About

Registered Number: 02496384
Date of Incorporation: 26/04/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: NETTO & CO, The Light Box, Unit 136 111 Power Road, Chiswick, London, W4 5PY,

 

Westwood International Ltd was registered on 26 April 1990, it's status is listed as "Active". There are 3 directors listed for the organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NNORUKA, Paula Mary 30 October 2000 - 1
NNORUKA, Joseph Kingsley N/A 30 June 2018 1
NNORUKA, Sylvester, Dr N/A 01 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 July 2019
PSC01 - N/A 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
PSC07 - N/A 11 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 17 May 2016
AD01 - Change of registered office address 16 May 2016
AD01 - Change of registered office address 04 May 2016
AD01 - Change of registered office address 04 May 2016
AD01 - Change of registered office address 28 January 2016
AD01 - Change of registered office address 28 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 24 June 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 30 May 2014
AD01 - Change of registered office address 17 November 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 02 November 2008
363s - Annual Return 02 May 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 12 October 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 11 May 2001
RESOLUTIONS - N/A 22 November 2000
RESOLUTIONS - N/A 22 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2000
123 - Notice of increase in nominal capital 22 November 2000
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 29 February 2000
225 - Change of Accounting Reference Date 23 February 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 08 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1999
123 - Notice of increase in nominal capital 23 February 1999
363s - Annual Return 18 April 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 28 May 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 21 April 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 04 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 April 1994
AA - Annual Accounts 07 March 1994
288 - N/A 09 June 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 28 February 1993
AUD - Auditor's letter of resignation 11 February 1993
395 - Particulars of a mortgage or charge 27 April 1992
363s - Annual Return 10 April 1992
395 - Particulars of a mortgage or charge 24 March 1992
AA - Annual Accounts 19 March 1992
287 - Change in situation or address of Registered Office 05 March 1992
363a - Annual Return 01 May 1991
288 - N/A 05 March 1991
287 - Change in situation or address of Registered Office 03 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1990
288 - N/A 03 May 1990
287 - Change in situation or address of Registered Office 03 May 1990
NEWINC - New incorporation documents 26 April 1990

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 23 April 1992 Outstanding

N/A

Charge over credit balances 16 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.