About

Registered Number: 04305882
Date of Incorporation: 17/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: C/O Anthony Stephens & Co, 174 Victoria Park Road, London, E9 7HD

 

Established in 2001, Weststar Estates & Investments Ltd are based in London, it's status in the Companies House registry is set to "Active". The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 August 2018
DISS40 - Notice of striking-off action discontinued 01 August 2018
AA - Annual Accounts 31 July 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 29 July 2016
DISS40 - Notice of striking-off action discontinued 16 February 2016
AR01 - Annual Return 15 February 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 31 July 2015
AA - Annual Accounts 07 April 2015
DISS40 - Notice of striking-off action discontinued 09 December 2014
AR01 - Annual Return 07 December 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AA - Annual Accounts 14 January 2014
DISS40 - Notice of striking-off action discontinued 30 November 2013
AR01 - Annual Return 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 02 January 2011
AA - Annual Accounts 30 July 2010
AA - Annual Accounts 01 March 2010
DISS40 - Notice of striking-off action discontinued 13 February 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
363a - Annual Return 25 March 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 19 August 2008
287 - Change in situation or address of Registered Office 29 October 2007
AA - Annual Accounts 28 October 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 11 September 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 11 October 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 21 October 2002
395 - Particulars of a mortgage or charge 14 February 2002
395 - Particulars of a mortgage or charge 25 January 2002
395 - Particulars of a mortgage or charge 25 January 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
NEWINC - New incorporation documents 17 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 January 2002 Outstanding

N/A

Legal mortgage 23 January 2002 Outstanding

N/A

Legal mortgage 23 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.