Company NameWest Ten Investments
DirectorsStanley Warren Laufer and Beverly Gloria Saffrin
Company StatusActive
Company Number00719164
CategoryPrivate Unlimited Company
Incorporation Date26 March 1962(62 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stanley Warren Laufer
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed31 January 1992(29 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Country of ResidenceIsrael
Correspondence Address120 Golden Beach
Herzlia Pitvach
Israel
Secretary NameMr Stanley Warren Laufer
NationalityBritish,Israeli
StatusCurrent
Appointed31 January 1992(29 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address120 Golden Beach
Herzlia Pitvach
Israel
Director NameMrs Beverly Gloria Saffrin
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(57 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address116 Stanmore Hill
Stanmore
M
HA7 3BY
Director NameIsaac Cohen
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 September 2001)
RoleRetired
Correspondence Address8 Darenth Road
London
N16 6EJ
Director NameMr David Raymond Saffrin
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 10 months after company formation)
Appointment Duration26 years, 6 months (resigned 29 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address116 Stanmore Hill
Stanmore
Middlesex
HA7 3BY

Location

Registered AddressBishops House
Monkville Avenue
London
NW11 0AH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2005
Net Worth£624,888
Cash£49,153
Current Liabilities£53,208

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Charges

15 July 1969Delivered on: 5 August 1969
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 56 chesterton road, kensington.
Outstanding

Filing History

15 March 2023Compulsory strike-off action has been discontinued (1 page)
8 March 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
22 December 2021Registered office address changed from 342 Regents Park Road London N3 2LJ England to Bishops House Monkville Avenue London NW11 0AH on 22 December 2021 (1 page)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
19 January 2021Registered office address changed from 116 Stanmore Hill Stanmore Middx HA7 3BY to 342 Regents Park Road London N3 2LJ on 19 January 2021 (1 page)
19 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
2 January 2020Notification of Beverley Gloria Saffrin as a person with significant control on 30 July 2018 (2 pages)
2 January 2020Cessation of David Raymond Saffrin as a person with significant control on 29 July 2018 (1 page)
8 August 2019Appointment of Mrs Beverly Gloria Saffrin as a director on 31 July 2019 (2 pages)
7 January 2019Termination of appointment of David Raymond Saffrin as a director on 29 July 2018 (1 page)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
8 March 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr David Raymond Saffrin on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Stanley Warren Laufer on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr David Raymond Saffrin on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Stanley Warren Laufer on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Stanley Warren Laufer on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr David Raymond Saffrin on 1 October 2009 (2 pages)
7 February 2009Return made up to 28/12/08; full list of members (10 pages)
7 February 2009Return made up to 28/12/08; full list of members (10 pages)
23 January 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2007Return made up to 28/12/06; full list of members (7 pages)
7 January 2007Return made up to 28/12/06; full list of members (7 pages)
12 January 2006Return made up to 28/12/05; full list of members (7 pages)
12 January 2006Return made up to 28/12/05; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2005Return made up to 15/01/05; full list of members (5 pages)
19 January 2005Return made up to 15/01/05; full list of members (5 pages)
26 January 2004Return made up to 15/01/04; full list of members (7 pages)
26 January 2004Return made up to 15/01/04; full list of members (7 pages)
23 January 2003Return made up to 15/01/03; full list of members (7 pages)
23 January 2003Return made up to 15/01/03; full list of members (7 pages)
22 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 January 2001Return made up to 15/01/01; full list of members (7 pages)
21 January 2001Return made up to 15/01/01; full list of members (7 pages)
26 January 2000Return made up to 31/01/00; full list of members (7 pages)
26 January 2000Return made up to 31/01/00; full list of members (7 pages)
9 February 1999Return made up to 31/01/99; no change of members (4 pages)
9 February 1999Return made up to 31/01/99; no change of members (4 pages)
5 February 1998Return made up to 31/01/98; no change of members (4 pages)
5 February 1998Return made up to 31/01/98; no change of members (4 pages)
10 February 1997Return made up to 31/01/97; full list of members (6 pages)
10 February 1997Return made up to 31/01/97; full list of members (6 pages)
19 February 1996Return made up to 31/01/96; no change of members (6 pages)
19 February 1996Return made up to 31/01/96; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
24 November 1992Full accounts made up to 31 March 1991 (6 pages)
24 November 1992Full accounts made up to 31 March 1991 (6 pages)
26 March 1962Incorporation (14 pages)
26 March 1962Incorporation (14 pages)