Having been setup in 2000, Westbrook International Ltd have registered office in London. The companies directors are Davies, Robin Frank, Hounsfield, Richard, Mcginn, Catherine, Davies, Terence John, Keep, Julia Harvey, Stevens, Gary Christopher, Professor, Vose, Robert Peter.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Robin Frank | 05 September 2011 | - | 1 |
DAVIES, Terence John | 01 July 2005 | 30 September 2012 | 1 |
KEEP, Julia Harvey | 23 August 2001 | 01 October 2002 | 1 |
STEVENS, Gary Christopher, Professor | 23 March 2000 | 28 December 2012 | 1 |
VOSE, Robert Peter | 20 April 2000 | 23 January 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOUNSFIELD, Richard | 07 January 2015 | 31 March 2020 | 1 |
MCGINN, Catherine | 12 January 2000 | 07 January 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
TM02 - Termination of appointment of secretary | 25 June 2020 | |
CS01 - N/A | 18 February 2020 | |
MR01 - N/A | 23 January 2020 | |
MR04 - N/A | 12 December 2019 | |
AA - Annual Accounts | 11 July 2019 | |
SH01 - Return of Allotment of shares | 10 June 2019 | |
SH01 - Return of Allotment of shares | 28 May 2019 | |
SH01 - Return of Allotment of shares | 28 May 2019 | |
SH01 - Return of Allotment of shares | 23 May 2019 | |
MR01 - N/A | 28 March 2019 | |
CS01 - N/A | 26 February 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 06 November 2017 | |
SH01 - Return of Allotment of shares | 09 August 2017 | |
CS01 - N/A | 28 March 2017 | |
SH01 - Return of Allotment of shares | 13 March 2017 | |
RP04SH01 - N/A | 13 March 2017 | |
AP01 - Appointment of director | 31 August 2016 | |
AA - Annual Accounts | 05 August 2016 | |
SH01 - Return of Allotment of shares | 02 August 2016 | |
SH01 - Return of Allotment of shares | 13 July 2016 | |
SH01 - Return of Allotment of shares | 13 July 2016 | |
AR01 - Annual Return | 05 April 2016 | |
SH01 - Return of Allotment of shares | 14 March 2016 | |
RESOLUTIONS - N/A | 22 February 2016 | |
RESOLUTIONS - N/A | 22 February 2016 | |
RESOLUTIONS - N/A | 09 February 2016 | |
1.4 - Notice of completion of voluntary arrangement | 25 January 2016 | |
SH01 - Return of Allotment of shares | 14 January 2016 | |
RESOLUTIONS - N/A | 18 December 2015 | |
AA - Annual Accounts | 12 November 2015 | |
RESOLUTIONS - N/A | 06 October 2015 | |
CH01 - Change of particulars for director | 10 July 2015 | |
AR01 - Annual Return | 03 July 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 22 June 2015 | |
SH01 - Return of Allotment of shares | 02 February 2015 | |
SH01 - Return of Allotment of shares | 02 February 2015 | |
TM02 - Termination of appointment of secretary | 29 January 2015 | |
AP03 - Appointment of secretary | 29 January 2015 | |
RESOLUTIONS - N/A | 04 December 2014 | |
AA - Annual Accounts | 04 December 2014 | |
SH01 - Return of Allotment of shares | 04 July 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 28 May 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AA01 - Change of accounting reference date | 20 March 2014 | |
AA - Annual Accounts | 05 February 2014 | |
RESOLUTIONS - N/A | 20 January 2014 | |
MAR - Memorandum and Articles - used in re-registration | 20 January 2014 | |
CERT10 - Re-registration of a company from public to private | 20 January 2014 | |
RR02 - Application by a public company for re-registration as a private limited company | 20 January 2014 | |
CC04 - Statement of companies objects | 23 December 2013 | |
RP04 - N/A | 24 October 2013 | |
TM01 - Termination of appointment of director | 02 October 2013 | |
MR04 - N/A | 30 July 2013 | |
MR04 - N/A | 23 July 2013 | |
MR04 - N/A | 23 July 2013 | |
MR01 - N/A | 19 July 2013 | |
AA01 - Change of accounting reference date | 28 June 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 30 April 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AD01 - Change of registered office address | 14 March 2013 | |
AR01 - Annual Return | 12 February 2013 | |
TM01 - Termination of appointment of director | 11 February 2013 | |
TM01 - Termination of appointment of director | 29 January 2013 | |
CH01 - Change of particulars for director | 16 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 13 October 2012 | |
DISS16(SOAS) - N/A | 10 October 2012 | |
DISS16(SOAS) - N/A | 04 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2012 | |
RESOLUTIONS - N/A | 28 May 2012 | |
RESOLUTIONS - N/A | 28 May 2012 | |
SH01 - Return of Allotment of shares | 28 May 2012 | |
SH01 - Return of Allotment of shares | 28 May 2012 | |
RESOLUTIONS - N/A | 24 May 2012 | |
MEM/ARTS - N/A | 24 May 2012 | |
AR01 - Annual Return | 21 May 2012 | |
SH01 - Return of Allotment of shares | 21 May 2012 | |
SH08 - Notice of name or other designation of class of shares | 21 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 12 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 May 2012 | |
AP01 - Appointment of director | 14 November 2011 | |
RESOLUTIONS - N/A | 16 September 2011 | |
AA - Annual Accounts | 27 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 July 2011 | |
RESOLUTIONS - N/A | 10 May 2011 | |
SH01 - Return of Allotment of shares | 10 May 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 May 2011 | |
SH08 - Notice of name or other designation of class of shares | 10 May 2011 | |
TM01 - Termination of appointment of director | 10 May 2011 | |
AR01 - Annual Return | 03 May 2011 | |
MG01 - Particulars of a mortgage or charge | 27 April 2011 | |
MG01 - Particulars of a mortgage or charge | 23 April 2011 | |
AP01 - Appointment of director | 13 April 2011 | |
AP01 - Appointment of director | 13 April 2011 | |
RESOLUTIONS - N/A | 11 April 2011 | |
TM01 - Termination of appointment of director | 11 April 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 February 2011 | |
RESOLUTIONS - N/A | 24 January 2011 | |
SH08 - Notice of name or other designation of class of shares | 24 January 2011 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 02 April 2009 | |
287 - Change in situation or address of Registered Office | 02 April 2009 | |
AA - Annual Accounts | 21 December 2008 | |
225 - Change of Accounting Reference Date | 19 August 2008 | |
363a - Annual Return | 12 June 2008 | |
287 - Change in situation or address of Registered Office | 12 June 2008 | |
363a - Annual Return | 11 June 2008 | |
287 - Change in situation or address of Registered Office | 11 June 2008 | |
395 - Particulars of a mortgage or charge | 14 March 2008 | |
AA - Annual Accounts | 02 August 2007 | |
288a - Notice of appointment of directors or secretaries | 27 February 2007 | |
363a - Annual Return | 01 November 2006 | |
AA - Annual Accounts | 03 May 2006 | |
288a - Notice of appointment of directors or secretaries | 02 May 2006 | |
288a - Notice of appointment of directors or secretaries | 27 April 2006 | |
288b - Notice of resignation of directors or secretaries | 22 February 2006 | |
288a - Notice of appointment of directors or secretaries | 29 July 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 16 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 2005 | |
363s - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 03 February 2004 | |
MEM/ARTS - N/A | 13 December 2003 | |
AA - Annual Accounts | 02 April 2003 | |
363s - Annual Return | 05 March 2003 | |
288b - Notice of resignation of directors or secretaries | 03 February 2003 | |
RESOLUTIONS - N/A | 10 December 2002 | |
288b - Notice of resignation of directors or secretaries | 24 April 2002 | |
363s - Annual Return | 13 March 2002 | |
225 - Change of Accounting Reference Date | 05 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 September 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 August 2001 | |
RESOLUTIONS - N/A | 22 August 2001 | |
RESOLUTIONS - N/A | 22 August 2001 | |
AA - Annual Accounts | 31 July 2001 | |
363s - Annual Return | 15 February 2001 | |
395 - Particulars of a mortgage or charge | 14 July 2000 | |
288a - Notice of appointment of directors or secretaries | 16 June 2000 | |
287 - Change in situation or address of Registered Office | 03 May 2000 | |
288a - Notice of appointment of directors or secretaries | 03 May 2000 | |
288a - Notice of appointment of directors or secretaries | 03 May 2000 | |
288b - Notice of resignation of directors or secretaries | 03 May 2000 | |
288b - Notice of resignation of directors or secretaries | 03 May 2000 | |
288a - Notice of appointment of directors or secretaries | 14 April 2000 | |
RESOLUTIONS - N/A | 05 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2000 | |
288a - Notice of appointment of directors or secretaries | 05 April 2000 | |
123 - Notice of increase in nominal capital | 30 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2000 | |
288a - Notice of appointment of directors or secretaries | 30 March 2000 | |
225 - Change of Accounting Reference Date | 30 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2000 | |
RESOLUTIONS - N/A | 29 March 2000 | |
RESOLUTIONS - N/A | 29 March 2000 | |
RESOLUTIONS - N/A | 28 March 2000 | |
RESOLUTIONS - N/A | 28 March 2000 | |
CERT5 - Re-registration of a company from private to public | 28 March 2000 | |
MAR - Memorandum and Articles - used in re-registration | 28 March 2000 | |
AUDS - Auditor's statement | 28 March 2000 | |
AUDR - Auditor's report | 28 March 2000 | |
BS - Balance sheet | 28 March 2000 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 28 March 2000 | |
43(3) - Application by a private company for re-registration as a public company | 28 March 2000 | |
CERTNM - Change of name certificate | 13 March 2000 | |
NEWINC - New incorporation documents | 12 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 January 2020 | Outstanding |
N/A |
A registered charge | 27 March 2019 | Outstanding |
N/A |
A registered charge | 18 July 2013 | Fully Satisfied |
N/A |
Legal assignment | 21 April 2011 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 20 April 2011 | Fully Satisfied |
N/A |
Debenture | 12 March 2008 | Fully Satisfied |
N/A |
Fixed charge | 10 July 2000 | Fully Satisfied |
N/A |