About

Registered Number: 03905588
Date of Incorporation: 12/01/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.