Company NameWestfield Europe Development Limited
Company StatusActive
Company Number10832638
CategoryPrivate Limited Company
Incorporation Date23 June 2017(6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Andrew Hodes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(same day as company formation)
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
Appointed30 November 2017(5 months, 1 week after company formation)
Appointment Duration6 years, 4 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
Appointed20 June 2018(12 months after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
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(2 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Leon Shelley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed23 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameLeon Shelley
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, Midcity Place 71 High Holborn
London
WC1V 6EA
Secretary NameThomas David Merrifield
StatusResigned
Appointed05 December 2018(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 October 2019)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Olivier Marc Bossard
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2019(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 March 2020)
RoleGroup Chief Development Officer
Country of ResidenceFrance
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMiss Amanda Beattie
StatusResigned
Appointed16 October 2019(2 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2020)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL

Location

Registered Address4th Floor 1 Ariel Way
London
W12 7SL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

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 Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

18 December 2020Full accounts made up to 31 December 2019 (17 pages)
9 December 2020Confirmation statement made on 22 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)
1 April 2020Termination of appointment of Olivier Bossard as a director on 31 March 2020 (1 page)
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)
10 October 2019Full accounts made up to 31 December 2018 (16 pages)
9 October 2019Termination of appointment of Thomas David Merrifield as a secretary on 9 October 2019 (1 page)
14 August 2019Appointment of Mr Olivier Bossard 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)
10 December 2018Registered office address changed from 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA United Kingdom to 4th Floor 1 Ariel Way London W12 7SL on 10 December 2018 (1 page)
10 December 2018Change of details for Westfield Europe Limited as a person with significant control on 10 December 2018 (2 pages)
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)
2 October 2018Full accounts made up to 31 December 2017 (16 pages)
16 July 2018Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page)
21 June 2018Appointment of Miss Amanda Beattie as a director on 20 June 2018 (2 pages)
30 November 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages)
30 November 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page)
22 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
16 August 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
16 August 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 June 2017Incorporation
Statement of capital on 2017-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
23 June 2017Incorporation
Statement of capital on 2017-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)