Company NameWestmount Limited
DirectorEbrahim Essmaili Shad
Company StatusActive
Company Number02288767
CategoryPrivate Limited Company
Incorporation Date23 August 1988(35 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEbrahim Essmaili Shad
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(8 years, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Fitzjames Avenue
London
W14 0RR
Secretary NameMs Nasrin Mahjouri
NationalityBritish
StatusCurrent
Appointed01 January 1997(8 years, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address43 Fitzjames Avenue
London
W14 0RR
Director NameMr Russell Mark Brynes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 1997)
RoleMedical Practitioner
Correspondence Address165 Moorgate Road
Rotherham
South Yorkshire
S60 3AP
Secretary NameMr David Andrew Brynes
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address10a Studland Street
Hammersmith
London
W6 0JS
Director NameKamran Massih
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed12 January 1998(9 years, 4 months after company formation)
Appointment Duration9 months (resigned 14 October 1998)
RoleEngineer
Correspondence Address419 Devon Drive
Quebec
Montreal
H9g 1l5

Location

Registered Address43 Fitzjames Avenue
London
W14 0RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£26,638
Cash£4,671
Current Liabilities£65,728

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Charges

19 April 1993Delivered on: 10 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$12,770 with interest accrued now or to be held by national westminster bank PLC on an account numbered 140.01 03588645 and earmarked or designated by reference to the company.
Outstanding

Filing History

11 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 November 2016Total exemption full accounts made up to 28 February 2016 (9 pages)
22 November 2016Total exemption full accounts made up to 28 February 2016 (9 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
30 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
30 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
7 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 July 2013Registered office address changed from 43 Fitzjames Avenue London W14 0RR United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 43 Fitzjames Avenue London W14 0RR United Kingdom on 22 July 2013 (1 page)
18 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
6 December 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
2 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 2 April 2012 (1 page)
2 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 2 April 2012 (1 page)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
3 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
11 January 2011Accounts for a dormant company made up to 28 February 2010 (7 pages)
11 January 2011Accounts for a dormant company made up to 28 February 2010 (7 pages)
6 February 2010Secretary's details changed for Nasrin Essmaili-Shad on 1 October 2009 (1 page)
6 February 2010Secretary's details changed for Nasrin Essmaili-Shad on 1 October 2009 (1 page)
6 February 2010Secretary's details changed for Nasrin Essmaili-Shad on 1 October 2009 (1 page)
6 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
7 January 2010Accounts for a dormant company made up to 28 February 2009 (8 pages)
7 January 2010Accounts for a dormant company made up to 28 February 2009 (8 pages)
3 March 2009Return made up to 31/01/09; full list of members (3 pages)
3 March 2009Return made up to 31/01/09; full list of members (3 pages)
30 December 2008Accounts for a dormant company made up to 28 February 2008 (8 pages)
30 December 2008Accounts for a dormant company made up to 28 February 2008 (8 pages)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (8 pages)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (8 pages)
26 February 2007Return made up to 31/01/07; full list of members (2 pages)
26 February 2007Return made up to 31/01/07; full list of members (2 pages)
15 November 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
15 November 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
13 June 2006Return made up to 31/01/06; full list of members (2 pages)
13 June 2006Return made up to 31/01/06; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 28 February 2005 (8 pages)
10 August 2005Accounts for a dormant company made up to 28 February 2005 (8 pages)
12 April 2005Return made up to 31/01/05; full list of members (2 pages)
12 April 2005Return made up to 31/01/05; full list of members (2 pages)
29 October 2004Accounts for a dormant company made up to 29 February 2004 (9 pages)
29 October 2004Accounts for a dormant company made up to 29 February 2004 (9 pages)
18 March 2004Return made up to 31/01/04; full list of members (6 pages)
18 March 2004Return made up to 31/01/04; full list of members (6 pages)
29 September 2003Accounts for a dormant company made up to 28 February 2003 (8 pages)
29 September 2003Accounts for a dormant company made up to 28 February 2003 (8 pages)
6 February 2003Return made up to 31/01/03; full list of members (6 pages)
6 February 2003Return made up to 31/01/03; full list of members (6 pages)
28 August 2002Registered office changed on 28/08/02 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page)
28 August 2002Registered office changed on 28/08/02 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page)
5 May 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
5 May 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
3 May 2002Return made up to 31/01/02; full list of members (6 pages)
3 May 2002Return made up to 31/01/02; full list of members (6 pages)
19 December 2001Accounts for a dormant company made up to 28 February 2001 (7 pages)
19 December 2001Accounts for a dormant company made up to 28 February 2001 (7 pages)
14 June 2001Return made up to 31/01/01; full list of members (6 pages)
14 June 2001Return made up to 31/01/01; full list of members (6 pages)
28 December 2000Accounts for a dormant company made up to 28 February 2000 (8 pages)
28 December 2000Accounts for a dormant company made up to 28 February 2000 (8 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
23 December 1999Accounts for a dormant company made up to 28 February 1999 (8 pages)
23 December 1999Accounts for a dormant company made up to 28 February 1999 (8 pages)
11 February 1999Return made up to 31/01/99; full list of members (5 pages)
11 February 1999Return made up to 31/01/99; full list of members (5 pages)
30 December 1998Accounts for a dormant company made up to 28 February 1998 (9 pages)
30 December 1998Accounts for a dormant company made up to 28 February 1998 (9 pages)
6 November 1998Registered office changed on 06/11/98 from: george & co jaykay house 39-43 high road ickenham uxbridge UB10 8LF (1 page)
6 November 1998Registered office changed on 06/11/98 from: george & co jaykay house 39-43 high road ickenham uxbridge UB10 8LF (1 page)
19 October 1998Director resigned (2 pages)
19 October 1998Director resigned (2 pages)
9 July 1998Accounts for a dormant company made up to 28 February 1997 (9 pages)
9 July 1998Accounts for a dormant company made up to 28 February 1997 (9 pages)
17 March 1998Return made up to 31/01/98; change of members (6 pages)
17 March 1998Return made up to 31/01/98; change of members (6 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
28 April 1997Return made up to 31/01/97; full list of members (5 pages)
28 April 1997Return made up to 31/01/97; full list of members (5 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997Secretary resigned (2 pages)
14 February 1997Director resigned (2 pages)
14 February 1997New secretary appointed (2 pages)
14 February 1997New secretary appointed (2 pages)
14 February 1997Secretary resigned (2 pages)
14 February 1997Director resigned (2 pages)
22 January 1997Secretary's particulars changed (1 page)
22 January 1997Registered office changed on 22/01/97 from: 70A-72A the centre feltham middlesex TW13 4BH (1 page)
22 January 1997Accounts for a dormant company made up to 28 February 1996 (8 pages)
22 January 1997Secretary's particulars changed (1 page)
22 January 1997Accounts for a dormant company made up to 28 February 1996 (8 pages)
22 January 1997Registered office changed on 22/01/97 from: 70A-72A the centre feltham middlesex TW13 4BH (1 page)
30 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1996Return made up to 31/01/96; full list of members (6 pages)
12 March 1996Return made up to 31/01/96; full list of members (6 pages)
12 March 1996Full accounts made up to 28 February 1995 (11 pages)
12 March 1996Full accounts made up to 28 February 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 August 1988Incorporation (15 pages)
23 August 1988Incorporation (15 pages)