Company NameWestlon Trust
Company StatusDissolved
Company Number01295513
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 1977(47 years, 3 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)
Previous NameWestlon Trust Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Michael Barrington
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(15 years after company formation)
Appointment Duration20 years, 7 months (closed 11 September 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address46 Cumberland Terrace
London
NW1 4HP
Director NameMiss Jennifer Ellis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(19 years, 1 month after company formation)
Appointment Duration16 years, 6 months (closed 11 September 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Norfolk Crescent
London
W2 2DN
Secretary NameMiss Jennifer Ellis
NationalityBritish
StatusClosed
Appointed06 March 1996(19 years, 1 month after company formation)
Appointment Duration16 years, 6 months (closed 11 September 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Norfolk Crescent
London
W2 2DN
Director NameRonald Jonathan Hooberman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1997(20 years, 9 months after company formation)
Appointment Duration14 years, 10 months (closed 11 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Rothwell Street
Primrose Hill
London
Greater London
NW1 8YH
Director NameMr Allan Brian Cooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(25 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 11 September 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Erskine Hill
London
NW11 6HA
Director NameRabbi Helen Freeman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(25 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 11 September 2012)
RoleRabbi
Country of ResidenceUnited Kingdom
Correspondence Address222 Mackenzie Road
Beckenham
Kent
BR3 4SJ
Director NameMr Andrew Francis Goldstone
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(28 years after company formation)
Appointment Duration7 years, 7 months (closed 11 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Crouch Hall Road
London
N8 8HH
Director NameMr Julian Bernard Markson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(28 years after company formation)
Appointment Duration7 years, 7 months (closed 11 September 2012)
RoleConsultant Company Director
Country of ResidenceEngland
Correspondence Address181 Adelaide Road
London
NW3 3NN
Director NameMr Anthony Lewis Burton
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(14 years, 5 months after company formation)
Appointment Duration4 years (resigned 12 July 1995)
RoleRetired
Correspondence Address57 Fairacres
London
SW15 5LY
Director NameMichael Bernard Conn
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Cedars Close
London
NW4 1TR
Director NameHarold Steel
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(14 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 August 2004)
RoleCompany Director
Correspondence Address45 Park Close
London
W14 8NH
Director NameRabbi Hugo Gryn
Date of BirthJune 1930 (Born 93 years ago)
NationalityAmerican&British
StatusResigned
Appointed24 June 1991(14 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 August 1996)
RoleMinister Of Religion
Correspondence AddressWest London Synagogue
33 Seymour Place
London
W1H 6AT
Director NameHis Honour Myer Alan Barry King-Hamilton
Date of BirthDecember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(14 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 23 March 2010)
RoleJudge (Retired)
Correspondence AddressFlat 3 Darnhills
Radlett
Hertfordshire
WD7 8LQ
Director NameMrs Doris Steel
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(14 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 April 1998)
RoleHousewife
Correspondence Address45 Park Close
London
W14 8NH
Secretary NameMr John William Silverman
NationalityBritish
StatusResigned
Appointed24 June 1991(14 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Michaels Court
St Albans
Hertfordshire
AL3 4SD
Director NameMr Henry Colin Franks
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(15 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 November 2003)
RoleRetired Hospital Administrator
Correspondence AddressFlat 6
80 Hendon Lane
London
N3 1RZ
Director NameRabbi Leonora Jane Wax
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(21 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2001)
RoleRabbi
Country of ResidenceUnited Kingdom
Correspondence Address85 Sutton Road
Muswell Hill
London
N10 1HH

Location

Registered AddressSummit House
12 Red Lion Square
London
WC1R 4QD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
21 May 2012Application to strike the company off the register (3 pages)
21 May 2012Application to strike the company off the register (3 pages)
21 May 2012Full accounts made up to 31 October 2011 (13 pages)
21 May 2012Full accounts made up to 31 October 2011 (13 pages)
29 November 2011Previous accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages)
29 November 2011Previous accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages)
18 July 2011Full accounts made up to 31 December 2010 (12 pages)
18 July 2011Full accounts made up to 31 December 2010 (12 pages)
16 June 2011Annual return made up to 14 June 2011 no member list (9 pages)
16 June 2011Annual return made up to 14 June 2011 no member list (9 pages)
2 September 2010Director's details changed for Rabbi Helen Freeman on 1 January 2010 (2 pages)
2 September 2010Director's details changed for Rabbi Helen Freeman on 1 January 2010 (2 pages)
2 September 2010Annual return made up to 14 June 2010 no member list (9 pages)
2 September 2010Director's details changed for Rabbi Helen Freeman on 1 January 2010 (2 pages)
2 September 2010Annual return made up to 14 June 2010 no member list (9 pages)
1 September 2010Termination of appointment of Myer King-Hamilton as a director (1 page)
1 September 2010Termination of appointment of Myer King-Hamilton as a director (1 page)
27 April 2010Full accounts made up to 31 December 2009 (14 pages)
27 April 2010Full accounts made up to 31 December 2009 (14 pages)
8 July 2009Full accounts made up to 31 December 2008 (11 pages)
8 July 2009Full accounts made up to 31 December 2008 (11 pages)
1 July 2009Annual return made up to 14/06/09 (4 pages)
1 July 2009Annual return made up to 14/06/09 (4 pages)
16 September 2008Director's change of particulars / michael barrington / 15/09/2008 (2 pages)
16 September 2008Director's Change of Particulars / michael barrington / 15/09/2008 / HouseName/Number was: , now: 46; Street was: fourth floor, now: cumberland terrace; Area was: 87 wimpole street, now: ; Post Code was: W1G 9RL, now: NW1 4HP (2 pages)
10 July 2008Annual return made up to 14/06/08 (4 pages)
10 July 2008Annual return made up to 14/06/08 (4 pages)
24 June 2008Full accounts made up to 31 December 2007 (11 pages)
24 June 2008Full accounts made up to 31 December 2007 (11 pages)
12 June 2008Registered office changed on 12/06/2008 from 850 finchley road london NW11 6BB (1 page)
12 June 2008Location of register of members (1 page)
12 June 2008Appointment terminated secretary john silverman (1 page)
12 June 2008Registered office changed on 12/06/2008 from 850 finchley road london NW11 6BB (1 page)
12 June 2008Location of register of members (1 page)
12 June 2008Appointment Terminated Secretary john silverman (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 August 2007Annual return made up to 14/06/07 (7 pages)
8 August 2007Annual return made up to 14/06/07 (7 pages)
10 July 2007Full accounts made up to 31 December 2006 (11 pages)
10 July 2007Full accounts made up to 31 December 2006 (11 pages)
27 June 2006Annual return made up to 14/06/06 (7 pages)
27 June 2006Annual return made up to 14/06/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2006Full accounts made up to 31 December 2005 (21 pages)
15 June 2006Full accounts made up to 31 December 2005 (21 pages)
11 July 2005Full accounts made up to 31 December 2004 (11 pages)
11 July 2005Full accounts made up to 31 December 2004 (11 pages)
9 July 2005New director appointed (2 pages)
9 July 2005New director appointed (2 pages)
9 July 2005New director appointed (2 pages)
9 July 2005New director appointed (2 pages)
29 June 2005Annual return made up to 14/06/05 (6 pages)
29 June 2005Annual return made up to 14/06/05 (6 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
25 June 2004Annual return made up to 14/06/04
  • 363(288) ‐ Director resigned
(7 pages)
25 June 2004Annual return made up to 14/06/04 (7 pages)
18 June 2004Full accounts made up to 31 December 2003 (11 pages)
18 June 2004Full accounts made up to 31 December 2003 (11 pages)
9 July 2003Annual return made up to 14/06/03 (7 pages)
9 July 2003Annual return made up to 14/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2003Full accounts made up to 31 December 2002 (13 pages)
8 July 2003Full accounts made up to 31 December 2002 (13 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
4 July 2002Full accounts made up to 31 December 2001 (11 pages)
4 July 2002Full accounts made up to 31 December 2001 (11 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
25 June 2002Annual return made up to 14/06/02 (6 pages)
25 June 2002Annual return made up to 14/06/02 (6 pages)
20 June 2001Annual return made up to 14/06/01 (5 pages)
20 June 2001Annual return made up to 14/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 June 2001Full accounts made up to 31 December 2000 (11 pages)
18 June 2001Full accounts made up to 31 December 2000 (11 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
4 July 2000Full accounts made up to 31 December 1999 (15 pages)
4 July 2000Full accounts made up to 31 December 1999 (15 pages)
27 June 2000Annual return made up to 14/06/00 (5 pages)
27 June 2000Annual return made up to 14/06/00 (5 pages)
30 June 1999Annual return made up to 14/06/99 (6 pages)
30 June 1999Annual return made up to 14/06/99 (6 pages)
30 April 1999Full accounts made up to 31 December 1998 (11 pages)
30 April 1999Full accounts made up to 31 December 1998 (11 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
4 July 1998Annual return made up to 14/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 July 1998Annual return made up to 14/06/98 (6 pages)
29 May 1998Full accounts made up to 31 December 1997 (11 pages)
29 May 1998Full accounts made up to 31 December 1997 (11 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
7 July 1997Annual return made up to 14/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1997Annual return made up to 14/06/97 (6 pages)
8 April 1997Full accounts made up to 31 December 1996 (9 pages)
8 April 1997Full accounts made up to 31 December 1996 (9 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
31 July 1996Annual return made up to 14/06/96 (6 pages)
31 July 1996Annual return made up to 14/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 March 1996Full accounts made up to 31 December 1995 (8 pages)
20 March 1996Full accounts made up to 31 December 1995 (8 pages)
12 March 1996New secretary appointed;new director appointed (2 pages)
20 June 1995Annual return made up to 14/06/95 (6 pages)
20 June 1995Annual return made up to 14/06/95
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1995Full accounts made up to 31 December 1994 (7 pages)
24 March 1995Full accounts made up to 31 December 1994 (7 pages)