London
W12 7SL
Secretary Name | Mrs Gillian Claire Houinato |
---|---|
Status | Current |
Appointed | 19 June 2018(6 years after company formation) |
Appointment Duration | 5 years, 10 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(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 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(7 years, 10 months 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 Peter Kenneth Allen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
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 | 06 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Secretary Name | Mr Leon Shelley |
---|---|
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Mark Alan Bloom |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 2012(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 27 June 2014) |
Role | Deputy Group Chief Financial Officer |
Country of Residence | Australia |
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 | 21 June 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
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(2 years 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 Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Mark Stefanek |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2014(2 years, 1 month 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 Midcity Place 71 High Holborn London WC1V 6EA |
Secretary Name | Thomas David Merrifield |
---|---|
Status | Resigned |
Appointed | 05 December 2018(6 years, 6 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(7 years, 4 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 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £29,155,793 |
Gross Profit | £4,729,888 |
Net Worth | £1,377,973 |
Cash | £3,012,577 |
Current Liabilities | £12,385,720 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 3 weeks from now) |
22 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
22 November 2022 | Confirmation statement made on 22 November 2022 with updates (4 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (30 pages) |
14 December 2021 | Cessation of Unibail-Rodamco-Westfield Se as a person with significant control on 9 December 2021 (1 page) |
14 December 2021 | Notification of Westfield Europe Limited as a person with significant control on 9 December 2021 (2 pages) |
22 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
11 July 2021 | Full accounts made up to 31 December 2020 (33 pages) |
9 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (34 pages) |
2 April 2020 | Termination of appointment of Amanda Beattie as a secretary on 1 April 2020 (1 page) |
2 April 2020 | Appointment of Mr Scott Cameron Parsons as a director on 2 April 2020 (2 pages) |
10 February 2020 | Change of details for Unibail-Rodamco Se as a person with significant control on 17 May 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 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) |
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) |
4 July 2019 | Full accounts made up to 31 December 2018 (30 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 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) |
6 November 2018 | Second filing of Confirmation Statement dated 19/06/2017 (6 pages) |
23 July 2018 | Director's details changed for Mr Philip Simon Slavin on 15 December 2017 (2 pages) |
16 July 2018 | Termination of appointment of Leon Shelley as a secretary on 29 June 2018 (1 page) |
5 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
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) |
26 June 2018 | Resolutions
|
19 June 2018 | Appointment of Mrs Gillian Claire Houinato as a secretary on 19 June 2018 (2 pages) |
9 June 2018 | Termination of appointment of Michael Joseph Gutman as a director on 7 June 2018 (1 page) |
9 June 2018 | Termination of appointment of Mark Stefanek as a director on 7 June 2018 (1 page) |
9 June 2018 | Termination of appointment of Elliott Chaim Aaron Rusanow as a director on 7 June 2018 (1 page) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
21 November 2017 | Director's details changed for Mr Michael Joseph Gutman on 1 July 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Michael Joseph Gutman on 1 July 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Peter Howard Miller on 21 June 2012 (2 pages) |
14 November 2017 | Director's details changed for Mr Peter Howard Miller on 21 June 2012 (2 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates
|
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 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) |
21 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
21 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
5 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders (6 pages) |
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders (6 pages) |
21 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
2 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
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) |
4 February 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 22 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 22 January 2015 (2 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
22 July 2014 | Appointment of Mr Mark Stefanek as a director on 11 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Mark Stefanek as a director on 11 July 2014 (2 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Resolutions
|
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 | 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 Mark Bloom as a director (1 page) |
3 July 2014 | Termination of appointment of Mark Bloom as a director (1 page) |
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (19 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) |
28 June 2012 | Appointment of Mr Mark Alan Bloom as a director (2 pages) |
28 June 2012 | Appointment of Mr Mark Alan Bloom as a director (2 pages) |
26 June 2012 | Appointment of Mr Peter Howard Miller as a director (3 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
26 June 2012 | Appointment of Mr Peter Howard Miller as a director (3 pages) |
12 June 2012 | Commence business and borrow (1 page) |
12 June 2012 | Commence business and borrow (1 page) |
12 June 2012 | Trading certificate for a public company (3 pages) |
12 June 2012 | Trading certificate for a public company (3 pages) |
6 June 2012 | Incorporation (16 pages) |
6 June 2012 | Registered office address changed from 6Th Floor Midcity Place 71 High Holborn London WC1V 6EA United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 6Th Floor Midcity Place 71 High Holborn London WC1V 6EA United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Incorporation (16 pages) |
6 June 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
6 June 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
6 June 2012 | Registered office address changed from 6Th Floor Midcity Place 71 High Holborn London WC1V 6EA United Kingdom on 6 June 2012 (1 page) |