Company NameWest London Leaseholds Limited
Company StatusDissolved
Company Number00279600
CategoryPrivate Limited Company
Incorporation Date13 September 1933(90 years, 8 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(73 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Secretary NameNdiana Ekpo
StatusClosed
Appointed30 April 2009(75 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 16 November 2010)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAlan James Wilson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(59 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Broxbourne Road
Orpington
Kent
BR6 0AY
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(59 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameJohn Beach Rutherford
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(59 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 1994)
RoleSecretary
Correspondence Address19 The Ridings
Blatchington Green
Seaford
East Sussex
BN25 3HW
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(59 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(59 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(59 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(59 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 1998)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed31 December 1992(59 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(63 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(63 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed05 September 2000(67 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(68 years, 6 months after company formation)
Appointment Duration8 years (resigned 16 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(71 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(72 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(72 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(72 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(72 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(72 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2010)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandown Road
Esher
Surrey
KT10 9TT
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(72 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeech Lodge
53 Crouch Hall Lane Redbourn
St Albans
Hertfordshire
AL3 7EU
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(73 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
21 July 2010Application to strike the company off the register (3 pages)
21 July 2010Application to strike the company off the register (3 pages)
9 July 2010Termination of appointment of Timothy Roberts as a director (1 page)
9 July 2010Termination of appointment of Lucinda Bell as a director (1 page)
9 July 2010Termination of appointment of Lucinda Bell as a director (1 page)
9 July 2010Termination of appointment of Timothy Roberts as a director (1 page)
14 June 2010Termination of appointment of Anthony Braine as a director (1 page)
14 June 2010Termination of appointment of Anthony Braine as a director (1 page)
15 April 2010Statement of capital on 15 April 2010
  • GBP 1
(4 pages)
15 April 2010Statement of capital on 15 April 2010
  • GBP 1
(4 pages)
30 March 2010Solvency Statement dated 24/03/10 (1 page)
30 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2010Solvency statement dated 24/03/10 (1 page)
25 March 2010Termination of appointment of Anthony Braine as a director (1 page)
25 March 2010Termination of appointment of Anthony Braine as a director (1 page)
19 March 2010Termination of appointment of Nigel Webb as a director (1 page)
19 March 2010Termination of appointment of Peter Clarke as a director (1 page)
19 March 2010Termination of appointment of a director (1 page)
19 March 2010Termination of appointment of a director (1 page)
19 March 2010Termination of appointment of Sarah Barzycki as a director (1 page)
19 March 2010Termination of appointment of Peter Clarke as a director (1 page)
19 March 2010Termination of appointment of a director (1 page)
19 March 2010Termination of appointment of Graham Roberts as a director (1 page)
19 March 2010Termination of appointment of Nigel Webb as a director (1 page)
19 March 2010Termination of appointment of Graham Roberts as a director (1 page)
19 March 2010Termination of appointment of Sarah Barzycki as a director (1 page)
19 March 2010Termination of appointment of a director (1 page)
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
15 January 2010Full accounts made up to 31 March 2009 (18 pages)
15 January 2010Full accounts made up to 31 March 2009 (18 pages)
1 December 2009Termination of appointment of Andrew Jones as a director (1 page)
1 December 2009Termination of appointment of Andrew Jones as a director (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
21 May 2009Appointment terminated secretary rebecca scudamore (1 page)
21 May 2009Appointment Terminated Secretary rebecca scudamore (1 page)
11 February 2009Return made up to 31/12/08; full list of members (6 pages)
11 February 2009Return made up to 31/12/08; full list of members (6 pages)
31 January 2009Full accounts made up to 31 March 2008 (18 pages)
31 January 2009Full accounts made up to 31 March 2008 (18 pages)
1 December 2008Appointment Terminated Director stephen hester (1 page)
1 December 2008Appointment terminated director stephen hester (1 page)
13 February 2008Location of register of members (1 page)
13 February 2008Location of register of members (1 page)
13 February 2008Return made up to 31/12/07; full list of members (4 pages)
13 February 2008Return made up to 31/12/07; full list of members (4 pages)
11 January 2008Full accounts made up to 31 March 2007 (18 pages)
11 January 2008Full accounts made up to 31 March 2007 (18 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
27 March 2007Full accounts made up to 31 March 2006 (18 pages)
27 March 2007Full accounts made up to 31 March 2006 (18 pages)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
19 January 2007Ad 20/12/06--------- £ si 7683132@1=7683132 £ ic 101000/7784132 (2 pages)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2007Ad 20/12/06--------- £ si 7683132@1=7683132 £ ic 101000/7784132 (2 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
28 September 2006New director appointed (6 pages)
28 September 2006New director appointed (6 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
7 June 2006Auditor's resignation (2 pages)
7 June 2006Auditor's resignation (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 September 2005Full accounts made up to 31 March 2005 (17 pages)
8 September 2005Full accounts made up to 31 March 2005 (17 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
20 July 2005Secretary's particulars changed (1 page)
20 July 2005Secretary's particulars changed (1 page)
12 May 2005Auditor's resignation (1 page)
12 May 2005Auditor's resignation (1 page)
17 January 2005Return made up to 31/12/04; full list of members (3 pages)
17 January 2005Return made up to 31/12/04; full list of members (3 pages)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
29 July 2004Full accounts made up to 31 March 2004 (17 pages)
29 July 2004Full accounts made up to 31 March 2004 (17 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
13 January 2004Return made up to 31/12/03; full list of members (3 pages)
13 January 2004Return made up to 31/12/03; full list of members (3 pages)
20 August 2003Full accounts made up to 31 March 2003 (17 pages)
20 August 2003Full accounts made up to 31 March 2003 (17 pages)
29 January 2003Return made up to 31/12/02; full list of members (3 pages)
29 January 2003Return made up to 31/12/02; full list of members (3 pages)
22 December 2002Full accounts made up to 31 March 2002 (18 pages)
22 December 2002Full accounts made up to 31 March 2002 (18 pages)
12 August 2002Auditor's resignation (4 pages)
12 August 2002Auditor's resignation (4 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
20 February 2002Return made up to 31/12/01; no change of members (7 pages)
20 February 2002Return made up to 31/12/01; no change of members (7 pages)
10 September 2001Full accounts made up to 31 March 2001 (16 pages)
10 September 2001Full accounts made up to 31 March 2001 (16 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
25 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
7 November 2000Full accounts made up to 31 March 2000 (16 pages)
7 November 2000Full accounts made up to 31 March 2000 (16 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
17 February 2000Return made up to 31/12/99; full list of members (18 pages)
17 February 2000Return made up to 31/12/99; full list of members (18 pages)
16 November 1999Full accounts made up to 31 March 1999 (16 pages)
16 November 1999Full accounts made up to 31 March 1999 (16 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
2 February 1999Return made up to 31/12/98; no change of members (14 pages)
2 February 1999Return made up to 31/12/98; no change of members (14 pages)
24 January 1999Full accounts made up to 31 March 1998 (16 pages)
24 January 1999Full accounts made up to 31 March 1998 (16 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
14 May 1998Auditor's resignation (1 page)
14 May 1998Auditor's resignation (1 page)
29 April 1998Return made up to 31/12/97; no change of members (25 pages)
29 April 1998Return made up to 31/12/97; no change of members (25 pages)
19 March 1998Secretary's particulars changed (1 page)
19 March 1998Secretary's particulars changed (1 page)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
31 January 1997Return made up to 31/12/96; full list of members (13 pages)
31 January 1997Return made up to 31/12/96; full list of members (13 pages)
27 December 1996Full accounts made up to 31 March 1996 (9 pages)
27 December 1996Full accounts made up to 31 March 1996 (9 pages)
18 February 1996Return made up to 31/12/95; no change of members (13 pages)
18 February 1996Return made up to 31/12/95; no change of members (13 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
4 September 1995Full accounts made up to 31 March 1995 (9 pages)
4 September 1995Full accounts made up to 31 March 1995 (9 pages)