Company NameWestfield UK Finance Limited
Company StatusActive
Company Number06507524
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Andrew Hodes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(6 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMrs Gillian Claire Houinato
StatusCurrent
Appointed21 September 2018(10 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMiss Amanda Beattie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(12 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Brian James Mackrill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameMr Peter Kenneth Allen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6th Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMr Leon Shelley
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(2 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 November 2018)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Elliott Chaim Aaron Rusanow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian/British
StatusResigned
Appointed27 June 2014(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
Secretary NameThomas David Merrifield
StatusResigned
Appointed05 December 2018(10 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 October 2019)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMiss Amanda Beattie
StatusResigned
Appointed16 October 2019(11 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2020)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL

Contact

Websitewww.westfields.co.uk
Telephone0845 4143963
Telephone regionUnknown

Location

Registered Address4th Floor
1 Ariel Way
London
W12 7SL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£37,615,435
Gross Profit£570,060
Net Worth£3,980,639
Cash£4,296,693
Current Liabilities£1,537,225,290

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

29 July 2019Delivered 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 2011Delivered 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

Filing History

21 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
7 September 2023Full accounts made up to 31 December 2022 (19 pages)
14 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
11 July 2022Full accounts made up to 31 December 2021 (19 pages)
19 November 2021Confirmation statement made on 7 November 2021 with updates (4 pages)
8 October 2021Full accounts made up to 31 December 2020 (19 pages)
10 August 2021Cessation of Unibail-Rodamco-Westfield Se as a person with significant control on 27 July 2021 (1 page)
10 August 2021Notification of Westfield Europe Limited as a person with significant control on 27 July 2021 (2 pages)
18 December 2020Full accounts made up to 31 December 2019 (19 pages)
9 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
2 April 2020Appointment of Mr Scott Cameron Parsons as a director on 2 April 2020 (2 pages)
2 April 2020Termination of appointment of Amanda Beattie as a secretary on 1 April 2020 (1 page)
10 February 2020Change of details for Unibail-Rodamco Se as a person with significant control on 17 May 2019 (2 pages)
8 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
18 October 2019Appointment of Miss Amanda Beattie as a secretary on 16 October 2019 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (18 pages)
9 October 2019Termination of appointment of Thomas David Merrifield as a secretary on 9 October 2019 (1 page)
14 August 2019Appointment of Miss Amanda Beattie as a director on 31 July 2019 (2 pages)
13 August 2019Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page)
8 August 2019Registration of charge 065075240002, created on 29 July 2019 (26 pages)
4 January 2019Termination of appointment of Philip Simon Slavin as a director on 28 November 2018 (1 page)
10 December 2018Registered 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 2018Appointment of Thomas David Merrifield as a secretary on 5 December 2018 (2 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (19 pages)
1 October 2018Appointment of Mrs Gillian Claire Houinato as a secretary on 21 September 2018 (2 pages)
23 July 2018Director's details changed for Mr Philip Simon Slavin on 15 December 2017 (2 pages)
18 July 2018Termination of appointment of Leon Shelley as a secretary on 29 June 2018 (1 page)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
26 June 2018Notification of Unibail-Rodamco Se as a person with significant control on 7 June 2018 (2 pages)
9 June 2018Termination of appointment of Elliott Chaim Aaron Rusanow as a director on 7 June 2018 (1 page)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
2 November 2017Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages)
2 November 2017Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages)
21 August 2017Full accounts made up to 31 December 2016 (17 pages)
21 August 2017Full accounts made up to 31 December 2016 (17 pages)
6 February 2017Director's details changed for Mr Elliott Chaim Aaron Rusanow on 1 January 2017 (2 pages)
6 February 2017Director's details changed for Mr Elliott Chaim Aaron Rusanow on 1 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Elliott Chaim Aaron Rusanow on 1 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Elliott Chaim Aaron Rusanow on 1 January 2017 (2 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
27 June 2016Statement of company's objects (2 pages)
27 June 2016Statement of company's objects (2 pages)
27 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(6 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(6 pages)
6 October 2015Full accounts made up to 31 December 2014 (17 pages)
6 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 September 2015Satisfaction of charge 1 in full (4 pages)
8 September 2015Satisfaction of charge 1 in full (4 pages)
28 April 2015Director's details changed for Mr Philip Simon Slavin on 31 March 2015 (2 pages)
28 April 2015Director's details changed for Mr Philip Simon Slavin on 31 March 2015 (2 pages)
12 January 2015Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 July 2014Appointment of Mr Elliott Chaim Aaron Rusanow as a director (2 pages)
3 July 2014Termination of appointment of Peter Allen as a director (1 page)
3 July 2014Termination of appointment of Peter Allen as a director (1 page)
3 July 2014Appointment of Mr Elliott Chaim Aaron Rusanow as a director (2 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
28 October 2011Full accounts made up to 31 December 2010 (13 pages)
28 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Memorandum and Articles of Association (6 pages)
4 October 2011Memorandum and Articles of Association (6 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
4 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
4 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
4 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
4 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Howard Peter Miller on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Howard Peter Miller on 12 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Kenneth Allen on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Kenneth Allen on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Kenneth Allen on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
4 November 2008Return made up to 30/10/08; full list of members (4 pages)
4 November 2008Return made up to 30/10/08; full list of members (4 pages)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
8 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
8 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
25 February 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
25 February 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
18 February 2008Incorporation (17 pages)
18 February 2008Incorporation (17 pages)