Advanced company searchLink opens in new window

WESTMOUNT LONDON LIMITED

Company number 02601874

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2015 3.6 Receiver's abstract of receipts and payments to 10 October 2015
30 Sep 2015 TM01 Termination of appointment of Clive Edward Bush as a director on 30 September 2015
16 Jul 2015 TM01 Termination of appointment of Richard William Jones as a director on 9 July 2015
30 Jun 2015 3.6 Receiver's abstract of receipts and payments to 10 April 2015
28 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
22 Dec 2014 AA Full accounts made up to 31 May 2014
01 May 2014 RM01 Appointment of receiver or manager
23 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
23 Apr 2014 CH01 Director's details changed for Mr Eddie Zakay on 2 September 2013
23 Apr 2014 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
23 Apr 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
23 Apr 2014 CH01 Director's details changed for Clive Edward Bush on 2 September 2013
23 Apr 2014 CH01 Director's details changed for Mr Richard William Jones on 2 September 2013
21 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Sol Zakay
04 Mar 2014 AA Full accounts made up to 31 May 2013
14 Nov 2013 AP01 Appointment of Mr Sol Zakay as a director
  • ANNOTATION A second filed AP01 was registered on 21/03/2014
01 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
01 May 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
30 Oct 2012 AA Full accounts made up to 31 May 2012
22 May 2012 CH01 Director's details changed for Mr Eddie Zakay on 3 April 2012
24 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
24 Apr 2012 AD02 Register inspection address has been changed from Nations House 103 Wigmore Street London W1U 1QS United Kingdom
10 Jan 2012 AA Full accounts made up to 31 May 2011
26 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
19 Oct 2010 AA Full accounts made up to 31 May 2010