Background WavePink WaveYellow Wave

WESTFIELD WHITE CITY LP LIMITED (03060458)

WESTFIELD WHITE CITY LP LIMITED (03060458) is an active UK company. incorporated on 24 May 1995. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WESTFIELD WHITE CITY LP LIMITED has been registered for 30 years. Current directors include BEATTIE, Amanda, RENOUX, Samuel Gaetan.

Company Number
03060458
Status
active
Type
ltd
Incorporated
24 May 1995
Age
30 years
Address
4th Floor 1 Ariel Way, London, W12 7SL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEATTIE, Amanda, RENOUX, Samuel Gaetan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTFIELD WHITE CITY LP LIMITED

WESTFIELD WHITE CITY LP LIMITED is an active company incorporated on 24 May 1995 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WESTFIELD WHITE CITY LP LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03060458

LTD Company

Age

30 Years

Incorporated 24 May 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 December 2025 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

DUELGUIDE WHITE CITY LP LIMITED
From: 7 June 2005To: 12 August 2005
CHELSFIELD WHITE CITY LP LIMITED
From: 25 September 1995To: 7 June 2005
MAKEHOME LIMITED
From: 24 May 1995To: 25 September 1995
Contact
Address

4th Floor 1 Ariel Way London, W12 7SL,

Previous Addresses

6th Floor Midcity Place 71 High Holborn London WC1V 6EA
From: 24 May 1995To: 10 December 2018
Timeline

16 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Aug 19
Director Joined
Apr 20
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Joined
May 25
Director Left
May 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ARCHER, Janice Andrea

Active
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 30 Jan 2026

BEATTIE, Amanda

Active
1 Ariel Way, LondonW12 7SL
Born December 1973
Director
Appointed 20 Jun 2018

RENOUX, Samuel Gaetan

Active
1 Ariel Way, LondonW12 7SL
Born October 1972
Director
Appointed 19 May 2025

BEATTIE, Amanda

Resigned
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 16 Oct 2019
Resigned 01 Apr 2020

COOK, Kenneth Alan

Resigned
27 Glendower Road, LondonSW14 8NY
Secretary
Appointed 27 Jul 1995
Resigned 03 Oct 2006

HARRISON, Linda Christine

Resigned
87 Kimberley Road, CroydonCR0 2PZ
Secretary
Appointed 08 Nov 2002
Resigned 24 Sept 2007

HOUINATO, Gillian Claire

Resigned
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 30 Nov 2017
Resigned 16 Jan 2026

MERRIFIELD, Thomas David

Resigned
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 05 Dec 2018
Resigned 09 Oct 2019

OSBORNE, Ian

Resigned
42 Brancaster Drive, LondonNW7 2SJ
Secretary
Appointed 15 Sept 1995
Resigned 12 Sept 2002

SHELLEY, Leon

Resigned
6th Floor Midcity Place, LondonWC1V 6EA
Secretary
Appointed 16 Oct 2006
Resigned 30 Nov 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 May 1995
Resigned 27 Jul 1995

BUTLER, Robin Elliott

Resigned
Gatehouse Farm, PetersfieldGU31 5DB
Born June 1959
Director
Appointed 27 Jul 1995
Resigned 29 Jun 2005

GUTMAN, Michael Joseph

Resigned
6th Floor Midcity Place, LondonWC1V 6EA
Born December 1955
Director
Appointed 29 Nov 2004
Resigned 22 Apr 2015

HODES, Jonathan Andrew

Resigned
1 Ariel Way, LondonW12 7SL
Born October 1968
Director
Appointed 12 Jan 2015
Resigned 30 Sept 2024

HUGILL, William Nigel

Resigned
15 Briar Walk, LondonSW15 6UD
Born February 1958
Director
Appointed 27 Jul 1995
Resigned 29 Jun 2005

LABESSE, Vincent Andre Pierre-Luc

Resigned
1 Ariel Way, LondonW12 7SL
Born December 1986
Director
Appointed 01 Oct 2024
Resigned 19 May 2025

MACKRILL, Brian James

Resigned
6th Floor Midcity Place, LondonWC1V 6EA
Born August 1969
Director
Appointed 25 Jan 2007
Resigned 01 Jan 2011

MILLER, Peter Howard

Resigned
1 Ariel Way, LondonW12 7SL
Born July 1965
Director
Appointed 10 Oct 2008
Resigned 31 Jul 2019

PARSONS, Scott Cameron

Resigned
1 Ariel Way, LondonW12 7SL
Born June 1969
Director
Appointed 02 Apr 2020
Resigned 27 Jan 2025

ROBERTS, Andrew Timothy

Resigned
40 Berkeley Square, LondonW1J 5AL
Born October 1966
Director
Appointed 29 Nov 2004
Resigned 08 Aug 2005

RUSANOW, Elliott

Resigned
Level 24, SydneyFOREIGN
Born February 1974
Director
Appointed 08 Aug 2005
Resigned 03 Oct 2008

SHELLEY, Leon

Resigned
6th Floor Midcity Place, LondonWC1V 6EA
Born June 1972
Director
Appointed 22 Apr 2015
Resigned 29 Jun 2018

SLAVIN, Philip Simon

Resigned
6th Floor Midcity Place, LondonWC1V 6EA
Born October 1974
Director
Appointed 01 Jan 2011
Resigned 22 Apr 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 May 1995
Resigned 27 Jul 1995

Persons with significant control

1

1 Ariel Way, LondonW12 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

156

Appoint Person Secretary Company With Name Date
3 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Legacy
13 August 2019
ANNOTATIONANNOTATION
Change To A Person With Significant Control
10 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
27 June 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Statement Of Companys Objects
14 August 2015
CC04CC04
Resolution
14 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Miscellaneous
6 July 2011
MISCMISC
Auditors Resignation Company
7 June 2011
AUDAUD
Change Account Reference Date Company Previous Shortened
11 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Account Reference Date Company Previous Extended
2 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
5 November 2008
288cChange of Particulars
Legacy
31 October 2008
363aAnnual Return
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
11 September 2008
288cChange of Particulars
Legacy
15 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Legacy
8 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
5 June 2006
AUDAUD
Legacy
17 May 2006
363aAnnual Return
Legacy
24 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
29 September 2005
288cChange of Particulars
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
287Change of Registered Office
Certificate Change Of Name Company
12 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
363aAnnual Return
Certificate Change Of Name Company
7 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2005
288cChange of Particulars
Legacy
19 February 2005
403b403b
Legacy
25 January 2005
287Change of Registered Office
Legacy
20 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
14 October 2004
AUDAUD
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
5 October 2004
155(6)a155(6)a
Legacy
4 October 2004
395Particulars of Mortgage or Charge
Miscellaneous
16 September 2004
MISCMISC
Resolution
16 September 2004
RESOLUTIONSResolutions
Legacy
19 May 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
9 June 2003
363aAnnual Return
Legacy
29 May 2003
403aParticulars of Charge Subject to s859A
Legacy
26 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288cChange of Particulars
Legacy
10 August 2002
288cChange of Particulars
Legacy
16 June 2002
363aAnnual Return
Legacy
16 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
5 October 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 1995
288288
Legacy
18 September 1995
224224
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
287Change of Registered Office
Incorporation Company
24 May 1995
NEWINCIncorporation