Background WavePink WaveYellow Wave

WEST RD LTD (11369990)

WEST RD LTD (11369990) is an active UK company. incorporated on 18 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WEST RD LTD has been registered for 7 years. Current directors include SCHWARTZ, Isaac Gedalia.

Company Number
11369990
Status
active
Type
ltd
Incorporated
18 May 2018
Age
7 years
Address
125 Fairview Road, London, N15 6TS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHWARTZ, Isaac Gedalia
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST RD LTD

WEST RD LTD is an active company incorporated on 18 May 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. WEST RD LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11369990

LTD Company

Age

7 Years

Incorporated 18 May 2018

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

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

125 Fairview Road London, N15 6TS,

Previous Addresses

18 Elderton Road Westcliff-on-Sea SS0 8AQ United Kingdom
From: 18 May 2018To: 7 September 2022
Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Sept 19
New Owner
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCHWARTZ, Isaac Gedalia

Active
Fairview Road, LondonN15 6TS
Born August 1984
Director
Appointed 01 Jun 2022

ENGEL, Aron

Resigned
Fairview Road, LondonN15 6TS
Born April 1987
Director
Appointed 18 May 2018
Resigned 01 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Isaac Gedalia Schwartz

Active
Fairview Road, LondonN15 6TS
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Mr Aron Engel

Ceased
Fairview Road, LondonN15 6TS
Born April 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Incorporation Company
18 May 2018
NEWINCIncorporation