Company NameWestlake Property Limited
DirectorsMayad Beythoun Rassam and Sandra Liran Lawee
Company StatusActive
Company Number11447661
CategoryPrivate Limited Company
Incorporation Date4 July 2018(5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mayad Beythoun Rassam
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMiss Sandra Liran Lawee
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidas 198 West End Lane
London
NW6 1SG
Director NameMr Maurice Naji Lawee
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidas 198 West End Lane
London
NW6 1SG

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

18 September 2018Delivered on: 26 September 2018
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that freehold property situate at and known as 45, 47, 47A and land adjoining 47A (aka 49A) and 49 lower mortlake road, richmond upon thames, surrey TW9 2LW as the same is registered at H.m land registry under title numbers SGL389896, SY213650, TGL171768, SGL356302 and SY105081.
Outstanding

Filing History

16 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
20 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
22 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
14 March 2019Change of details for Leo Val Properties Limited as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Registered office address changed from York House Empire Way Wembley HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
14 March 2019Director's details changed for Mr Mayad Beythoun Rassam on 14 March 2019 (2 pages)
26 September 2018Registration of charge 114476610001, created on 18 September 2018 (13 pages)
13 September 2018Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page)
20 August 2018Appointment of Miss Sandra Liran Lawee as a director on 17 August 2018 (2 pages)
20 August 2018Notification of Hampton Enterprises Limited as a person with significant control on 17 August 2018 (2 pages)
20 August 2018Cessation of Sandra Liran Lawee as a person with significant control on 17 August 2018 (1 page)
20 August 2018Termination of appointment of Maurice Naji Lawee as a director on 17 August 2018 (1 page)
4 July 2018Incorporation
Statement of capital on 2018-07-04
  • GBP 1,000
(48 pages)