UKBizDB.co.uk

WESTLAND FLATS LIMITED

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

This company is commonly known as Westland Flats Limited. The company was founded 14 years ago and was given the registration number 07035261. The firm's registered office is in LONDON. You can find them at Quadrant House, Floor 6, 4 Thomas More Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WESTLAND FLATS LIMITED
Company Number:07035261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director16 June 2020Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director13 October 2016Active
Quadrant House, Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW

Corporate Secretary30 September 2009Active
Flat 302, 20 Palace Court, London, W2 4HU

Director30 September 2009Active
Quadrant House, Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW

Director30 September 2009Active
Flat 36 Caroline House, Bayswater Road, London, W2 4RQ

Director30 September 2009Active
Quadrant House, Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW

Corporate Director30 September 2009Active

People with Significant Control

Notting Hill Living Ltd
Notified on:05 December 2022
Status:Active
Country of residence:United Kingdom
Address:Quadrant House, Floor 6, London, United Kingdom, E1W 1YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Isseyegh
Notified on:26 May 2016
Status:Active
Date of birth:October 1936
Nationality:British
Country of residence:United Kingdom
Address:Flat 36, Caroline House, London, United Kingdom, W2 4RQ
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
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Accounts

Change account reference date company current shortened.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2016-10-25Officers

Appoint person director company with name date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.