Westland 2009 Limited LONDON


Westland 2009 started in year 2009 as Private Limited Company with registration number 07035421. The Westland 2009 company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at Quadrant House, Floor 6. Postal code: E1W 1YW.

The company has 2 directors, namely Sammy I., Nazik G.. Of them, Nazik G. has been with the company the longest, being appointed on 30 September 2009 and Sammy I. has been with the company for the least time - from 27 June 2017. As of 13 May 2024, there were 2 ex directors - Philip H., Christopher I. and others listed below. There were no ex secretaries.

Westland 2009 Limited Address / Contact

Office Address Quadrant House, Floor 6
Office Address2 4 Thomas More Square
Town London
Post code E1W 1YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07035421
Date of Incorporation Wed, 30th Sep 2009
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Sammy I.

Position: Director

Appointed: 27 June 2017

Nazik G.

Position: Director

Appointed: 30 September 2009

Cetc (nominees) Limited

Position: Corporate Secretary

Appointed: 30 September 2009

Resigned: 30 September 2009

City Executor & Trustee Company Limited

Position: Corporate Director

Appointed: 30 September 2009

Resigned: 30 September 2009

Philip H.

Position: Director

Appointed: 30 September 2009

Resigned: 30 September 2009

Christopher I.

Position: Director

Appointed: 30 September 2009

Resigned: 27 September 2010

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Nazik E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nazik E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand175 111100 40563 19852 160
Current Assets591 091516 394544 739592 295
Debtors415 980415 989481 541540 135
Net Assets Liabilities3 361 2113 341 3383 363 7483 381 105
Other Debtors376 371373 477423 688465 352
Property Plant Equipment4 6223 4672 5971 948
Other
Accumulated Depreciation Impairment Property Plant Equipment32 23733 39234 26234 911
Average Number Employees During Period 222
Corporation Tax Payable23 5624 63622 88043 885
Corporation Tax Recoverable39 60939 60957 85374 783
Creditors41 15729 33458 58688 136
Fixed Assets2 956 6393 016 7983 015 9283 015 279
Increase From Depreciation Charge For Year Property Plant Equipment 1 155870649
Investment Property2 952 0173 013 3313 013 3313 013 331
Investment Property Fair Value Model2 952 0173 013 3313 013 331 
Net Current Assets Liabilities549 934487 060486 153504 159
Other Creditors17 17112 92014 00022 629
Other Taxation Social Security Payable42411 77821 70621 622
Property Plant Equipment Gross Cost36 85936 85936 859 
Provisions For Liabilities Balance Sheet Subtotal145 362162 520138 333138 333
Total Assets Less Current Liabilities3 506 5733 503 8583 502 0813 519 438
Trade Debtors Trade Receivables 2 903  
Transfers To From Retained Earnings Increase Decrease In Equity2 144 701   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, January 2024
Free Download (11 pages)

Company search

Advertisements