Company NameWestward Property Co. Limited
DirectorSam Getter
Company StatusActive
Company Number03877190
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)

Business Activity

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

Directors

Director NameSam Getter
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Elm Park Avenue
London
N15 6UZ
Director NameMr Moshe Getter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(2 months, 1 week after company formation)
Appointment Duration20 years, 9 months (resigned 28 October 2020)
RoleCompany Director Commission Ag
Country of ResidenceUnited Kingdom
Correspondence Address76 Allerton Road
London
N16 5UF
Director NameMr Joshua Isachas Weinberger
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(2 months, 1 week after company formation)
Appointment Duration23 years (resigned 19 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Kildas Road
London
N16 5BX
Secretary NameMrs Esther Weinberger
NationalityBritish
StatusResigned
Appointed24 January 2000(2 months, 1 week after company formation)
Appointment Duration23 years (resigned 19 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Kildas Road
London
N16 5BX
Director NameMrs Susanne Getter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address76 Allerton Road
London
N16 5UF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address36 Ravensdale Road
London
N16 6SH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£98,847
Current Liabilities£31,264

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

23 June 2023Delivered on: 3 July 2023
Persons entitled: Fortys Capital 3 Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 78 dunsmure road, london, N16 5JY as registered under title NGL500519; and a first fixed charge. For more details please refer to the instrument.
Outstanding
23 June 2023Delivered on: 3 July 2023
Persons entitled: Fortys Capital 3 Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge or the secured obligations, the borrower with full title guarantee charges to the lender, by way of fixed and floating charge. For more details please refer to the instrument.
Outstanding
31 May 2000Delivered on: 2 June 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 dunsmure road london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

8 February 2021Confirmation statement made on 15 November 2020 with updates (4 pages)
25 January 2021Cessation of Moshe Getter as a person with significant control on 28 October 2020 (1 page)
25 January 2021Termination of appointment of Moshe Getter as a director on 28 October 2020 (1 page)
25 January 2021Appointment of Mrs Susanne Getter as a director on 28 October 2020 (2 pages)
25 January 2021Notification of Susanne Getter as a person with significant control on 28 October 2020 (2 pages)
13 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
18 December 2019Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
16 December 2018Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page)
13 December 2018Previous accounting period extended from 24 March 2018 to 7 April 2018 (1 page)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
10 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
15 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
28 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
11 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 November 2007Return made up to 15/11/07; full list of members (2 pages)
15 November 2007Return made up to 15/11/07; full list of members (2 pages)
30 July 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
30 July 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
22 July 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
22 July 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
28 November 2006Return made up to 15/11/06; full list of members (2 pages)
28 November 2006Return made up to 15/11/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
10 January 2006Return made up to 15/11/05; full list of members (2 pages)
10 January 2006Return made up to 15/11/05; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
24 November 2004Return made up to 15/11/04; full list of members (5 pages)
24 November 2004Return made up to 15/11/04; full list of members (5 pages)
3 August 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
3 August 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
16 December 2003Return made up to 15/11/03; full list of members (5 pages)
16 December 2003Return made up to 15/11/03; full list of members (5 pages)
24 July 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
24 July 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
12 May 2003Secretary's particulars changed (1 page)
12 May 2003Secretary's particulars changed (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
2 December 2002Return made up to 15/11/02; full list of members (5 pages)
2 December 2002Return made up to 15/11/02; full list of members (5 pages)
27 October 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
27 October 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
10 January 2002Return made up to 15/11/01; full list of members (4 pages)
10 January 2002Return made up to 15/11/01; full list of members (4 pages)
31 May 2001Accounts for a small company made up to 30 November 2000 (8 pages)
31 May 2001Accounts for a small company made up to 30 November 2000 (8 pages)
16 January 2001Return made up to 15/11/00; full list of members (6 pages)
16 January 2001Return made up to 15/11/00; full list of members (6 pages)
22 November 2000Registered office changed on 22/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
22 November 2000Location of register of members (1 page)
22 November 2000Location of register of members (1 page)
22 November 2000Registered office changed on 22/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
2 June 2000Particulars of mortgage/charge (5 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (3 pages)
29 February 2000New director appointed (3 pages)
29 February 2000New director appointed (3 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (3 pages)
30 January 2000Secretary resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Secretary resigned (1 page)
30 January 2000Director resigned (1 page)
29 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 November 1999Incorporation (16 pages)
15 November 1999Incorporation (16 pages)