Westfield Park
Hatch End
HA5 4JJ
Director Name | Patricia Lewindon |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2010(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Eaton Court Westfield Park Hatch End Middlesex HA5 4JJ |
Director Name | Shreeti Rajdev |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2010(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Eaton Court Westfield Park Hatch End Middlesex HA5 4JJ |
Secretary Name | Rupert James Nixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2010(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 70-78 Collingdon Street Luton Bedfordshire LU1 1RX |
Director Name | Mrs Pamela Cohen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Eaton Court Westfield Park Pinner HA5 4GZ |
Director Name | Mr John Porter |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 106 Princes Avenue London NW9 9JD |
Director Name | John Anthony Williams |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 2 Eaton Court Westfield Park Pinner HA5 4JJ |
Director Name | Olive Morgan |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Eaton Court Westfield Park Hatch End Pinner Middlesex HA5 4JJ |
Director Name | Dr Nicholas Anthony Fleetwood Paluch |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | La Gallie Rue De La Gallie St Peters GY7 9ED |
Secretary Name | John Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 2 Eaton Court Westfield Park Pinner HA5 4JJ |
Director Name | C Anthony Wood |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Glover Road Pinner Middlesex HA5 1LQ |
Secretary Name | Mrs Beryl Elizabeth Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Glover Road Pinner Middlesex HA5 1LQ |
Director Name | Mr Richard William James Hornby |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Mr Frank Peter Lever |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Secretary Name | Mr Frank Peter Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | John Porter |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(6 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 10 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Eaton Court Westfield Park Hatch End Middlesex HA5 4JJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Yensid Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2011) |
Correspondence Address | 25 Glover Road Pinner Middlesex HA5 1LQ |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Freshbay LTD 11.11% Ordinary |
---|---|
1 at £1 | Mr D.l. Balon 11.11% Ordinary |
1 at £1 | Mr Shreeti Rajdev 11.11% Ordinary |
1 at £1 | Mr Stanley J. Weymouth 11.11% Ordinary |
1 at £1 | Mrs Carole A. Levene & Mr Geoffrey L. Levene 11.11% Ordinary |
1 at £1 | Mrs Juliet Barling Porter & Mr John Christopher Porter 11.11% Ordinary |
1 at £1 | Mrs Melanie Spencer 11.11% Ordinary |
1 at £1 | Mrs Patricia Levindon & Mr Kenneth E. Levindon 11.11% Ordinary |
1 at £1 | Mrs Pulekha N. Parapia & Mr Nizarali H.a. Parapia 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
27 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
13 January 2020 | Appointment of Mr John Porter as a director on 13 January 2020 (2 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
11 December 2019 | Appointment of Mrs Pamela Cohen as a director on 10 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of John Porter as a director on 10 December 2019 (1 page) |
4 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
2 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (1 page) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (1 page) |
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
2 August 2013 | Total exemption full accounts made up to 31 March 2013 (1 page) |
2 August 2013 | Total exemption full accounts made up to 31 March 2013 (1 page) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
7 March 2012 | Termination of appointment of Yensid Limited as a secretary (1 page) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Termination of appointment of Yensid Limited as a secretary (1 page) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Termination of appointment of Frank Lever as a director (1 page) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Termination of appointment of Frank Lever as a secretary (1 page) |
3 March 2011 | Termination of appointment of Richard Hornby as a director (1 page) |
3 March 2011 | Termination of appointment of Richard Hornby as a director (1 page) |
3 March 2011 | Termination of appointment of Frank Lever as a secretary (1 page) |
3 March 2011 | Termination of appointment of Frank Lever as a director (1 page) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
29 December 2010 | Appointment of Rupert James Nixon as a secretary (3 pages) |
29 December 2010 | Appointment of Rupert James Nixon as a secretary (3 pages) |
2 December 2010 | Appointment of Geoffrey Levene as a director (3 pages) |
2 December 2010 | Appointment of John Porter as a director (3 pages) |
2 December 2010 | Appointment of Geoffrey Levene as a director (3 pages) |
2 December 2010 | Appointment of Shreeti Rajdev as a director (3 pages) |
2 December 2010 | Appointment of Patricia Lewindon as a director (3 pages) |
2 December 2010 | Appointment of Patricia Lewindon as a director (3 pages) |
2 December 2010 | Appointment of Shreeti Rajdev as a director (3 pages) |
2 December 2010 | Appointment of John Porter as a director (3 pages) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (9 pages) |
9 March 2010 | Secretary's details changed for Yensid Limited on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Yensid Limited on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Yensid Limited on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (9 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (9 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (1 page) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (1 page) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
7 February 2009 | Appointment terminated secretary beryl wood (1 page) |
7 February 2009 | Director appointed richard william hornby (3 pages) |
7 February 2009 | Appointment terminated director carle wood (1 page) |
7 February 2009 | Appointment terminated director carle wood (1 page) |
7 February 2009 | Director and secretary appointed frank peter lever (3 pages) |
7 February 2009 | Director appointed richard william hornby (3 pages) |
7 February 2009 | Appointment terminated secretary beryl wood (1 page) |
7 February 2009 | Director and secretary appointed frank peter lever (3 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (1 page) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (1 page) |
17 December 2008 | Secretary appointed beryl elizabeth wood (2 pages) |
17 December 2008 | Director appointed carle anthony wood (2 pages) |
17 December 2008 | Secretary appointed beryl elizabeth wood (2 pages) |
17 December 2008 | Director appointed carle anthony wood (2 pages) |
23 July 2008 | Secretary appointed yensid LIMITED (2 pages) |
23 July 2008 | Secretary appointed yensid LIMITED (2 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 2 eaton court, westfield park hatch end pinner middlesex HA5 4JJ (1 page) |
15 July 2008 | Appointment terminated director olive morgan (1 page) |
15 July 2008 | Appointment terminated director olive morgan (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 2 eaton court, westfield park hatch end pinner middlesex HA5 4JJ (1 page) |
28 April 2008 | Appointment terminated director and secretary john williams (1 page) |
28 April 2008 | Appointment terminated director and secretary john williams (1 page) |
28 April 2008 | Appointment terminated director nicholas paluch (1 page) |
28 April 2008 | Appointment terminated director nicholas paluch (1 page) |
27 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
1 July 2004 | Ad 25/06/04--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
1 July 2004 | Ad 25/06/04--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
1 March 2004 | Incorporation (18 pages) |
1 March 2004 | Incorporation (18 pages) |