Company NameWestern Properties Limited
Company StatusDissolved
Company Number00261959
CategoryPrivate Limited Company
Incorporation Date16 January 1932(92 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed15 February 1999(67 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameRoger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(68 years after company formation)
Appointment Duration24 years, 3 months
RoleChartered Accountant
Correspondence Address16 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameMr Michael Ralph Merton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2001(69 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address59 Onslow Square
London
SW7 3LR
Secretary NameSarah Alexis Morley
NationalityBritish
StatusCurrent
Appointed28 May 2004(72 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address34 The Paddocks
Codicote
Hertfordshire
SG4 8YX
Director NameMr David Wolstenholme
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(59 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address2 Priory Close
Church Crescent Finchley
London
N3 1BB
Director NameMr Francis Spencer Wigley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(59 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Vann Common
Fernhurst
Haslemere
Surrey
GU27 3NW
Director NameDonald Wilfrid Sharman
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(59 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 December 1996)
RoleCompany Director
Correspondence AddressThe Pantiles
33 Spencer Road
Birchington
Kent
CT7 9EZ
Director NameStephen Howard Robinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(59 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 December 1996)
RoleChartered Surveyor
Correspondence AddressThe Old White House High Street
Kimpton
Hitchin
Hertfordshire
SG4 8RN
Director NameMr Derek Edwards
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(59 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 May 1993)
RoleCompany Director
Correspondence AddressKings Lawn 7 Sandy Lane Road
Charlton Kings
Cheltenham
GL53 9DB
Wales
Director NameMr John Stirling Bradley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(60 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Lexden Road
Colchester
Essex
CO3 3SR
Secretary NameMr Brian Leslie Jacobs
NationalityBritish
StatusResigned
Appointed22 May 1993(61 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address4 Water Meadow Close
Hempstead
Gillingham
Kent
ME7 3QF
Secretary NameMr Brian Leslie Jacobs
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1993(61 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address4 Water Meadow Close
Hempstead
Gillingham
Kent
ME7 3QF
Director NameStephen Frederick McAdam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(61 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStorrington
13 Ledborough Wood
Beaconsfield
Buckinghamshire
HP9 2DJ
Secretary NameDaren Clive Lowry
NationalityBritish
StatusResigned
Appointed31 July 1997(65 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 August 1999)
RoleCompany Director
Correspondence Address27 Malden Fields Three Valleys Way
Aldenham Road
Bushey
Hertfordshire
WD2 2QA
Director NameBarry George Gale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(67 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Secretary NameJulie Elizabeth Mead
NationalityBritish
StatusResigned
Appointed28 August 1999(67 years, 8 months after company formation)
Appointment Duration2 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Secretary NameMr Matthew John Whyte
NationalityBritish
StatusResigned
Appointed28 October 1999(67 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Selby Road
Ealing
London
W5 1LY

Location

Registered Address6 St James Square
London
SW1Y 4LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£73,000
Current Liabilities£75,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 June 2006Dissolved (1 page)
9 March 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
5 January 2005Registered office changed on 05/01/05 from: 11 babmaes street london SW1Y 6HD (1 page)
24 December 2004Declaration of solvency (3 pages)
24 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2004Appointment of a voluntary liquidator (1 page)
23 December 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
28 July 2004Return made up to 22/05/04; full list of members (8 pages)
18 June 2004Full accounts made up to 31 December 2003 (10 pages)
2 July 2003Return made up to 22/05/03; full list of members (8 pages)
2 July 2003Full accounts made up to 31 December 2002 (10 pages)
5 March 2003Auditor's resignation (3 pages)
12 September 2002Secretary's particulars changed (1 page)
20 June 2002Return made up to 22/05/02; full list of members (8 pages)
21 May 2002Full accounts made up to 31 December 2001 (10 pages)
11 September 2001Secretary's particulars changed (1 page)
2 August 2001Full accounts made up to 31 December 2000 (10 pages)
2 August 2001Return made up to 22/05/01; full list of members (7 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
24 October 2000Secretary's particulars changed (1 page)
3 April 2000Full accounts made up to 31 December 1999 (10 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
9 November 1999New secretary appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
4 June 1999Return made up to 22/05/99; change of members (9 pages)
25 May 1999Auditor's resignation (1 page)
26 February 1999New director appointed (4 pages)
26 February 1999New director appointed (2 pages)
23 February 1999Full accounts made up to 31 December 1998 (11 pages)
9 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (1 page)
5 February 1998Full accounts made up to 31 December 1997 (12 pages)
28 January 1998Secretary's particulars changed (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
20 June 1997Full accounts made up to 31 December 1996 (16 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
5 June 1996Full accounts made up to 31 December 1995 (16 pages)
5 June 1996Return made up to 22/05/96; no change of members (4 pages)
11 August 1995Director's particulars changed (2 pages)
23 May 1995Full accounts made up to 31 December 1994 (17 pages)
23 May 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)