Background WavePink WaveYellow Wave

WESTMARK LTD (04221387)

WESTMARK LTD (04221387) is an active UK company. incorporated on 22 May 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. WESTMARK LTD has been registered for 24 years. Current directors include GREEN, Simcha Asher.

Company Number
04221387
Status
active
Type
ltd
Incorporated
22 May 2001
Age
24 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREEN, Simcha Asher
SIC Codes
41100, 68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMARK LTD

WESTMARK LTD is an active company incorporated on 22 May 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. WESTMARK LTD was registered 24 years ago.(SIC: 41100, 68100, 68201)

Status

active

Active since 24 years ago

Company No

04221387

LTD Company

Age

24 Years

Incorporated 22 May 2001

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

18 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Loan Secured
May 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Jul 16
New Owner
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Secured
Aug 23
Loan Cleared
Dec 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Jan 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GLUCK, Joseph

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 22 Mar 2019

GREEN, Simcha Asher

Active
Craven Walk, LondonN16 6BX
Born August 1965
Director
Appointed 22 Mar 2019

GLUCK, Abraham

Resigned
New Burlington House, LondonNW11 0PU
Secretary
Appointed 06 Feb 2002
Resigned 22 Mar 2019

GLUCK, Jonathan

Resigned
Finchley Road, LondonNW11 0PU
Secretary
Appointed 25 Oct 2004
Resigned 22 Mar 2019

GREEN, Rachael

Resigned
115 Craven Park Road, LondonN15 6BL
Secretary
Appointed 07 Jun 2001
Resigned 06 Feb 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 May 2001
Resigned 31 May 2001

GLUCK, Abraham

Resigned
New Burlington House, LondonNW11 0PU
Born August 1943
Director
Appointed 06 Feb 2002
Resigned 22 Mar 2019

GLUCK, Jonathan

Resigned
Fairholt Close, LondonN16 5EL
Born September 1973
Director
Appointed 25 Oct 2004
Resigned 01 May 2008

GREEN, Rachel

Resigned
105 Wargrave Avenue, LondonN15 6TU
Born February 1972
Director
Appointed 02 May 2002
Resigned 23 May 2003

GREEN, Simcha Asher

Resigned
105 Wargrave Avenue, LondonN15 6TU
Born August 1965
Director
Appointed 07 Jun 2001
Resigned 23 May 2003

MARGULIES, Joseph

Resigned
Darenth Road, LondonN16 6ED
Born December 1952
Director
Appointed 23 May 2003
Resigned 25 Oct 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 May 2001
Resigned 31 May 2001

Persons with significant control

4

2 Active
2 Ceased

Mrs Rachel Green

Active
New Burlington House, LondonNW11 0PU
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2019

Simcha Asher Green

Active
Craven Walk, LondonN16 6BX
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2019

Mr Abraham Gluck

Ceased
New Burlington House, LondonNW11 0PU
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2019

Jonathan Gluck

Ceased
New Burlington House, LondonNW11 0PU
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Liquidation Receiver Cease To Act Receiver
20 January 2026
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 December 2025
AA01Change of Accounting Reference Date
Liquidation Receiver Appointment Of Receiver
7 November 2025
RM01RM01
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
26 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 May 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
20 May 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
27 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Legacy
6 January 2012
MG01MG01
Legacy
6 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
25 February 2010
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
10 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
31 May 2005
363aAnnual Return
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
28 May 2004
363aAnnual Return
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
363aAnnual Return
Legacy
24 May 2003
288cChange of Particulars
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
287Change of Registered Office
Legacy
1 March 2003
395Particulars of Mortgage or Charge
Legacy
24 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
395Particulars of Mortgage or Charge
Legacy
18 January 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Legacy
22 November 2002
395Particulars of Mortgage or Charge
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Legacy
16 May 2002
395Particulars of Mortgage or Charge
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Legacy
11 September 2001
395Particulars of Mortgage or Charge
Legacy
6 September 2001
287Change of Registered Office
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
287Change of Registered Office
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Incorporation Company
22 May 2001
NEWINCIncorporation