General information

Name:

Westdock Ltd

Office Address:

220 The Vale London NW11 8SR

Number: 06011837

Incorporation date: 2006-11-28

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

This particular company is registered in Golders Green registered with number: 06011837. This firm was set up in the year 2006. The main office of this firm is situated at 220 The Vale London. The post code for this place is NW11 8SR. The company's classified under the NACE and SIC code 56101 - Licensed restaurants. Westdock Ltd reported its latest accounts for the period that ended on November 30, 2021. Its most recent annual confirmation statement was released on November 28, 2022.

The company has just one director now supervising the following limited company, specifically Thahirul I. who has been executing the director's obligations for 18 years. To support the directors in their duties, the limited company has been utilizing the expertise of Fazlul H. as a secretary since 2006.

Antora M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Fazlul H.

Role: Secretary

Appointed: 05 December 2006

Latest update: 31 December 2023

Thahirul I.

Role: Director

Appointed: 05 December 2006

Latest update: 31 December 2023

People with significant control

Antora M.
Notified on 1 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thahirul I.
Notified on 1 November 2016
Ceased on 31 December 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 18 July 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 18 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 10 August 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 21 July 2016
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 14 June 2017
Annual Accounts 1 May 2018
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Date Approval Accounts 1 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts 20 May 2014
Date Approval Accounts 20 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 31st, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
17
Company Age

Similar companies nearby

Closest companies