London
W12 7SL
Secretary Name | Mrs Gillian Claire Houinato |
---|---|
Status | Current |
Appointed | 30 November 2017(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | Miss Amanda Beattie |
---|---|
Status | Current |
Appointed | 16 October 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
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 | 22 November 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Charles-Alexis Thierry Dubois |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 November 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Mark Daniel Zerdin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lambs Passage London EC1Y 8YY |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 August 2011(5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity 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 | 03 August 2011(5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity 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 | 03 August 2011(5 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | Leon Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Leon Shelley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Miss Amanda Beattie |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | Thomas David Merrifield |
---|---|
Status | Resigned |
Appointed | 05 December 2018(7 years, 4 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 |
Director Name | Mr Alberto Esguevillas Lete |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 July 2019(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2020) |
Role | Country Manager - Italy |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Stephen Wood |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2020(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8YY |
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 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£213 |
Current Liabilities | £5,745 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
22 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
22 November 2022 | Appointment of Charles-Alexis Thierry Dubois as a director on 21 November 2022 (2 pages) |
22 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
7 November 2022 | Termination of appointment of Stephen Wood as a director on 4 November 2022 (1 page) |
26 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
22 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
20 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
9 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
4 November 2020 | Appointment of Stephen Wood as a director on 4 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Alberto Esguevillas Lete as a director on 23 October 2020 (1 page) |
2 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
22 November 2019 | Termination of appointment of Amanda Beattie as a director on 20 November 2019 (1 page) |
22 November 2019 | Appointment of Mr Scott Cameron Parsons as a director on 22 November 2019 (2 pages) |
18 November 2019 | Appointment of Alberto Esguevillas Lete as a director on 31 July 2019 (2 pages) |
18 October 2019 | Appointment of Miss Amanda Beattie as a secretary on 16 October 2019 (2 pages) |
9 October 2019 | Termination of appointment of Thomas David Merrifield as a secretary on 9 October 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
10 September 2019 | Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page) |
10 December 2018 | Change of details for Westfield Europe Limited as a person with significant control on 10 December 2018 (2 pages) |
10 December 2018 | Registered office address changed from 6th Floor Midcity 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) |
30 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
16 July 2018 | Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page) |
21 June 2018 | Appointment of Miss Amanda Beattie as a director on 20 June 2018 (2 pages) |
30 November 2017 | Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
22 November 2017 | Director's details changed for Mr Peter Howard Miller on 3 August 2011 (2 pages) |
22 November 2017 | Director's details changed for Mr Peter Howard Miller on 3 August 2011 (2 pages) |
16 October 2017 | Cessation of Westfield Europe Limited as a person with significant control on 30 November 2016 (1 page) |
16 October 2017 | Cessation of Westfield Europe Limited as a person with significant control on 30 November 2016 (1 page) |
18 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 June 2017 | Notification of Westfield Europe Limited as a person with significant control on 30 November 2016 (2 pages) |
27 June 2017 | Notification of Westfield Europe Limited as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Westfield Europe Limited as a person with significant control on 30 November 2016 (2 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
3 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
12 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 April 2015 | Appointment of Mr Leon Shelley as a director on 22 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Leon Shelley as a director on 22 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page) |
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) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
9 April 2013 | Company name changed westfield european investments LIMITED\certificate issued on 09/04/13
|
9 April 2013 | Company name changed westfield european investments LIMITED\certificate issued on 09/04/13
|
8 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (11 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) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Appointment of Mr Michael Joseph Gutman as a director (3 pages) |
15 August 2011 | Appointment of Mr Michael Joseph Gutman as a director (3 pages) |
11 August 2011 | Registered office address changed from 2 Lambs Passage London EC1Y 8YY United Kingdom on 11 August 2011 (2 pages) |
11 August 2011 | Memorandum and Articles of Association (32 pages) |
11 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
11 August 2011 | Appointment of Mr Peter Howard Miller as a director (3 pages) |
11 August 2011 | Memorandum and Articles of Association (32 pages) |
11 August 2011 | Appointment of Leon Shelley as a secretary (3 pages) |
11 August 2011 | Appointment of Mr Philip Simon Slavin as a director (3 pages) |
11 August 2011 | Appointment of Leon Shelley as a secretary (3 pages) |
11 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
11 August 2011 | Termination of appointment of Trusec Limited as a director (2 pages) |
11 August 2011 | Termination of appointment of Mark Zerdin as a director (2 pages) |
11 August 2011 | Termination of appointment of Mark Zerdin as a director (2 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
11 August 2011 | Registered office address changed from 2 Lambs Passage London EC1Y 8YY United Kingdom on 11 August 2011 (2 pages) |
11 August 2011 | Appointment of Mr Philip Simon Slavin as a director (3 pages) |
11 August 2011 | Termination of appointment of Trusec Limited as a secretary (2 pages) |
11 August 2011 | Termination of appointment of Trusec Limited as a secretary (2 pages) |
11 August 2011 | Appointment of Mr Peter Howard Miller as a director (3 pages) |
11 August 2011 | Termination of appointment of Trusec Limited as a director (2 pages) |
9 August 2011 | Company name changed projectjune uk co LIMITED\certificate issued on 09/08/11
|
9 August 2011 | Company name changed projectjune uk co LIMITED\certificate issued on 09/08/11
|
29 July 2011 | Incorporation (41 pages) |
29 July 2011 | Incorporation (41 pages) |