Background WavePink WaveYellow Wave

WESTBRIDGE ESTATES LTD (04424385)

WESTBRIDGE ESTATES LTD (04424385) is an active UK company. incorporated on 25 April 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WESTBRIDGE ESTATES LTD has been registered for 23 years. Current directors include BERKOWITZ, Daniel Nathan, BERKOWITZ, Rebecca, RAND, Schloime.

Company Number
04424385
Status
active
Type
ltd
Incorporated
25 April 2002
Age
23 years
Address
10 Palm Court, London, N16 5XA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERKOWITZ, Daniel Nathan, BERKOWITZ, Rebecca, RAND, Schloime
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBRIDGE ESTATES LTD

WESTBRIDGE ESTATES LTD is an active company incorporated on 25 April 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WESTBRIDGE ESTATES LTD was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04424385

LTD Company

Age

23 Years

Incorporated 25 April 2002

Size

N/A

Accounts

ARD: 20/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 December 2026
Period: 25 March 2025 - 20 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 January 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 31 January 2026
For period ending 17 January 2026
Contact
Address

10 Palm Court Queen Elizabeths Wal London, N16 5XA,

Timeline

15 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Jul 12
New Owner
Jun 18
New Owner
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Oct 21
New Owner
Oct 21
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BERKOWITZ, Daniel Nathan

Active
Hillside Road, LondonN15 6NB
Secretary
Appointed 11 Sept 2019

RAND, Schloime

Active
4 Kingsmere Place, LondonN16 5LN
Secretary
Appointed 26 Apr 2002

BERKOWITZ, Daniel Nathan

Active
Hillside Road, LondonN15 6NB
Born December 1964
Director
Appointed 11 Sept 2019

BERKOWITZ, Rebecca

Active
Hillside Road, LondonN15 6NB
Born November 1965
Director
Appointed 11 Sept 2019

RAND, Schloime

Active
4 Kingsmere Place, LondonN16 5LN
Born October 1964
Director
Appointed 26 Apr 2002

BERKOWITZ, Thomas

Resigned
High Road, LondonN15 4NP
Secretary
Appointed 01 Feb 2012
Resigned 11 Sept 2019

RAND, Chaskel

Resigned
72 Queen Elizabeth Walk, LondonN16 5UQ
Secretary
Appointed 26 Apr 2002
Resigned 11 Sept 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 25 Apr 2002
Resigned 30 Apr 2002

BERKOWITZ, Thomas

Resigned
High Road, LondonN15 4NP
Born March 1936
Director
Appointed 01 Feb 2012
Resigned 12 Sept 2019

RAND, Chaskel

Resigned
72 Queen Elizabeth Walk, LondonN16 5UQ
Born April 1936
Director
Appointed 26 Apr 2002
Resigned 11 Sept 2019

TESCHER, Yisroel

Resigned
High Road, LondonN15 4NP
Born June 1963
Director
Appointed 01 Feb 2012
Resigned 11 Sept 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Apr 2002
Resigned 30 Apr 2002

Persons with significant control

5

3 Active
2 Ceased

Mrs Rebecca Berkowitz

Active
Hillside Road, LondonN15 6NB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2021

Mrs Rebecca Berkowitz

Ceased
Hillside Road, LondonN15 6NB
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Mar 2018
Ceased 19 Oct 2021

Mr Daniel Nathan Berkowitz

Active
Hillside Road, LondonN15 6NB
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Mar 2018

Mr Thomas Berkowitz

Ceased
10 Palm Court, LondonN16 5XA
Born March 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2019

Mr Schloime Rand

Active
Kingsmere Place, Lordship Road, LondonN16 5LN
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Replacement Filing Of Director Appointment With Name
17 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Small
11 February 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
9 January 2008
225Change of Accounting Reference Date
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2005
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
287Change of Registered Office
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Incorporation Company
25 April 2002
NEWINCIncorporation