About

Registered Number: 03912122
Date of Incorporation: 24/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 4th Floor 1 Ariel Way, London, W12 7SL,

 

Westfield Europe Ltd was registered on 24 January 2000, it's status at Companies House is "Active". The current directors of this organisation are listed as Houinato, Gillian Claire, Beattie, Amanda, Merrifield, Thomas David, Dessolain, Michel, Teperson, Marlon David at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESSOLAIN, Michel 31 July 2019 22 November 2019 1
TEPERSON, Marlon David 17 March 2000 30 September 2004 1
Secretary Name Appointed Resigned Total Appointments
HOUINATO, Gillian Claire 12 July 2018 - 1
BEATTIE, Amanda 16 October 2019 01 April 2020 1
MERRIFIELD, Thomas David 05 December 2018 09 October 2019 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 02 April 2020
PSC05 - N/A 10 February 2020
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
CS01 - N/A 08 November 2019
AP03 - Appointment of secretary 18 October 2019
TM02 - Termination of appointment of secretary 09 October 2019
AA - Annual Accounts 04 October 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 04 January 2019
AD01 - Change of registered office address 10 December 2018
AP03 - Appointment of secretary 06 December 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 05 October 2018
CH01 - Change of particulars for director 23 July 2018
AP01 - Appointment of director 16 July 2018
AP03 - Appointment of secretary 16 July 2018
TM02 - Termination of appointment of secretary 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
PSC02 - N/A 26 June 2018
PSC09 - N/A 26 June 2018
TM01 - Termination of appointment of director 09 June 2018
TM01 - Termination of appointment of director 09 June 2018
CS01 - N/A 21 November 2017
CH01 - Change of particulars for director 21 November 2017
CH01 - Change of particulars for director 02 November 2017
AA - Annual Accounts 21 August 2017
CH01 - Change of particulars for director 06 February 2017
CH01 - Change of particulars for director 13 January 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 04 November 2015
MR04 - N/A 04 November 2015
AA - Annual Accounts 06 October 2015
RESOLUTIONS - N/A 14 August 2015
CC04 - Statement of companies objects 14 August 2015
CH01 - Change of particulars for director 28 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 12 January 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 08 October 2014
CERTNM - Change of name certificate 14 July 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
SH01 - Return of Allotment of shares 09 December 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 01 November 2012
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 02 November 2011
AD01 - Change of registered office address 13 May 2011
TM01 - Termination of appointment of director 05 January 2011
AP01 - Appointment of director 05 January 2011
AP01 - Appointment of director 23 December 2010
SH01 - Return of Allotment of shares 13 December 2010
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 05 October 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
AA - Annual Accounts 23 November 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
363a - Annual Return 05 March 2009
RESOLUTIONS - N/A 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 January 2009
123 - Notice of increase in nominal capital 16 January 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
AA - Annual Accounts 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
AA - Annual Accounts 31 August 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 07 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 February 2007
353a - Register of members in non-legible form 24 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2006
RESOLUTIONS - N/A 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
363a - Annual Return 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
AA - Annual Accounts 04 November 2005
225 - Change of Accounting Reference Date 30 March 2005
AA - Annual Accounts 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
363s - Annual Return 11 February 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 04 May 2003
287 - Change in situation or address of Registered Office 19 March 2003
RESOLUTIONS - N/A 18 March 2003
363a - Annual Return 03 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
RESOLUTIONS - N/A 14 August 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 05 March 2002
363a - Annual Return 26 January 2002
AA - Annual Accounts 26 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 November 2001
RESOLUTIONS - N/A 27 September 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 02 July 2001
RESOLUTIONS - N/A 02 July 2001
RESOLUTIONS - N/A 02 July 2001
287 - Change in situation or address of Registered Office 31 May 2001
363a - Annual Return 28 January 2001
353 - Register of members 21 September 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2000
RESOLUTIONS - N/A 06 June 2000
RESOLUTIONS - N/A 06 June 2000
RESOLUTIONS - N/A 06 June 2000
MEM/ARTS - N/A 06 June 2000
123 - Notice of increase in nominal capital 06 June 2000
123 - Notice of increase in nominal capital 03 May 2000
MEM/ARTS - N/A 17 April 2000
225 - Change of Accounting Reference Date 14 April 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
CERTNM - Change of name certificate 25 February 2000
NEWINC - New incorporation documents 24 January 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 08 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.