London
EC3A 7LL
Secretary Name | Mr Alan Dudley Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2007(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr Ian James Stewart |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British,New Zealande |
Status | Closed |
Appointed | 04 December 2008(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 October 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr Rodney Maxwell Jackson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 14 October 2013(6 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 21 October 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Westpac Banking Corporation Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Philip George Godkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | General Manager |
Correspondence Address | 6 Frognal Close Hampstead London NW3 6XU |
Director Name | Mr Martin John Hancock |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Camomile Court 23 Camomile Street London EC3A 7LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.3b at $1 | Westpac Banking Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,326,638 |
Net Worth | £869,849,366 |
Cash | £1,213,002 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2014 | Application to strike the company off the register (3 pages) |
26 June 2014 | Application to strike the company off the register (3 pages) |
4 June 2014 | Solvency statement dated 03/06/14 (1 page) |
4 June 2014 | Statement by directors (2 pages) |
4 June 2014 | Statement by directors (2 pages) |
4 June 2014 | Solvency statement dated 03/06/14 (1 page) |
4 June 2014 | Statement of capital on 4 June 2014
|
4 June 2014 | Resolutions
|
4 June 2014 | Statement of capital on 4 June 2014
|
4 June 2014 | Resolutions
|
4 June 2014 | Statement of capital on 4 June 2014
|
14 October 2013 | Appointment of Mr Rodney Maxwell Jackson as a director (2 pages) |
14 October 2013 | Appointment of Mr Rodney Maxwell Jackson as a director (2 pages) |
10 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Termination of appointment of Martin Hancock as a director (1 page) |
28 May 2013 | Termination of appointment of Martin Hancock as a director (1 page) |
23 April 2013 | Full accounts made up to 30 September 2012 (12 pages) |
23 April 2013 | Full accounts made up to 30 September 2012 (12 pages) |
5 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (11 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (11 pages) |
22 September 2011 | Register inspection address has been changed from Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU (1 page) |
22 September 2011 | Register inspection address has been changed from Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU (1 page) |
14 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (12 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (12 pages) |
7 December 2010 | Registered office address changed from 63 St. Mary Axe London EC3A 8LE on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 63 St. Mary Axe London EC3A 8LE on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 63 St. Mary Axe London EC3A 8LE on 7 December 2010 (1 page) |
23 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (15 pages) |
23 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
27 May 2010 | Director's details changed for Mr Martin John Hancock on 21 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Martin John Hancock on 21 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Martin John Hancock on 21 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Martin John Hancock on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Alan Dudley Johnson on 21 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Alan Dudley Johnson on 21 May 2010 (1 page) |
24 May 2010 | Secretary's details changed for Alan Dudley Johnson on 21 May 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Alan Dudley Johnson on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Ian James Stewart on 21 May 2010 (2 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 11 July 2007
|
21 May 2010 | Statement of capital following an allotment of shares on 11 July 2007
|
21 May 2010 | Director's details changed for Mr Ian James Stewart on 21 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 27 June 2009 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 27 June 2009 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 27 June 2009 with a full list of shareholders (6 pages) |
19 May 2010 | Amending form 88(2) with an allotment date of 11/07/07 issuing 1291260909 shares of us$1 (2 pages) |
19 May 2010 | Amending form 88(2) with an allotment date of 11/07/07 issuing 1291260909 shares of us$1 (2 pages) |
19 May 2010 | Annual return made up to 27 June 2009 with a full list of shareholders (6 pages) |
15 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Director's change of particulars / martin hancock / 27/06/2009 (1 page) |
14 July 2009 | Director's change of particulars / martin hancock / 27/06/2009 (1 page) |
6 April 2009 | Full accounts made up to 30 September 2008 (11 pages) |
6 April 2009 | Full accounts made up to 30 September 2008 (11 pages) |
2 April 2009 | Appointment terminated director philip godkin (1 page) |
2 April 2009 | Appointment terminated director philip godkin (1 page) |
28 January 2009 | Director appointed mr ian james stewart (1 page) |
28 January 2009 | Director appointed mr ian james stewart (1 page) |
16 July 2008 | Director's change of particulars / philip godkin / 27/06/2007 (2 pages) |
16 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
16 July 2008 | Director's change of particulars / philip godkin / 27/06/2007 (2 pages) |
16 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
11 July 2008 | Ad 11/07/07\usd si 1292000000@1=1292000000\usd ic 1/1292000001\ (2 pages) |
11 July 2008 | Ad 11/07/07\usd si 1292000000@1=1292000000\usd ic 1/1292000001\ (2 pages) |
10 July 2008 | Nc inc already adjusted 05/07/07 (1 page) |
10 July 2008 | Nc inc already adjusted 05/07/07 (1 page) |
10 July 2008 | Resolutions
|
10 July 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
10 July 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
10 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
4 July 2008 | Company name changed westpac london investment LTD.\certificate issued on 04/07/08 (4 pages) |
4 July 2008 | Company name changed westpac london investment LTD.\certificate issued on 04/07/08 (4 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | New secretary appointed (1 page) |
27 June 2007 | Incorporation (17 pages) |
27 June 2007 | Incorporation (17 pages) |