London
W12 7SL
Secretary Name | Mrs Gillian Claire Houinato |
---|---|
Status | Current |
Appointed | 30 November 2017(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 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 | 20 June 2018(12 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
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(2 years, 9 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 Leon Shelley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
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 | 23 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | Leon Shelley |
---|---|
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Secretary Name | Thomas David Merrifield |
---|---|
Status | Resigned |
Appointed | 05 December 2018(1 year, 5 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 Olivier Marc Bossard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2019(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 March 2020) |
Role | Group Chief Development Officer |
Country of Residence | France |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | Miss Amanda Beattie |
---|---|
Status | Resigned |
Appointed | 16 October 2019(2 years, 3 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 |
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 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
18 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
9 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
2 April 2020 | Appointment of Mr Scott Cameron Parsons as a director on 2 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Amanda Beattie as a secretary on 1 April 2020 (1 page) |
1 April 2020 | Termination of appointment of Olivier Bossard as a director on 31 March 2020 (1 page) |
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) |
10 October 2019 | Full accounts made up to 31 December 2018 (16 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 Mr Olivier Bossard 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) |
10 December 2018 | Registered 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 2018 | Change of details for Westfield Europe Limited as a person with significant control on 10 December 2018 (2 pages) |
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) |
2 October 2018 | Full accounts made up to 31 December 2017 (16 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 | 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) |
30 November 2017 | Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
16 August 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
16 August 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
9 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
23 June 2017 | Incorporation Statement of capital on 2017-06-23
|
23 June 2017 | Incorporation Statement of capital on 2017-06-23
|