London
N3 3LF
Director Name | Mr Shahan Lall |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mr Harold John Sorsky |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2018(11 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 October 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Registered Address | Elizabeth House 39 York Road London SE1 7NQ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
31 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
24 February 2023 | Company name changed westree developments LIMITED\certificate issued on 24/02/23
|
30 June 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
29 June 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
15 June 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
26 June 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
1 July 2019 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Elizabeth House 39 York Road London SE1 7NQ on 1 July 2019 (1 page) |
7 May 2019 | Confirmation statement made on 4 May 2019 with updates (5 pages) |
14 February 2019 | Termination of appointment of Harold John Sorsky as a director on 25 October 2018 (1 page) |
8 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
12 July 2018 | Termination of appointment of Shahan Lall as a director on 4 July 2018 (1 page) |
5 July 2018 | Cessation of Lall Group Limited as a person with significant control on 26 June 2018 (1 page) |
4 July 2018 | Cessation of A Person with Significant Control as a person with significant control on 26 June 2018 (1 page) |
3 July 2018 | Change of details for Tlc Property Trading Ltd as a person with significant control on 26 June 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 4 May 2018 with updates (5 pages) |
21 May 2018 | Cessation of Shahan Lall as a person with significant control on 5 May 2017 (1 page) |
18 May 2018 | Notification of Lall Group Limited as a person with significant control on 5 May 2017 (2 pages) |
18 May 2018 | Notification of Tlc Property Trading Ltd as a person with significant control on 5 May 2017 (2 pages) |
30 April 2018 | Appointment of Mr Harold John Sorsky as a director on 13 April 2018 (2 pages) |
5 April 2018 | Registered office address changed from 6 Clarendon Place King Street Maidstone Kent ME14 2EA United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 5 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Mr Elliot Richard Sorsky on 21 March 2018 (3 pages) |
5 May 2017 | Incorporation
Statement of capital on 2017-05-05
|
5 May 2017 | Incorporation
Statement of capital on 2017-05-05
|