Company NameWestrich Ltd
DirectorDavid Menashe Benedikt
Company StatusActive
Company Number03686886
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Menashe Benedikt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1999(3 weeks, 3 days after company formation)
Appointment Duration25 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address4 Moresby Road
London
E5 9LF
Secretary NameMrs Golda Leah Benedikt
NationalityBritish
StatusCurrent
Appointed15 January 1999(3 weeks, 3 days after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Geldeston Road
London
E5 8RS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLower Ground Floor
48 Castlewood Road
London
N16 6DW
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Golda Lea Benedikt
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months from now)

Charges

17 June 2015Delivered on: 17 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 18 ashmount road london N15 4DD (land registry title number MX349984).
Outstanding
16 June 2015Delivered on: 17 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 November 1999Delivered on: 19 November 1999
Satisfied on: 27 April 2015
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right, title and interest in the property k/a flat c 87 kelvin road london N5. The benefit of all rental income. Floating charge all moveable plant machinery implements building materials furniture equipment used in connection with the business. The goodwill the benefit of all licences undertaikng and property and assets.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 February 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
23 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
27 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
26 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
28 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 June 2015Registration of charge 036868860003, created on 17 June 2015 (7 pages)
17 June 2015Registration of charge 036868860002, created on 16 June 2015 (5 pages)
17 June 2015Registration of charge 036868860002, created on 16 June 2015 (5 pages)
17 June 2015Registration of charge 036868860003, created on 17 June 2015 (7 pages)
27 April 2015Satisfaction of charge 1 in full (2 pages)
27 April 2015Satisfaction of charge 1 in full (2 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
14 January 2010Registered office address changed from Lower Ground Floor 33 West Bank London N16 5DF on 14 January 2010 (1 page)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
14 January 2010Registered office address changed from Lower Ground Floor 33 West Bank London N16 5DF on 14 January 2010 (1 page)
13 January 2010Director's details changed for Mr David Benedikt on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr David Benedikt on 13 January 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 March 2009Return made up to 22/12/08; full list of members (3 pages)
16 March 2009Return made up to 22/12/08; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 April 2008Return made up to 22/12/07; full list of members (3 pages)
11 April 2008Return made up to 22/12/07; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 March 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 March 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 February 2007Return made up to 22/12/06; full list of members (2 pages)
8 February 2007Return made up to 22/12/06; full list of members (2 pages)
1 March 2006Registered office changed on 01/03/06 from: 11 leadale road london N16 6BZ (1 page)
1 March 2006Registered office changed on 01/03/06 from: 11 leadale road london N16 6BZ (1 page)
1 March 2006Return made up to 22/12/05; full list of members (6 pages)
1 March 2006Return made up to 22/12/05; full list of members (6 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 March 2005Return made up to 22/12/04; full list of members (6 pages)
15 March 2005Return made up to 22/12/04; full list of members (6 pages)
29 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 April 2004Return made up to 22/12/03; full list of members (6 pages)
2 April 2004Return made up to 22/12/03; full list of members (6 pages)
6 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 January 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(6 pages)
10 January 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(6 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 December 2001Return made up to 22/12/01; full list of members (6 pages)
18 December 2001Return made up to 22/12/01; full list of members (6 pages)
27 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 99 geldeston road london E5 8RS (1 page)
20 March 2000Registered office changed on 20/03/00 from: 99 geldeston road london E5 8RS (1 page)
13 December 1999Return made up to 22/12/99; full list of members (6 pages)
13 December 1999Return made up to 22/12/99; full list of members (6 pages)
19 November 1999Particulars of mortgage/charge (7 pages)
19 November 1999Particulars of mortgage/charge (7 pages)
22 April 1999Registered office changed on 22/04/99 from: 99 geldeston road london E5 8RS (1 page)
22 April 1999Registered office changed on 22/04/99 from: 99 geldeston road london E5 8RS (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999Registered office changed on 24/01/99 from: 39A leicester road salford manchester M7 4AS (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999Registered office changed on 24/01/99 from: 39A leicester road salford manchester M7 4AS (1 page)
24 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
22 December 1998Incorporation (14 pages)
22 December 1998Incorporation (14 pages)