Background WavePink WaveYellow Wave

CITYWEST INVESTMENTS UK LIMITED (04645256)

CITYWEST INVESTMENTS UK LIMITED (04645256) is an active UK company. incorporated on 23 January 2003. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CITYWEST INVESTMENTS UK LIMITED has been registered for 23 years. Current directors include LEPSKY, Tomasz Marek, SODHA, Bharat Chunilal.

Company Number
04645256
Status
active
Type
ltd
Incorporated
23 January 2003
Age
23 years
Address
3rd Floor Westbury House, Pinner, HA5 3HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEPSKY, Tomasz Marek, SODHA, Bharat Chunilal
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYWEST INVESTMENTS UK LIMITED

CITYWEST INVESTMENTS UK LIMITED is an active company incorporated on 23 January 2003 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CITYWEST INVESTMENTS UK LIMITED was registered 23 years ago.(SIC: 68100, 68209)

Status

active

Active since 23 years ago

Company No

04645256

LTD Company

Age

23 Years

Incorporated 23 January 2003

Size

N/A

Accounts

ARD: 29/7

Up to Date

17 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

CITY WEST INVESTMENTS U.K. LIMITED
From: 23 January 2003To: 30 January 2003
Contact
Address

3rd Floor Westbury House 23-25 Bridge Street Pinner, HA5 3HR,

Previous Addresses

Zone G Salamander Quay West Park Lane Harefield Middlesex UB9 6NZ
From: 23 January 2003To: 13 November 2020
Timeline

3 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jan 03
Loan Secured
Aug 16
Loan Secured
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEPSKY, Tomasz Marek

Active
Falkland Road, DorkingRH4 3AD
Secretary
Appointed 23 Jan 2003

LEPSKY, Tomasz Marek

Active
63 Falkland Road, DorkingRH4 3AD
Born April 1970
Director
Appointed 23 Jan 2003

SODHA, Bharat Chunilal

Active
Eagles Lodge, HarrowHA3 6RN
Born June 1959
Director
Appointed 23 Jan 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Jan 2003
Resigned 23 Jan 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Jan 2003
Resigned 23 Jan 2003

Persons with significant control

2

Westbury House, PinnerHA5 3HR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2017

Mr Tomasz Lepsky

Active
Westbury House, PinnerHA5 3HR
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
23 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
7 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
88(2)R88(2)R
Legacy
20 February 2004
225Change of Accounting Reference Date
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
31 October 2003
287Change of Registered Office
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Memorandum Articles
5 February 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 2003
NEWINCIncorporation