Company NameWestfield UK & Europe Finance Plc
Company StatusActive
Company Number08094102
CategoryPublic Limited Company
Incorporation Date6 June 2012(11 years, 10 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
Appointed22 January 2015(2 years, 7 months after company formation)
Appointment Duration9 years, 2 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
Appointed19 June 2018(6 years after company formation)
Appointment Duration5 years, 10 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(7 years, 1 month after company formation)
Appointment Duration4 years, 8 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(7 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Peter Kenneth Allen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Secretary NameMr Leon Shelley
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Mark Alan Bloom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 2012(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 27 June 2014)
RoleDeputy Group Chief Financial Officer
Country of ResidenceAustralia
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(2 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
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(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Mark Stefanek
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2014(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Secretary NameThomas David Merrifield
StatusResigned
Appointed05 December 2018(6 years, 6 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(7 years, 4 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 10 other UK companies use this postal address

Financials

Year2013
Turnover£29,155,793
Gross Profit£4,729,888
Net Worth£1,377,973
Cash£3,012,577
Current Liabilities£12,385,720

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 3 weeks from now)

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
12 July 2023Full accounts made up to 31 December 2022 (29 pages)
22 November 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
7 July 2022Full accounts made up to 31 December 2021 (30 pages)
14 December 2021Cessation of Unibail-Rodamco-Westfield Se as a person with significant control on 9 December 2021 (1 page)
14 December 2021Notification of Westfield Europe Limited as a person with significant control on 9 December 2021 (2 pages)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
11 July 2021Full accounts made up to 31 December 2020 (33 pages)
9 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (34 pages)
2 April 2020Termination of appointment of Amanda Beattie as a secretary on 1 April 2020 (1 page)
2 April 2020Appointment of Mr Scott Cameron Parsons as a director on 2 April 2020 (2 pages)
10 February 2020Change of details for Unibail-Rodamco Se as a person with significant control on 17 May 2019 (2 pages)
2 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
18 October 2019Appointment of Miss Amanda Beattie as a secretary on 16 October 2019 (2 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)
4 July 2019Full accounts made up to 31 December 2018 (30 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 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 2018Appointment of Thomas David Merrifield as a secretary on 5 December 2018 (2 pages)
30 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
6 November 2018Second filing of Confirmation Statement dated 19/06/2017 (6 pages)
23 July 2018Director's details changed for Mr Philip Simon Slavin on 15 December 2017 (2 pages)
16 July 2018Termination of appointment of Leon Shelley as a secretary on 29 June 2018 (1 page)
5 July 2018Full accounts made up to 31 December 2017 (28 pages)
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)
26 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
19 June 2018Appointment of Mrs Gillian Claire Houinato as a secretary on 19 June 2018 (2 pages)
9 June 2018Termination of appointment of Michael Joseph Gutman as a director on 7 June 2018 (1 page)
9 June 2018Termination of appointment of Mark Stefanek as a director on 7 June 2018 (1 page)
9 June 2018Termination of appointment of Elliott Chaim Aaron Rusanow as a director on 7 June 2018 (1 page)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
21 November 2017Director's details changed for Mr Michael Joseph Gutman on 1 July 2017 (2 pages)
21 November 2017Director's details changed for Mr Michael Joseph Gutman on 1 July 2017 (2 pages)
14 November 2017Director's details changed for Mr Peter Howard Miller on 21 June 2012 (2 pages)
14 November 2017Director's details changed for Mr Peter Howard Miller on 21 June 2012 (2 pages)
29 June 2017Full accounts made up to 31 December 2016 (25 pages)
29 June 2017Full accounts made up to 31 December 2016 (25 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 06/11/2018.
(6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 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)
21 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 100,012,500
(3 pages)
21 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 100,012,500
(3 pages)
5 July 2016Full accounts made up to 31 December 2015 (27 pages)
5 July 2016Full accounts made up to 31 December 2015 (27 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders (6 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders (6 pages)
21 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 70,012,500
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 70,012,500
(3 pages)
2 July 2015Full accounts made up to 31 December 2014 (24 pages)
2 July 2015Full accounts made up to 31 December 2014 (24 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 60,012,500
(6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 60,012,500
(6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 60,012,500
(6 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)
4 February 2015Appointment of Mr Jonathan Andrew Hodes as a director on 22 January 2015 (2 pages)
4 February 2015Appointment of Mr Jonathan Andrew Hodes as a director on 22 January 2015 (2 pages)
28 August 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 60,012,500
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 60,012,500
(3 pages)
22 July 2014Appointment of Mr Mark Stefanek as a director on 11 July 2014 (2 pages)
22 July 2014Appointment of Mr Mark Stefanek as a director on 11 July 2014 (2 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(38 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(38 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 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 Mark Bloom as a director (1 page)
3 July 2014Termination of appointment of Mark Bloom as a director (1 page)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(5 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(5 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(5 pages)
30 April 2014Full accounts made up to 31 December 2013 (21 pages)
30 April 2014Full accounts made up to 31 December 2013 (21 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
13 May 2013Full accounts made up to 31 December 2012 (19 pages)
13 May 2013Full accounts made up to 31 December 2012 (19 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)
28 June 2012Appointment of Mr Mark Alan Bloom as a director (2 pages)
28 June 2012Appointment of Mr Mark Alan Bloom as a director (2 pages)
26 June 2012Appointment of Mr Peter Howard Miller as a director (3 pages)
26 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
26 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
26 June 2012Appointment of Mr Peter Howard Miller as a director (3 pages)
12 June 2012Commence business and borrow (1 page)
12 June 2012Commence business and borrow (1 page)
12 June 2012Trading certificate for a public company (3 pages)
12 June 2012Trading certificate for a public company (3 pages)
6 June 2012Incorporation (16 pages)
6 June 2012Registered office address changed from 6Th Floor Midcity Place 71 High Holborn London WC1V 6EA United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 6Th Floor Midcity Place 71 High Holborn London WC1V 6EA United Kingdom on 6 June 2012 (1 page)
6 June 2012Incorporation (16 pages)
6 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
6 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
6 June 2012Registered office address changed from 6Th Floor Midcity Place 71 High Holborn London WC1V 6EA United Kingdom on 6 June 2012 (1 page)