Background WavePink WaveYellow Wave

WESTBEECH LTD (05175799)

WESTBEECH LTD (05175799) is an active UK company. incorporated on 9 July 2004. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. WESTBEECH LTD has been registered for 21 years. Current directors include KAHN, Esther.

Company Number
05175799
Status
active
Type
ltd
Incorporated
9 July 2004
Age
21 years
Address
54 Rostrevor Avenue, London, N15 6LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
KAHN, Esther
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBEECH LTD

WESTBEECH LTD is an active company incorporated on 9 July 2004 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. WESTBEECH LTD was registered 21 years ago.(SIC: 46170)

Status

active

Active since 21 years ago

Company No

05175799

LTD Company

Age

21 Years

Incorporated 9 July 2004

Size

N/A

Accounts

ARD: 28/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

54 Rostrevor Avenue London, N15 6LP,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB
From: 9 July 2004To: 17 July 2022
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Secured
Aug 18
Owner Exit
Jan 24
New Owner
Jan 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Nov 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROITENBARG, Henna Malka

Active
22 Elm Park Avenue, LondonN15 6AT
Secretary
Appointed 21 Jul 2004

KAHN, Esther

Active
Rostrevor Avenue, LondonN15 6LP
Born September 1948
Director
Appointed 21 Jul 2004

NOE, Naftali

Resigned
Silver Jubilee Mews, Canvey IslandSS8 9FS
Secretary
Appointed 05 Mar 2023
Resigned 31 May 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Jul 2004
Resigned 19 Jul 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Jul 2004
Resigned 19 Jul 2004

Persons with significant control

3

1 Active
2 Ceased

Mrs Esther Kahn

Active
Rostrevor Avenue, LondonN15 6LP
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jan 2024

Mrs Helena Hausdorff

Ceased
Helenalei, Antwerp
Born June 1946

Nature of Control

Significant influence or control
Notified 11 Jul 2016
Ceased 03 Mar 2023

Mrs Esther Kahn

Ceased
Castlewood Road, LondonN16 6DH
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 09 Jul 2016
Ceased 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

84

Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 May 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
27 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
30 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
22 December 2008
287Change of Registered Office
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
287Change of Registered Office
Incorporation Company
9 July 2004
NEWINCIncorporation