Company NameWesterfield Properties Limited
DirectorCydia Zara Adler
Company StatusActive
Company Number00701973
CategoryPrivate Limited Company
Incorporation Date30 August 1961(62 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMiss Cydlia Zara Adler
NationalityBritish
StatusCurrent
Appointed03 July 2003(41 years, 10 months after company formation)
Appointment Duration20 years, 10 months
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
StatusCurrent
Appointed08 June 2020(58 years, 9 months after company formation)
Appointment Duration3 years, 10 months
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
Appointed30 August 1961(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Regents Park Road
London
N3 3HN
Secretary NameRebecca Klein
NationalityBritish
StatusResigned
Appointed19 February 1991(29 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 July 2003)
RoleCompany Director
Correspondence Address260 Regents Park Road
London
N3 3HN

Location

Registered Address260 Regents Park Rd
Finchley
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

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

Financials

Year2014
Net Worth-£7,774
Cash£57,573
Current Liabilities£319,552

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due30 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

5 March 1980Delivered on: 20 March 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 346, high street, rochester kent title k 25286.
Outstanding
31 March 1978Delivered on: 11 April 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 mascott road SW15 wandsworth title no ln 151515.
Outstanding
18 January 1978Delivered on: 23 January 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 dironda road tulse hill SE24 london borough of lambeth comprised in a conveyance dated 11.1.1978.
Outstanding
2 March 1976Delivered on: 16 March 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 260 regents park rd finchley london N3.
Outstanding
14 May 1968Delivered on: 4 June 1968
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: 23, colsterworth road, haringey, london N15. Title no mx 463461.
Outstanding
2 January 1967Delivered on: 5 January 1967
Persons entitled: F Butterfield Investments LTD

Classification: Legal charge
Secured details: £2000.
Particulars: 53 albert rd. SE25.
Outstanding
27 July 1964Delivered on: 4 August 1964
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: 48, alnwick road, london, E16.
Outstanding
23 December 1963Delivered on: 10 January 1964
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 18, gage rd, canningtown essex.
Outstanding
31 December 1982Delivered on: 14 January 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 312/312A canterbury street, gillingham, kent.
Outstanding
9 November 1962Delivered on: 30 November 1962
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: 53, albert road, south norwood, surrey.
Outstanding

Filing History

26 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
9 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
21 June 2022Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
7 April 2022Cessation of Alexander Klein as a person with significant control on 25 March 2020 (1 page)
20 July 2021Compulsory strike-off action has been discontinued (1 page)
19 July 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 June 2021Compulsory strike-off action has been suspended (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
24 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
18 August 2020Micro company accounts made up to 31 March 2019 (4 pages)
21 June 2020Appointment of Miss Cydia Zara Adler as a director on 8 June 2020 (2 pages)
21 June 2020Termination of appointment of Alexander Klein as a director on 25 March 2020 (1 page)
23 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
21 February 2018Register inspection address has been changed to 11C Grosvenor Way London E5 9nd (1 page)
25 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (4 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)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 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)
2 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 May 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 May 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
24 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
29 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 March 2009Return made up to 21/02/09; full list of members (3 pages)
16 March 2009Return made up to 21/02/09; full list of members (3 pages)
17 February 2009Amended accounts made up to 31 March 2007 (9 pages)
17 February 2009Amended accounts made up to 31 March 2007 (9 pages)
9 December 2008Total exemption full accounts made up to 31 March 2005 (8 pages)
9 December 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
9 December 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
9 December 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
9 December 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
9 December 2008Total exemption full accounts made up to 31 March 2005 (8 pages)
13 March 2008Return made up to 21/02/08; full list of members (3 pages)
13 March 2008Return made up to 21/02/08; full list of members (3 pages)
17 May 2007Return made up to 21/02/07; full list of members (2 pages)
17 May 2007Return made up to 21/02/07; full list of members (2 pages)
6 April 2006Return made up to 21/02/06; full list of members (2 pages)
6 April 2006Return made up to 21/02/06; full list of members (2 pages)
16 June 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
16 June 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 May 2005Return made up to 21/02/05; full list of members (2 pages)
24 May 2005Return made up to 21/02/05; full list of members (2 pages)
14 December 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
14 December 2004Total exemption full accounts made up to 31 March 2003 (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)
1 March 2004Total exemption full accounts made up to 31 March 2002 (9 pages)
1 March 2004Total exemption full accounts made up to 31 March 2002 (9 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003New secretary appointed (2 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)
29 August 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 August 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 May 2002Return made up to 21/02/02; full list of members (6 pages)
22 May 2002Return made up to 21/02/02; full list of members (6 pages)
20 April 2001Return made up to 21/02/01; full list of members (6 pages)
20 April 2001Return made up to 21/02/01; full list of members (6 pages)
21 March 2001Full accounts made up to 31 March 2000 (10 pages)
21 March 2001Full accounts made up to 31 March 2000 (10 pages)
20 February 2001Full accounts made up to 31 March 1999 (10 pages)
20 February 2001Full accounts made up to 31 March 1999 (10 pages)
14 March 2000Return made up to 21/02/00; full list of members (6 pages)
14 March 2000Return made up to 21/02/00; full list of members (6 pages)
5 July 1999Full accounts made up to 31 March 1998 (9 pages)
5 July 1999Full accounts made up to 31 March 1998 (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)
4 December 1998Return made up to 21/02/98; no change of members (5 pages)
4 December 1998Return made up to 21/02/98; no change of members (5 pages)
29 October 1998Full accounts made up to 31 March 1997 (9 pages)
29 October 1998Full accounts made up to 31 March 1997 (9 pages)
3 April 1997Return made up to 21/02/97; no change of members (5 pages)
3 April 1997Return made up to 21/02/97; no change of members (5 pages)
3 December 1996Full accounts made up to 31 March 1995 (12 pages)
3 December 1996Full accounts made up to 31 March 1995 (12 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)
6 June 1995Accounts for a small company made up to 31 March 1994 (8 pages)
6 June 1995Accounts for a small company made up to 31 March 1994 (8 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 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 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Return made up to 21/02/95; no change of members (6 pages)