ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Westnorth Estates Ltd

Westnorth Estates Ltd is an active company incorporated on 8 April 2010 with the registered office located in London, Greater London. Westnorth Estates Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
07217550
Private limited company
Age
15 years
Incorporated 8 April 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 155 days
Dated 22 March 2024 (1 year 5 months ago)
Next confirmation dated 22 March 2025
Was due on 5 April 2025 (5 months ago)
Last change occurred 1 year 5 months ago
Accounts
Overdue
Accounts overdue by 161 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 29 December 2023
Was due on 30 March 2025 (5 months ago)
Contact
Address
Top Floor, Rear Room,
49 St. Kilda's Road
London
N16 5BS
England
Address changed on 12 Dec 2024 (8 months ago)
Previous address was 11 Heaton Street Salford M7 4AQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jun 1962
Director • British • Lives in England • Born in Jul 1970
Director • British • Lives in UK • Born in Jul 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hazelroyd Limited
Moses Rubin is a mutual person.
Active
Nilrem Estates Limited
Aaron Merlin is a mutual person.
Active
Xylitol UK Ltd
Moses Rubin is a mutual person.
Active
Alderhall Services Ltd
Moses Rubin is a mutual person.
Active
Great Value Bags Ltd
Moses Rubin is a mutual person.
Active
Terrygold Ltd
Moses Rubin is a mutual person.
Active
Grosvenor Way Limited
Moses Rubin is a mutual person.
Active
DWSD Limited
Moses Rubin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£33.03K
Decreased by £4.66K (-12%)
Total Liabilities
-£36.1K
Decreased by £4.51K (-11%)
Net Assets
-£3.07K
Decreased by £149 (+5%)
Debt Ratio (%)
109%
Increased by 1.54% (+1%)
Latest Activity
Compulsory Strike-Off Suspended
2 Months Ago on 11 Jun 2025
Compulsory Gazette Notice
3 Months Ago on 27 May 2025
Accounting Period Shortened
8 Months Ago on 30 Dec 2024
Registered Address Changed
8 Months Ago on 12 Dec 2024
Mr Moses Rubin Appointed
9 Months Ago on 6 Dec 2024
Aaron Merlin Resigned
9 Months Ago on 6 Dec 2024
Moses Rubin (PSC) Appointed
9 Months Ago on 6 Dec 2024
Registered Address Changed
9 Months Ago on 3 Dec 2024
Samuel Rumpler (PSC) Resigned
10 Months Ago on 6 Nov 2024
Samuel Rumpler Resigned
11 Months Ago on 1 Oct 2024
Get Credit Report
Discover Westnorth Estates Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 11 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Current accounting period shortened from 30 December 2023 to 29 December 2023
Submitted on 30 Dec 2024
Cessation of Samuel Rumpler as a person with significant control on 6 November 2024
Submitted on 12 Dec 2024
Termination of appointment of Aaron Merlin as a director on 6 December 2024
Submitted on 12 Dec 2024
Registered office address changed from 11 Heaton Street Salford M7 4AQ England to Top Floor, Rear Room, 49 st. Kilda's Road London N16 5BS on 12 December 2024
Submitted on 12 Dec 2024
Appointment of Mr Moses Rubin as a director on 6 December 2024
Submitted on 12 Dec 2024
Notification of Moses Rubin as a person with significant control on 6 December 2024
Submitted on 12 Dec 2024
Termination of appointment of Samuel Rumpler as a director on 1 October 2024
Submitted on 3 Dec 2024
Registered office address changed from 66 Wellington Street East Salford M7 4DW England to 11 Heaton Street Salford M7 4AQ on 3 December 2024
Submitted on 3 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year