Company NameWestholm Estates Limited
DirectorsMalcolm Norman Ziff and Jennifer Jane Ziff
Company StatusActive
Company Number04314159
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 5 months ago)
Previous NameWestholm Securities Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm Norman Ziff
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 Clarice Court 15 Sunningfields Road
London
NW4 4QR
Director NameMrs Jennifer Jane Ziff
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(16 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lf & Ms Ltd
21 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Director NameEve Gloria Regina Anne Brenner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address31 Springfield Road
London
NW8 0QJ
Secretary NameMr Philip James Saunders
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vale Close
London
W9 1RR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Lf & Ms Ltd
21 Jesmond Way
Stanmore
Middlesex
HA7 4QR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

2 at £1Malcolm Ziff
100.00%
Ordinary

Financials

Year2014
Net Worth£614
Cash£377
Current Liabilities£1,763

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Filing History

1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 October 2022 (9 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 October 2021 (9 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 October 2020 (9 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 October 2019 (8 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 October 2018 (7 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
(3 pages)
9 February 2018Appointment of Mrs Jennifer Jane Ziff as a director on 1 February 2018 (2 pages)
16 January 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
16 January 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 January 2017Micro company accounts made up to 31 October 2016 (4 pages)
6 January 2017Micro company accounts made up to 31 October 2016 (4 pages)
12 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
1 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 2
(4 pages)
1 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 2
(4 pages)
1 October 2014Appointment of Mr Malcolm Norman Ziff as a director on 28 September 2014 (2 pages)
1 October 2014Termination of appointment of Eve Gloria Regina Anne Brenner as a director on 28 September 2014 (1 page)
1 October 2014Appointment of Mr Malcolm Norman Ziff as a director on 28 September 2014 (2 pages)
1 October 2014Termination of appointment of Eve Gloria Regina Anne Brenner as a director on 28 September 2014 (1 page)
13 June 2014Termination of appointment of Philip Saunders as a secretary (1 page)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
13 June 2014Termination of appointment of Philip Saunders as a secretary (1 page)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
31 October 2012Director's details changed for Eve Gloria Regina Anne Brenner on 1 April 2012 (2 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Director's details changed for Eve Gloria Regina Anne Brenner on 1 April 2012 (2 pages)
31 October 2012Director's details changed for Eve Gloria Regina Anne Brenner on 1 April 2012 (2 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
10 June 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
13 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Director's details changed for Eve Gloria Regina Anne Brenner on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Eve Gloria Regina Anne Brenner on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Eve Gloria Regina Anne Brenner on 1 October 2009 (2 pages)
4 November 2009Register inspection address has been changed (1 page)
26 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
26 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
24 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
24 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
18 December 2007Return made up to 31/10/07; no change of members (6 pages)
18 December 2007Return made up to 31/10/07; no change of members (6 pages)
7 June 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
7 June 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
30 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
26 July 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
22 November 2005Return made up to 31/10/05; full list of members (6 pages)
22 November 2005Return made up to 31/10/05; full list of members (6 pages)
20 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
20 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
22 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
18 November 2003Registered office changed on 18/11/03 from: 18 bentinck street london W1U 2ET (1 page)
18 November 2003Registered office changed on 18/11/03 from: 18 bentinck street london W1U 2ET (1 page)
18 November 2003Return made up to 31/10/03; full list of members (6 pages)
18 November 2003Return made up to 31/10/03; full list of members (6 pages)
26 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
26 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
22 April 2003Return made up to 31/10/02; full list of members (6 pages)
22 April 2003Return made up to 31/10/02; full list of members (6 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 31 corsham street london N1 6DR (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Registered office changed on 08/11/01 from: 31 corsham street london N1 6DR (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001Secretary resigned (1 page)
31 October 2001Incorporation (19 pages)
31 October 2001Incorporation (19 pages)