 2022 (2 pages)
16 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
18 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
18 May 2023Cessation of Philip Herzog as a person with significant control on 1 March 2023 (1 page)
19 December 2022Satisfaction of charge 2 in full (1 page)
19 December 2022Satisfaction of charge 4 in full (1 page)
19 December 2022Satisfaction of charge 1 in full (1 page)
19 December 2022Satisfaction of charge 6 in full (1 page)
19 December 2022Satisfaction of charge 7 in full (1 page)
19 December 2022Satisfaction of charge 3 in full (1 page)
15 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
9 May 2022Satisfaction of charge 8 in full (1 page)
9 May 2022Satisfaction of charge 5 in full (1 page)
5 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 September 2021Registered office address changed from 43a Oldhill Street London N16 6LR England to 45 Stamford Hill London N16 5SR on 1 September 2021 (1 page)
20 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
6 July 2021Termination of appointment of Philip Herzog as a secretary on 6 July 2021 (1 page)
6 July 2021Registered office address changed from 11C Grosvenor Way London E5 9nd to 43a Oldhill Street London N16 6LR on 6 July 2021 (1 page)
28 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
26 March 2021Previous accounting period shortened from 30 March 2020 to 29 March 2020 (1 page)
17 March 2021Appointment of Mr Solomon Herzog as a director on 15 March 2021 (2 pages)
17 March 2021Termination of appointment of Philip Herzog as a director on 15 March 2021 (1 page)
16 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
24 August 2020Termination of appointment of Alexander Klein as a director on 25 March 2020 (1 page)
8 July 2020Micro company accounts made up to 31 March 2019 (3 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
11 September 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 September 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018 (2 pages)
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018 (2 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 September 2017Notification of Philip Herzog as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Alexander Klein as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Philip Herzog as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 September 2017Notification of Alexander Klein as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Philip Herzog as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 September 2017Notification of Alexander Klein as a person with significant control on 6 September 2017 (2 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
17 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
16 September 2015Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 16 September 2015 (1 page)
16 September 2015Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 16 September 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
9 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to C/O Lieberman & Co 11C Grosvenor Way London E5 9ND on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to C/O Lieberman & Co 11C Grosvenor Way London E5 9ND on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to C/O Lieberman & Co 11C Grosvenor Way London E5 9ND on 9 September 2014 (1 page)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
25 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
20 October 2009Annual return made up to 6 July 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 6 July 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 6 July 2009 with a full list of shareholders (4 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
22 January 2009Return made up to 06/07/08; full list of members (4 pages)
22 January 2009Return made up to 06/07/08; full list of members (4 pages)
14 May 2008Return made up to 06/07/07; full list of members (4 pages)
14 May 2008Return made up to 06/07/07; full list of members (4 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 12/12/06; full list of members (2 pages)
5 June 2007Return made up to 12/12/06; full list of members (2 pages)
13 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
12 June 2006Return made up to 12/12/05; full list of members (2 pages)
12 June 2006Return made up to 12/12/05; full list of members (2 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 April 2005Return made up to 12/12/04; full list of members (2 pages)
1 April 2005Return made up to 12/12/04; full list of members (2 pages)
31 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
14 July 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
14 July 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 January 2004Return made up to 12/12/03; full list of members (7 pages)
30 January 2004Return made up to 12/12/03; full list of members (7 pages)
20 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
20 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 February 2003Return made up to 12/12/02; full list of members (7 pages)
4 February 2003Return made up to 12/12/02; full list of members (7 pages)
25 July 2002Registered office changed on 25/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
25 July 2002Registered office changed on 25/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
7 March 2002Return made up to 12/12/01; full list of members (6 pages)
7 March 2002Return made up to 12/12/01; full list of members (6 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
6 February 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
6 February 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Return made up to 12/12/99; full list of members (6 pages)
2 February 2000Return made up to 12/12/99; full list of members (6 pages)
23 February 1999Return made up to 12/12/98; full list of members (7 pages)
23 February 1999Return made up to 12/12/98; full list of members (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
21 January 1998Return made up to 12/12/97; no change of members (5 pages)
21 January 1998Return made up to 12/12/97; no change of members (5 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
26 January 1997Return made up to 12/12/96; no change of members (5 pages)
26 January 1997Return made up to 12/12/96; no change of members (5 pages)
2 April 1996Full accounts made up to 31 March 1995 (6 pages)
2 April 1996Full accounts made up to 31 March 1995 (6 pages)
29 January 1996Return made up to 12/12/95; full list of members (7 pages)
29 January 1996Return made up to 12/12/95; full list of members (7 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
20 January 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
20 January 1995Return made up to 12/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
31 January 1994Return made up to 12/12/93; no change of members (5 pages)
31 January 1994Full accounts made up to 31 March 1993 (4 pages)
31 January 1993Return made up to 12/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1993Full accounts made up to 31 March 1992 (4 pages)
19 March 1992Return made up to 12/12/91; no change of members
  • 363(287) ‐ Registered office changed on 19/03/92
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 March 1992Full accounts made up to 31 March 1991 (4 pages)
26 March 1991Full accounts made up to 31 March 1990 (4 pages)
26 March 1991Return made up to 04/12/90; no change of members (7 pages)
10 July 1990Return made up to 12/12/89; full list of members (6 pages)
10 July 1990Full accounts made up to 31 March 1989 (5 pages)
25 October 1989Return made up to 20/12/88; no change of members (4 pages)
25 October 1989Full accounts made up to 31 March 1988 (4 pages)
7 August 1989First gazette (1 page)
26 July 1988Full accounts made up to 31 March 1987 (4 pages)
12 May 1988Return made up to 15/12/87; no change of members (5 pages)
13 August 1987Return made up to 16/12/86; full list of members (5 pages)
13 August 1987Full accounts made up to 31 March 1986 (4 pages)
27 August 1986Full accounts made up to 31 March 1985 (4 pages)
27 August 1986Annual return made up to 10/12/85 (4 pages)