WESTFERRY INVESTMENTS LIMITED

1 Churchill Place 1 Churchill Place, E14 5HP
StatusACTIVE
Company No.03479278
CategoryPrivate Limited Company
Incorporated05 Dec 1997
Age26 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

WESTFERRY INVESTMENTS LIMITED is an active private limited company with number 03479278. It was incorporated 26 years, 7 months, 3 days ago, on 05 December 1997. The company address is 1 Churchill Place 1 Churchill Place, E14 5HP.



Company Fillings

Change person director company with change date

Date: 01 Mar 2024

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-04

Officer name: Mr Mohammed Tayabali

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Archer

Termination date: 2024-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Walthoe

Appointment date: 2024-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Blagbrough

Appointment date: 2023-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Archer

Appointment date: 2023-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Adam Gerrard-Jones

Appointment date: 2023-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Thomas Senior

Termination date: 2023-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vishal Shah

Termination date: 2023-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Walthoe

Termination date: 2023-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Tayabali

Appointment date: 2022-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Blagbrough

Termination date: 2022-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr David John Blagbrough

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr David John Blagbrough

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-28

Officer name: Mr Jonathan Michael Walthoe

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Patrick Le Neve Foster

Termination date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Blagbrough

Appointment date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-04

Officer name: Jonathan Michael Walthoe

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 22 May 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 May 2017

Action Date: 22 May 2017

Category: Capital

Type: SH19

Date: 2017-05-22

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 22 May 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/05/17

Documents

View document PDF

Resolution

Date: 22 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atanas Jordanov

Termination date: 2016-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Patrick Le Neve Foster

Appointment date: 2016-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Minns

Termination date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Atanas Jordanov

Appointment date: 2016-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vishal Shah

Appointment date: 2016-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Gyte

Termination date: 2016-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: M. Nicholas James Minns

Appointment date: 2015-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin John Simpson

Termination date: 2015-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enver Khairov

Termination date: 2015-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Michael Walthoe

Appointment date: 2014-07-15

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Jun 2014

Action Date: 16 Jun 2014

Category: Capital

Type: SH02

Date: 2014-06-16

Capital : 10,980,000 GBP

Documents

View document PDF

Resolution

Date: 18 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Capital

Type: SH19

Date: 2014-06-13

Capital : 10,980,010.00 GBP

Documents

View document PDF

Legacy

Date: 13 Jun 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 11/06/14

Documents

View document PDF

Resolution

Date: 13 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Thomas Senior

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dickinson

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Brown

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Sherwood

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Christian Dickinson

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Gyte

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: Enver Khairov

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward James Sherwood

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Benson

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Philip Lawrence Brown

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Enver Khairov

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ralph

Documents

View document PDF

Capital allotment shares

Date: 09 May 2011

Action Date: 12 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-12

Capital : 10,980,010 GBP

Documents

View document PDF

Resolution

Date: 09 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Millett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Millett

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Lui

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Andrew Benson

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ogechi nunn

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas brand

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed darren wang yip lui

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed gavin john simpson

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gregor mcmillan

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director keith wilson

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed ogechi obioma chinwe ezeonyeji nunn

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director matthew purcell

Documents

View document PDF

Resolution

Date: 16 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AB DIGITAL LTD

6 MIDWOOD CLOSE,LONDON,NW2 6YL

Number:11386443
Status:ACTIVE
Category:Private Limited Company

D&H INDUSTRY AND TRADE CO., LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10475545
Status:ACTIVE
Category:Private Limited Company

LITTLE BLEW LTD

5 MAY LANE, DURSLEY,DURSLEY,GL11 4JH

Number:07500033
Status:ACTIVE
Category:Private Limited Company

MARKSMAN PRODUCE LIMITED

ELDO HOUSE,BURY ST EDMUNDS,IP32 7AR

Number:07980643
Status:ACTIVE
Category:Private Limited Company

RIVENDELL INTERNATIONAL LIMITED

ELDO HOUSE,BURY ST. EDMUNDS,IP32 7AR

Number:00178176
Status:ACTIVE
Category:Private Limited Company

S. B. RESOURCES LIMITED

LONGCROFT HOUSE,LONDON,EC2M 4NS

Number:04549488
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source