Background WavePink WaveYellow Wave

CITY WEST INVESTORS LTD. (04829481)

CITY WEST INVESTORS LTD. (04829481) is an active UK company. incorporated on 11 July 2003. with registered office in Finchley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CITY WEST INVESTORS LTD. has been registered for 22 years. Current directors include TOLFTS, Roy Dennis.

Company Number
04829481
Status
active
Type
ltd
Incorporated
11 July 2003
Age
22 years
Address
Elscot House, Finchley, N3 2JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TOLFTS, Roy Dennis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY WEST INVESTORS LTD.

CITY WEST INVESTORS LTD. is an active company incorporated on 11 July 2003 with the registered office located in Finchley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CITY WEST INVESTORS LTD. was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

04829481

LTD Company

Age

22 Years

Incorporated 11 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Elscot House Arcadia Avenue Finchley, N3 2JU,

Previous Addresses

, 41 Gilmour House, 6 Aviation Drive, London, NW9 5XX, United Kingdom
From: 31 July 2018To: 8 October 2021
, 41 Gilmore House, 6 Aviation Drive, London, NW9 5XX, United Kingdom
From: 30 July 2018To: 31 July 2018
, 31 Sprowston Road, Forest Gate, London, E7 9AD
From: 8 March 2012To: 30 July 2018
, 15 Stopher House, Webber Street, London, SE1 0RE
From: 11 July 2003To: 8 March 2012
Timeline

8 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Mar 12
Director Left
Mar 12
Funding Round
Nov 15
Owner Exit
May 19
New Owner
May 19
Director Left
Jul 20
Director Joined
Jul 20
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TOLFTS, Roy Dennis

Active
9 Chapel Place, LondonEC2A 3DQ
Born November 1950
Director
Appointed 11 Jul 2020

CORPORATE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0FB
Corporate nominee secretary
Appointed 11 Jul 2003
Resigned 11 Jun 2015

PHILBERT, Milton Joseph

Resigned
24 Murphy's Lane, Goodwill
Born July 1950
Director
Appointed 11 Jul 2003
Resigned 07 Mar 2012

STAVROU, Anastasia

Resigned
Andrea Avraamidi Str, Nicosia2223
Born December 1985
Director
Appointed 07 Mar 2012
Resigned 11 Jul 2020

CORPORATE DIRECTORS LIMITED

Resigned
4th Floor Lawford House, LondonN3 1RL
Corporate nominee director
Appointed 11 Jul 2003
Resigned 11 Jul 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Radek Mensik

Active
Prague 313000
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2019

Hana Klukackova

Ceased
Prostejov79601
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Mar 2019
Fundings
Financials
Latest Activities

Filing History

63

Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Corporate Secretary Company With Change Date
2 June 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 December 2006
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2005
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Legacy
20 October 2004
88(2)R88(2)R
Legacy
8 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2004
AAAnnual Accounts
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Incorporation Company
11 July 2003
NEWINCIncorporation