Background WavePink WaveYellow Wave

WESTMOOR INVESTMENTS LTD (08477047)

WESTMOOR INVESTMENTS LTD (08477047) is an active UK company. incorporated on 8 April 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WESTMOOR INVESTMENTS LTD has been registered for 13 years. Current directors include SPITZER, Joel Zussman.

Company Number
08477047
Status
active
Type
ltd
Incorporated
8 April 2013
Age
13 years
Address
Suite 5 Unit 13 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SPITZER, Joel Zussman
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMOOR INVESTMENTS LTD

WESTMOOR INVESTMENTS LTD is an active company incorporated on 8 April 2013 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 and 1 other business activity. WESTMOOR INVESTMENTS LTD was registered 13 years ago.(SIC: 68100, 68209)

Status

active

Active since 13 years ago

Company No

08477047

LTD Company

Age

13 Years

Incorporated 8 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Suite 5 Unit 13 Grosvenor Way London, E5 9ND,

Previous Addresses

61 Bethune Road London N16 5EE England
From: 17 July 2022To: 24 July 2024
50 Craven Park Road London N15 6AB England
From: 15 July 2021To: 17 July 2022
61B Bethune Road London N16 5EE England
From: 30 June 2021To: 15 July 2021
50 Craven Park Road London N15 6AB England
From: 29 April 2021To: 30 June 2021
Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 2 March 2021To: 29 April 2021
51 Craven Park Road London N15 6AH England
From: 19 April 2016To: 2 March 2021
61B Bethune Road London N16 5EE
From: 28 May 2013To: 19 April 2016
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 8 April 2013To: 28 May 2013
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 13
Director Joined
Jul 13
Loan Secured
Mar 15
Loan Secured
Jul 15
Loan Secured
Nov 16
Loan Secured
Jul 20
Loan Secured
Feb 23
Loan Cleared
Jul 23
New Owner
Jan 25
Owner Exit
Jan 25
Loan Secured
Aug 25
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SPITZER, Joel Zussman

Active
Unit 13 Grosvenor Way, LondonE5 9ND
Born October 1981
Director
Appointed 12 Jul 2013

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 08 Apr 2013
Resigned 24 May 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Joshua Grunhut

Active
Unit 13 Grosvenor Way, LondonE5 9ND
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2025

Mr Joel Zussman Spitzer

Ceased
Unit 13 Grosvenor Way, LondonE5 9ND
Born October 1981

Nature of Control

Significant influence or control
Notified 30 Jan 2025
Ceased 23 Jun 2025

Mr Alexander Spitzer

Ceased
Unit 13 Grosvenor Way, LondonE5 9ND
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jan 2025
Fundings
Financials
Latest Activities

Filing History

53

Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 January 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Incorporation Company
8 April 2013
NEWINCIncorporation