Weststar Estates And Investments Limited

General information

Name:

Weststar Estates And Investments Ltd

Office Address:

C/o Anthony Stephens & Co 174 Victoria Park Road E9 7HD London

Number: 04305882

Incorporation date: 2001-10-17

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

Weststar Estates And Investments Limited is established as Private Limited Company, with headquarters in C/o Anthony Stephens & Co, 174 Victoria Park Road in London. The office's located in E9 7HD. This enterprise has existed twenty four years in this business. The company's registration number is 04305882. The enterprise's SIC code is 99999 - Dormant Company. Weststar Estates And Investments Ltd reported its latest accounts for the period up to 2017/10/31. The company's latest confirmation statement was submitted on 2017/10/17.

Akram S. is the following firm's solitary managing director, who was assigned this position twenty four years ago. For twenty two years Laurence H., had fulfilled assigned duties for this specific company up until the resignation in 2023.

Executives with significant control over the firm are: Akram S. owns 1/2 or less of company shares. Laurence H. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Akram S.

Role: Director

Appointed: 17 October 2001

Latest update: 7 October 2024

Akram S.

Role: Secretary

Appointed: 17 October 2001

Latest update: 7 October 2024

People with significant control

Akram S.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares
Laurence H.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 31 October 2018
Confirmation statement last made up date 17 October 2017
Annual Accounts 21 November 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 21 November 2013
Annual Accounts 14 December 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 14 December 2014
Annual Accounts 20 June 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 20 June 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 20 July 2016
Annual Accounts 20 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 20 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Director appointment termination date: November 7, 2023 (TM01)
filed on: 15th, November 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
  • 68209 : Other letting and operating of own or leased real estate
  • 68201 : Renting and operating of Housing Association real estate
23
Company Age

Similar companies nearby

Closest companies