Company Name36 West Heath Management Services Limited
Company StatusDissolved
Company Number01240322
CategoryPrivate Limited Company
Incorporation Date13 January 1976(48 years, 3 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gogol Kafi
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(15 years, 8 months after company formation)
Appointment Duration30 years, 1 month (closed 02 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 36 Westheath Road
London
NW3 7UZ
Director NamePamela Keisner
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(15 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address36 West Heath Road
London
NW3 7UR
Director NameVivian De Mesquita
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(15 years, 8 months after company formation)
Appointment Duration26 years, 9 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFlat No 5
36 West Heath Road
London
NW3 7UR
Secretary NameMr Gogol Kafi
NationalityBritish
StatusResigned
Appointed27 September 1991(15 years, 8 months after company formation)
Appointment Duration28 years (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 36 Westheath Road
London
NW3 7UZ
Director NameMr Lee Vandermolen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(24 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 February 2001)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence Address6 Hutchins Walk
Hampstead Garden Suburb
London
NW11 6LT
Director NameAnthony Michael Rosenthal
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(25 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 02 December 2005)
RoleChartered Accountant
Correspondence AddressFlat 4
36 West Heath Road
London
NW3 7UR
Secretary NameABC Block Management Limited (Corporation)
StatusResigned
Appointed23 September 2019(43 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2021)
Correspondence Address179 Station Road
Edgware
HA8 7JX

Contact

Telephone020 74351065
Telephone regionLondon

Location

Registered Address179 Station Road
Edgware
HA8 7JX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

21 at £1Mr Gogol Kafi
23.08%
Ordinary
14 at £1Alcove Private LTD
15.38%
Ordinary
14 at £1Gillian Phillips & Wayne Phillips
15.38%
Ordinary
14 at £1Sebastian Leyser & Angela De Martini
15.38%
Ordinary
14 at £1Smair Singh Soor
15.38%
Ordinary
14 at £1Vivian De Mesquita
15.38%
Ordinary

Financials

Year2014
Net Worth£93
Current Liabilities£18,587

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 April 1976Delivered on: 5 May 1976
Satisfied on: 5 February 2005
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 west heath road, london N.W. 3.
Fully Satisfied

Filing History

19 February 2021Withdraw the company strike off application (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (3 pages)
25 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
23 September 2019Termination of appointment of Gogol Kafi as a secretary on 23 September 2019 (1 page)
23 September 2019Appointment of Abc Block Management Limited as a secretary on 23 September 2019 (2 pages)
22 November 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
18 October 2018Registered office address changed from C/O Acela Limited Station Works Station Road Long Buckby Northampton NN6 7PF to 179 Station Road Edgware HA8 7JX on 18 October 2018 (1 page)
4 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 June 2018Termination of appointment of Vivian De Mesquita as a director on 25 June 2018 (1 page)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Director's details changed for Vivian De Mesquita on 28 September 2014 (2 pages)
12 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 91
(6 pages)
12 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 91
(6 pages)
12 October 2015Director's details changed for Vivian De Mesquita on 28 September 2014 (2 pages)
2 March 2015Registered office address changed from 39a Welbeck Street London W1G 8DH to C/O Acela Limited Station Works Station Road Long Buckby Northampton NN6 7PF on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 39a Welbeck Street London W1G 8DH to C/O Acela Limited Station Works Station Road Long Buckby Northampton NN6 7PF on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 39a Welbeck Street London W1G 8DH to C/O Acela Limited Station Works Station Road Long Buckby Northampton NN6 7PF on 2 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 91
(6 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 91
(6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 91
(6 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 91
(6 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
26 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 September 2009Return made up to 27/09/09; full list of members (5 pages)
28 September 2009Return made up to 27/09/09; full list of members (5 pages)
17 September 2009Director and secretary's change of particulars / gogol kafi / 17/09/2009 (1 page)
17 September 2009Director and secretary's change of particulars / gogol kafi / 17/09/2009 (1 page)
17 September 2009Director and secretary's change of particulars / ghalamreza kafi / 17/09/2009 (1 page)
17 September 2009Director and secretary's change of particulars / ghalamreza kafi / 17/09/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Return made up to 27/09/08; full list of members (5 pages)
29 September 2008Return made up to 27/09/08; full list of members (5 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Return made up to 27/09/07; full list of members (4 pages)
1 October 2007Return made up to 27/09/07; full list of members (4 pages)
1 October 2007Director's particulars changed (1 page)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Return made up to 27/09/06; full list of members (4 pages)
19 October 2006Return made up to 27/09/06; full list of members (4 pages)
7 March 2006Director resigned (2 pages)
7 March 2006Director resigned (2 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
17 October 2005Return made up to 27/09/05; full list of members (9 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
17 October 2005Return made up to 27/09/05; full list of members (9 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 October 2004Return made up to 27/09/04; full list of members (9 pages)
13 October 2004Return made up to 27/09/04; full list of members (9 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 November 2003Return made up to 27/09/03; full list of members (9 pages)
4 November 2003Return made up to 27/09/03; full list of members (9 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
22 October 2002Return made up to 27/09/02; full list of members (9 pages)
22 October 2002Return made up to 27/09/02; full list of members (9 pages)
7 March 2002Return made up to 27/09/01; full list of members (9 pages)
7 March 2002Return made up to 27/09/01; full list of members (9 pages)
13 February 2002Registered office changed on 13/02/02 from: 36 west heath road london NW3 7UR (1 page)
13 February 2002Registered office changed on 13/02/02 from: 36 west heath road london NW3 7UR (1 page)
24 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
11 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
10 October 2000Return made up to 27/09/00; full list of members (9 pages)
10 October 2000Return made up to 27/09/00; full list of members (9 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
6 December 1999Return made up to 27/09/99; full list of members (9 pages)
6 December 1999Return made up to 27/09/99; full list of members (9 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 December 1998Return made up to 27/09/98; no change of members (4 pages)
4 December 1998Return made up to 27/09/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 November 1997Return made up to 27/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 November 1997Return made up to 27/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 October 1996Return made up to 27/09/96; full list of members (6 pages)
8 October 1996Return made up to 27/09/96; full list of members (6 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 October 1995Return made up to 27/09/95; no change of members (4 pages)
16 October 1995Return made up to 27/09/95; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 January 1976Incorporation (13 pages)
13 January 1976Incorporation (13 pages)