UKBizDB.co.uk

WESTFIELD LONDIS LIMITED

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

This company is commonly known as Westfield Londis Limited. The company was founded 15 years ago and was given the registration number 06660887. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 63910 - News agency activities.

Company Information

Name:WESTFIELD LONDIS LIMITED
Company Number:06660887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63910 - News agency activities

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Martyrs Avenue, Crawley, England, RH11 7SE

Director22 October 2021Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary31 July 2008Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Director31 July 2008Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director31 July 2008Active
93, Bohemia Road, St Leonards On Sea, TN37 6RJ

Director31 July 2008Active

People with Significant Control

Ms Bina Patel
Notified on:22 October 2021
Status:Active
Date of birth:October 1997
Nationality:British
Country of residence:England
Address:1, Robertson House, Main Road, Hastings, England, TN35 4QE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Pragna Rama Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rama Kumar Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:93, Bohemia Road, St Leonards On Sea, TN37 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pragna Rama Patel
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:93, Bohemia Road, St Leonards On Sea, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Address

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

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination secretary company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-24Address

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

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-24Officers

Change person secretary company with change date.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.