London
W12 7SL
Secretary Name | Mrs Gillian Claire Houinato |
---|---|
Status | Current |
Appointed | 21 September 2018(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Miss Amanda Beattie |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2020(12 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Brian James Mackrill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Peter Kenneth Allen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6th Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | Mr Leon Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 November 2018) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Elliott Chaim Aaron Rusanow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 27 June 2014(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Secretary Name | Thomas David Merrifield |
---|---|
Status | Resigned |
Appointed | 05 December 2018(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 October 2019) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | Miss Amanda Beattie |
---|---|
Status | Resigned |
Appointed | 16 October 2019(11 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Website | www.westfields.co.uk |
---|---|
Telephone | 0845 4143963 |
Telephone region | Unknown |
Registered Address | 4th Floor 1 Ariel Way London W12 7SL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £37,615,435 |
Gross Profit | £570,060 |
Net Worth | £3,980,639 |
Cash | £4,296,693 |
Current Liabilities | £1,537,225,290 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
29 July 2019 | Delivered on: 8 August 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as the Borrower Security Trustee) (8 Canada Square, London E14 5HQ). Classification: A registered charge Outstanding |
---|---|
14 September 2011 | Delivered on: 20 September 2011 Satisfied on: 8 September 2015 Persons entitled: Eurohypo Ag, London Branch as Security Trustee Classification: Assignment of subordinated debt agreement Secured details: All monies due or to become due from each obligor, each limited partner, the shareholder, each junior creditor and each westfield guarantor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The inter-company loan agreements, the relevant loans and all related rights, see image for full details. Fully Satisfied |
21 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
14 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
11 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
19 November 2021 | Confirmation statement made on 7 November 2021 with updates (4 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
10 August 2021 | Cessation of Unibail-Rodamco-Westfield Se as a person with significant control on 27 July 2021 (1 page) |
10 August 2021 | Notification of Westfield Europe Limited as a person with significant control on 27 July 2021 (2 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
9 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
2 April 2020 | Appointment of Mr Scott Cameron Parsons as a director on 2 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Amanda Beattie as a secretary on 1 April 2020 (1 page) |
10 February 2020 | Change of details for Unibail-Rodamco Se as a person with significant control on 17 May 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
18 October 2019 | Appointment of Miss Amanda Beattie as a secretary on 16 October 2019 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
9 October 2019 | Termination of appointment of Thomas David Merrifield as a secretary on 9 October 2019 (1 page) |
14 August 2019 | Appointment of Miss Amanda Beattie as a director on 31 July 2019 (2 pages) |
13 August 2019 | Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page) |
8 August 2019 | Registration of charge 065075240002, created on 29 July 2019 (26 pages) |
4 January 2019 | Termination of appointment of Philip Simon Slavin as a director on 28 November 2018 (1 page) |
10 December 2018 | Registered office address changed from 6th Floor, Mid City Place 71 High Holborn London WC1V 6EA to 4th Floor 1 Ariel Way London W12 7SL on 10 December 2018 (1 page) |
6 December 2018 | Appointment of Thomas David Merrifield as a secretary on 5 December 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
1 October 2018 | Appointment of Mrs Gillian Claire Houinato as a secretary on 21 September 2018 (2 pages) |
23 July 2018 | Director's details changed for Mr Philip Simon Slavin on 15 December 2017 (2 pages) |
18 July 2018 | Termination of appointment of Leon Shelley as a secretary on 29 June 2018 (1 page) |
26 June 2018 | Withdrawal of a person with significant control statement on 26 June 2018 (2 pages) |
26 June 2018 | Notification of Unibail-Rodamco Se as a person with significant control on 7 June 2018 (2 pages) |
9 June 2018 | Termination of appointment of Elliott Chaim Aaron Rusanow as a director on 7 June 2018 (1 page) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
2 November 2017 | Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages) |
2 November 2017 | Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 February 2017 | Director's details changed for Mr Elliott Chaim Aaron Rusanow on 1 January 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Elliott Chaim Aaron Rusanow on 1 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Elliott Chaim Aaron Rusanow on 1 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Elliott Chaim Aaron Rusanow on 1 January 2017 (2 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
27 June 2016 | Statement of company's objects (2 pages) |
27 June 2016 | Statement of company's objects (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
6 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 September 2015 | Satisfaction of charge 1 in full (4 pages) |
8 September 2015 | Satisfaction of charge 1 in full (4 pages) |
28 April 2015 | Director's details changed for Mr Philip Simon Slavin on 31 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr Philip Simon Slavin on 31 March 2015 (2 pages) |
12 January 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 July 2014 | Appointment of Mr Elliott Chaim Aaron Rusanow as a director (2 pages) |
3 July 2014 | Termination of appointment of Peter Allen as a director (1 page) |
3 July 2014 | Termination of appointment of Peter Allen as a director (1 page) |
3 July 2014 | Appointment of Mr Elliott Chaim Aaron Rusanow as a director (2 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Memorandum and Articles of Association (6 pages) |
4 October 2011 | Memorandum and Articles of Association (6 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Resolutions
|
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
4 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
4 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
4 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
4 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
11 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Howard Peter Miller on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Howard Peter Miller on 12 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Kenneth Allen on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Kenneth Allen on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Kenneth Allen on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
4 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
25 February 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
25 February 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
18 February 2008 | Incorporation (17 pages) |
18 February 2008 | Incorporation (17 pages) |