Company NameWestbeech Properties Limited
Company StatusDissolved
Company Number00701348
CategoryPrivate Limited Company
Incorporation Date22 August 1961(62 years, 8 months ago)
Dissolution Date16 April 2024 (1 week, 4 days ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMiss Cydlia Zara Adler
NationalityBritish
StatusClosed
Appointed17 November 2008(47 years, 3 months after company formation)
Appointment Duration15 years, 5 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMiss Cydia Zara Adler
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2020(58 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMr Alexander Klein
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(30 years, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Regents Park Road
London
N3 3HN
Secretary NameRebecca Klein
NationalityBritish
StatusResigned
Appointed21 February 1992(30 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 17 November 2008)
RoleCompany Director
Correspondence Address260 Regents Park Road
London
N3 3HN

Location

Registered Address260 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Alexander Klein
50.00%
Ordinary
1 at £1Cydlia Zara Adler
50.00%
Ordinary

Financials

Year2014
Net Worth£18,706
Cash£31,257
Current Liabilities£141,991

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

1 December 1970Delivered on: 9 December 1970
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc n/e £400.
Particulars: 39 drayton road tottenham haringey.
Outstanding
2 August 1967Delivered on: 10 August 1967
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc n/e £1,600.
Particulars: 39 drayton road tottenham haringey.
Outstanding
8 November 1963Delivered on: 29 November 1963
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 5 ordnance road canning town, essex title no ex 14745.
Outstanding
8 July 1963Delivered on: 29 July 1963
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 24, studland streeet, hammersmith, london.
Outstanding
7 September 1961Delivered on: 22 September 1961
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 7, queen's gate villas , victoria park road, hackney, london title no. Ln 122399.
Outstanding

Filing History

9 March 2023Registered office address changed from 11C Grosvenor Way London E5 9nd to 260 Regents Park Road London N3 3HN on 9 March 2023 (1 page)
9 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
10 January 2023Compulsory strike-off action has been discontinued (1 page)
9 January 2023Micro company accounts made up to 30 September 2021 (3 pages)
9 January 2023Change of details for Miss Cydlia Zara Adler as a person with significant control on 8 June 2020 (2 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
12 April 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
10 November 2021Compulsory strike-off action has been discontinued (1 page)
9 November 2021Micro company accounts made up to 30 September 2020 (3 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
24 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 30 September 2019 (4 pages)
21 June 2020Termination of appointment of Alexander Klein as a director on 25 March 2020 (1 page)
21 June 2020Appointment of Miss Cydia Zara Adler as a director on 8 June 2020 (2 pages)
23 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
22 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 22 September 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
19 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
24 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
15 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
11 December 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
11 December 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Return made up to 21/02/09; full list of members (3 pages)
12 May 2009Return made up to 21/02/09; full list of members (3 pages)
9 December 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
9 December 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
17 November 2008Secretary appointed cydlia zara adler (1 page)
17 November 2008Appointment terminated secretary rebecca klein (1 page)
17 November 2008Appointment terminated secretary rebecca klein (1 page)
17 November 2008Secretary appointed cydlia zara adler (1 page)
14 April 2008Return made up to 21/02/08; full list of members (3 pages)
14 April 2008Return made up to 21/02/08; full list of members (3 pages)
24 May 2007Total exemption full accounts made up to 30 September 2005 (8 pages)
24 May 2007Total exemption full accounts made up to 30 September 2005 (8 pages)
13 April 2007Return made up to 21/02/07; full list of members (2 pages)
13 April 2007Return made up to 21/02/07; full list of members (2 pages)
24 May 2006Return made up to 21/02/06; full list of members (2 pages)
24 May 2006Return made up to 21/02/06; full list of members (2 pages)
12 April 2005Total exemption full accounts made up to 30 September 2003 (9 pages)
12 April 2005Total exemption full accounts made up to 30 September 2003 (9 pages)
20 July 2004Total exemption full accounts made up to 30 September 2002 (9 pages)
20 July 2004Total exemption full accounts made up to 30 September 2002 (9 pages)
26 April 2004Return made up to 21/02/04; full list of members (6 pages)
26 April 2004Return made up to 21/02/04; full list of members (6 pages)
31 March 2003Return made up to 21/02/03; full list of members (6 pages)
31 March 2003Return made up to 21/02/03; full list of members (6 pages)
25 July 2002Registered office changed on 25/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
25 July 2002Registered office changed on 25/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
18 April 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
18 April 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
20 April 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
20 April 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
11 September 2000Full accounts made up to 30 September 1999 (10 pages)
11 September 2000Full accounts made up to 30 September 1999 (10 pages)
11 April 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999Full accounts made up to 30 September 1997 (9 pages)
2 September 1999Full accounts made up to 30 September 1997 (9 pages)
6 April 1999Return made up to 21/02/99; full list of members (6 pages)
6 April 1999Return made up to 21/02/99; full list of members (6 pages)
9 July 1998Full accounts made up to 30 September 1996 (9 pages)
9 July 1998Full accounts made up to 30 September 1996 (9 pages)
26 March 1997Return made up to 21/02/97; no change of members (5 pages)
26 March 1997Return made up to 21/02/97; no change of members (5 pages)
6 January 1997Full accounts made up to 30 September 1995 (7 pages)
6 January 1997Full accounts made up to 30 September 1995 (7 pages)
27 March 1996Return made up to 21/02/96; full list of members (7 pages)
27 March 1996Return made up to 21/02/96; full list of members (7 pages)
29 January 1996Full accounts made up to 30 September 1994 (7 pages)
29 January 1996Full accounts made up to 30 September 1994 (7 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Return made up to 21/02/95; no change of members (6 pages)
16 March 1995Return made up to 21/02/95; no change of members (6 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)