About

Registered Number: 02498714
Date of Incorporation: 03/05/1990 (34 years ago)
Company Status: Active
Registered Address: 82 St John Street, London, EC1M 4JN

 

Westwood Forster Ltd was registered on 03 May 1990 and are based in the United Kingdom, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Bauwens, Andrew John, Ferrao, Gaulbert Sebastian, Forster, Judith Anne, Westwood, Angela Elizabeth, Heath, Paul Antony, Neale, Ian, Rider, John Edward. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUWENS, Andrew John N/A - 1
FERRAO, Gaulbert Sebastian N/A - 1
FORSTER, Judith Anne N/A - 1
WESTWOOD, Angela Elizabeth N/A - 1
HEATH, Paul Antony N/A 30 November 2003 1
NEALE, Ian N/A 30 April 1996 1
RIDER, John Edward N/A 29 November 2010 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 07 May 2019
CH01 - Change of particulars for director 02 May 2019
CH01 - Change of particulars for director 02 May 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 09 May 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 20 April 2017
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 09 May 2016
CH03 - Change of particulars for secretary 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
AA - Annual Accounts 21 April 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 05 May 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 14 February 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 03 May 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 20 April 2011
TM01 - Termination of appointment of director 19 April 2011
AUD - Auditor's letter of resignation 23 November 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 19 March 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 07 January 2008
AA - Annual Accounts 13 July 2007
363a - Annual Return 04 May 2007
395 - Particulars of a mortgage or charge 23 December 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 17 May 2005
AA - Annual Accounts 12 April 2005
AA - Annual Accounts 29 April 2004
363a - Annual Return 29 April 2004
287 - Change in situation or address of Registered Office 21 January 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
363a - Annual Return 13 May 2003
AA - Annual Accounts 26 March 2003
363a - Annual Return 15 May 2002
AA - Annual Accounts 24 January 2002
AA - Annual Accounts 24 January 2002
AA - Annual Accounts 10 August 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 09 May 2001
363a - Annual Return 19 May 2000
363a - Annual Return 06 May 1999
AA - Annual Accounts 12 May 1998
363a - Annual Return 05 May 1998
288c - Notice of change of directors or secretaries or in their particulars 05 May 1998
288c - Notice of change of directors or secretaries or in their particulars 05 May 1998
363a - Annual Return 04 May 1997
AA - Annual Accounts 30 December 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
363s - Annual Return 10 May 1996
AA - Annual Accounts 04 January 1996
363x - Annual Return 11 May 1995
AA - Annual Accounts 15 February 1995
363x - Annual Return 08 May 1994
AA - Annual Accounts 15 April 1994
363x - Annual Return 13 May 1993
AA - Annual Accounts 15 March 1993
288 - N/A 08 May 1992
363x - Annual Return 08 May 1992
288 - N/A 28 January 1992
AA - Annual Accounts 06 January 1992
288 - N/A 12 September 1991
288 - N/A 12 September 1991
288 - N/A 12 September 1991
363x - Annual Return 12 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1991
288 - N/A 08 September 1991
RESOLUTIONS - N/A 19 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1990
288 - N/A 19 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1990
NEWINC - New incorporation documents 03 May 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.