Background WavePink WaveYellow Wave

WESTERN FRIENDS LTD (11184365)

WESTERN FRIENDS LTD (11184365) is an active UK company. incorporated on 2 February 2018. 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. WESTERN FRIENDS LTD has been registered for 8 years. Current directors include GRUNHUT, Joshua.

Company Number
11184365
Status
active
Type
ltd
Incorporated
2 February 2018
Age
8 years
Address
45a Dunsmure Road, London, N16 5PT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRUNHUT, Joshua
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN FRIENDS LTD

WESTERN FRIENDS LTD is an active company incorporated on 2 February 2018 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. WESTERN FRIENDS LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11184365

LTD Company

Age

8 Years

Incorporated 2 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

45a Dunsmure Road London, N16 5PT,

Previous Addresses

49 Osbaldeston Road Lower Ground London N16 7DL England
From: 20 November 2019To: 23 February 2025
46 Oldhill Street London N16 6NA United Kingdom
From: 2 February 2018To: 20 November 2019
Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
May 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GRUNHUT, Joshua

Active
Dunsmure Road, LondonN16 5PT
Born February 1978
Director
Appointed 02 Feb 2018

Persons with significant control

1

Hour Construction Ltd

Active
Manor Rd, LondonN16 5SG

Nature of Control

Significant influence or control
Notified 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Incorporation Company
2 February 2018
NEWINCIncorporation