UKBizDB.co.uk

WESTBEECH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Westbeech Ltd. The company was founded 19 years ago and was given the registration number 05175799. The firm's registered office is in LONDON. You can find them at 50 Craven Park Road, South Tottenham, London, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:WESTBEECH LTD
Company Number:05175799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:50 Craven Park Road, South Tottenham, London, N15 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Silver Jubilee Mews, Canvey Island, England, SS8 9FS

Secretary05 March 2023Active
22 Elm Park Avenue, London, N15 6AT

Secretary21 July 2004Active
54, Rostrevor Avenue, London, England, N15 6LP

Director21 July 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 July 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 July 2004Active

People with Significant Control

Mrs Esther Kahn
Notified on:14 January 2024
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:54, Rostrevor Avenue, London, England, N15 6LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Helena Hausdorff
Notified on:11 July 2016
Status:Active
Date of birth:June 1946
Nationality:Belgian
Country of residence:Belgium
Address:18, Helenalei, Antwerp, Belgium,
Nature of control:
  • Significant influence or control
Mrs Esther Kahn
Notified on:09 July 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:102, Castlewood Road, London, England, N16 6DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Officers

Change person director company with change date.

Download
2023-10-30Officers

Appoint person secretary company with name date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Accounts

Change account reference date company previous shortened.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-17Address

Change registered office address company with date old address new address.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Accounts

Change account reference date company previous extended.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Accounts

Change account reference date company previous shortened.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-26Accounts

Change account reference date company previous shortened.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.