Company NameWest Street Limited
Company StatusDissolved
Company Number02424135
CategoryPrivate Limited Company
Incorporation Date19 September 1989(34 years, 7 months ago)
Dissolution Date9 June 2023 (10 months, 4 weeks ago)
Previous NamesLinric Limited and Chilton Cantelo Centre Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameDavid Stephen Von Zeffman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(2 years after company formation)
Appointment Duration31 years, 9 months (closed 09 June 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence Address27 West Street
Wilton
Wiltshire
SP2 0DL
Director NameMrs Maureen Von Zeffman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(2 years after company formation)
Appointment Duration31 years, 9 months (closed 09 June 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address27 West Street
Wilton
Wiltshire
SP2 0DL
Secretary NameMrs Maureen Von Zeffman
NationalityBritish
StatusClosed
Appointed19 September 1991(2 years after company formation)
Appointment Duration31 years, 9 months (closed 09 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 West Street
Wilton
Wiltshire
SP2 0DL

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£723,503
Cash£12,643
Current Liabilities£35,313

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

27 September 2010Delivered on: 6 October 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: F/H 10 shears drive amesbury salisbury wiltshire see image for full details.
Outstanding
27 September 2010Delivered on: 6 October 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: F/H 3 whitevine close yeovil somerset see image for full details.
Outstanding
27 September 2010Delivered on: 6 October 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £145,000.00 due or to become due from the company to the chargee.
Particulars: F/H 2 whitevine close yeovil somerset see image for full details.
Outstanding
27 September 2010Delivered on: 6 October 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £900,000.00 due or to become due from the company to the chargee.
Particulars: F/H 9 balvaird place pimlico london see image for full details.
Outstanding
27 September 2010Delivered on: 6 October 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £235,000.00 due or to become due from the company to the chargee.
Particulars: F/H 6 archers way amesbury salisbury wiltshire see image for full details.
Outstanding

Filing History

9 June 2023Final Gazette dissolved following liquidation (1 page)
9 March 2023Return of final meeting in a members' voluntary winding up (10 pages)
21 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-08
(1 page)
19 March 2022Appointment of a voluntary liquidator (3 pages)
19 March 2022Declaration of solvency (5 pages)
11 March 2022Registered office address changed from Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR to Allan House 10 John Princes Street London W1G 0JW on 11 March 2022 (1 page)
21 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 October 2019Satisfaction of charge 1 in full (1 page)
10 October 2019Satisfaction of charge 3 in full (1 page)
10 October 2019Satisfaction of charge 5 in full (1 page)
10 October 2019Satisfaction of charge 2 in full (1 page)
10 October 2019Satisfaction of charge 4 in full (1 page)
23 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
20 September 2018Change of details for Mrs Maureen Von Zeffman as a person with significant control on 5 February 2018 (2 pages)
20 September 2018Director's details changed for David Stephen Von Zeffman on 5 February 2018 (2 pages)
20 September 2018Director's details changed for Mrs Maureen Von Zeffman on 5 February 2018 (2 pages)
20 September 2018Change of details for Mr David Stephen Von Zeffman as a person with significant control on 5 February 2018 (2 pages)
25 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 19 September 2014
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 19 September 2014
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 September 2010Director's details changed for Mrs Maureen Von Zeffman on 19 September 2010 (2 pages)
22 September 2010Director's details changed for Mrs Maureen Von Zeffman on 19 September 2010 (2 pages)
22 September 2010Director's details changed for David Stephen Von Zeffman on 19 September 2010 (2 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for David Stephen Von Zeffman on 19 September 2010 (2 pages)
28 July 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
28 July 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 September 2009Return made up to 19/09/09; full list of members (4 pages)
22 September 2009Director's change of particulars / david von zeffman / 20/05/2009 (1 page)
22 September 2009Director's change of particulars / david von zeffman / 20/05/2009 (1 page)
22 September 2009Director and secretary's change of particulars / maureen von zeffman / 20/05/2009 (1 page)
22 September 2009Director and secretary's change of particulars / maureen von zeffman / 20/05/2009 (1 page)
22 September 2009Return made up to 19/09/09; full list of members (4 pages)
5 June 2009Company name changed chilton cantelo centre LIMITED\certificate issued on 08/06/09 (2 pages)
5 June 2009Company name changed chilton cantelo centre LIMITED\certificate issued on 08/06/09 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 September 2008Return made up to 19/09/08; full list of members (4 pages)
23 September 2008Return made up to 19/09/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 October 2007Return made up to 19/09/07; full list of members (2 pages)
19 October 2007Return made up to 19/09/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
6 October 2006Return made up to 19/09/06; full list of members (2 pages)
6 October 2006Return made up to 19/09/06; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 January 2006Return made up to 19/09/05; full list of members (5 pages)
10 January 2006Return made up to 19/09/05; full list of members (5 pages)
10 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 October 2004Return made up to 19/09/04; full list of members (5 pages)
1 October 2004Return made up to 19/09/04; full list of members (5 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 October 2003Return made up to 19/09/03; full list of members (5 pages)
16 October 2003Return made up to 19/09/03; full list of members (5 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 October 2002Return made up to 19/09/02; full list of members (5 pages)
10 October 2002Return made up to 19/09/02; full list of members (5 pages)
5 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
5 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
26 September 2001Return made up to 19/09/01; full list of members (6 pages)
26 September 2001Return made up to 19/09/01; full list of members (6 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
31 October 2000Return made up to 19/09/00; full list of members (6 pages)
31 October 2000Return made up to 19/09/00; full list of members (6 pages)
15 April 2000Accounts made up to 31 August 1999 (10 pages)
15 April 2000Accounts made up to 31 August 1999 (10 pages)
23 September 1999Return made up to 19/09/99; full list of members (6 pages)
23 September 1999Return made up to 19/09/99; full list of members (6 pages)
7 June 1999Accounts made up to 31 August 1998 (10 pages)
7 June 1999Accounts made up to 31 August 1998 (10 pages)
17 November 1998Return made up to 19/09/98; no change of members (4 pages)
17 November 1998Return made up to 19/09/98; no change of members (4 pages)
17 November 1998Registered office changed on 17/11/98 from: 32A high street pinner middx HA5 5PW (1 page)
17 November 1998Registered office changed on 17/11/98 from: 32A high street pinner middx HA5 5PW (1 page)
1 June 1998Accounts made up to 31 August 1997 (10 pages)
1 June 1998Accounts made up to 31 August 1997 (10 pages)
13 October 1997Return made up to 19/09/97; no change of members (4 pages)
13 October 1997Return made up to 19/09/97; no change of members (4 pages)
25 May 1997Accounts made up to 31 August 1996 (9 pages)
25 May 1997Accounts made up to 31 August 1996 (9 pages)
22 November 1996Return made up to 19/09/96; full list of members (6 pages)
22 November 1996Return made up to 19/09/96; full list of members (6 pages)
14 August 1996Accounts made up to 31 August 1995 (10 pages)
14 August 1996Accounts made up to 31 August 1995 (10 pages)
3 October 1995Return made up to 19/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1995Return made up to 19/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
19 September 1989Incorporation (11 pages)
19 September 1989Incorporation (11 pages)