Background WavePink WaveYellow Wave

WESTLAND (ANTIQUES) HOLDINGS LIMITED (10215915)

WESTLAND (ANTIQUES) HOLDINGS LIMITED (10215915) is an active UK company. incorporated on 6 June 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WESTLAND (ANTIQUES) HOLDINGS LIMITED has been registered for 9 years. Current directors include BIELINSKI, Dariusz Arkady, BRIDGMAN, Anthony Thurlough, DAWS, David Peter.

Company Number
10215915
Status
active
Type
ltd
Incorporated
6 June 2016
Age
9 years
Address
295 Willesden Lane, London, NW2 5HY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BIELINSKI, Dariusz Arkady, BRIDGMAN, Anthony Thurlough, DAWS, David Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTLAND (ANTIQUES) HOLDINGS LIMITED

WESTLAND (ANTIQUES) HOLDINGS LIMITED is an active company incorporated on 6 June 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WESTLAND (ANTIQUES) HOLDINGS LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10215915

LTD Company

Age

9 Years

Incorporated 6 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

295 Willesden Lane London, NW2 5HY,

Previous Addresses

St Michael's Church Leonard Street London EC2A 4QX United Kingdom
From: 6 June 2016To: 22 October 2019
Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BIELINSKI, Dariusz Arkady

Active
Willesden Lane, LondonNW2 5HY
Born July 1980
Director
Appointed 19 Jul 2016

BRIDGMAN, Anthony Thurlough

Active
Willesden Lane, LondonNW2 5HY
Born June 1963
Director
Appointed 02 Dec 2020

DAWS, David Peter

Active
Willesden Lane, LondonNW2 5HY
Born April 1956
Director
Appointed 22 Nov 2022

HARRISON, Andrew John

Resigned
Willesden Lane, LondonNW2 5HY
Born July 1977
Director
Appointed 19 Jul 2016
Resigned 22 Nov 2022

SHAH, Mitin

Resigned
Leonard Street, LondonEC2A 4QX
Born March 1963
Director
Appointed 06 Jun 2016
Resigned 19 Jul 2016

WESTLAND, Margaret

Resigned
Willesden Lane, LondonNW2 5HY
Born September 1941
Director
Appointed 06 Jun 2016
Resigned 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 November 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Incorporation Company
6 June 2016
NEWINCIncorporation