Company NameWestwood Estates Limited
Company StatusDissolved
Company Number02438715
CategoryPrivate Limited Company
Incorporation Date1 November 1989(34 years, 6 months ago)
Dissolution Date25 April 2017 (7 years ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Howard Courtley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(2 years after company formation)
Appointment Duration25 years, 6 months (closed 25 April 2017)
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressTan Oast Dairy Lane
Marden
Tonbridge
Kent
TN12 9SS
Secretary NameAnne Caroline Newman
NationalityBritish
StatusClosed
Appointed01 May 2012(22 years, 6 months after company formation)
Appointment Duration4 years, 12 months (closed 25 April 2017)
RoleCompany Director
Correspondence Address85 Gracechurch Street
London
EC3V 0AA
Director NameMr John Stephen Faith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(26 years after company formation)
Appointment Duration1 year, 5 months (closed 25 April 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address85 Gracechurch Street
London
EC3V 0AA
Director NameMr John Stephen Faith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 1992)
RoleChartered Surveyor
Correspondence AddressThe Granary
Titchbourne Farm
Redlynch
Wiltshire
SP5 2JX
Secretary NameMr John Stephen Faith
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration11 months (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressThe Granary
Titchbourne Farm
Redlynch
Wiltshire
SP5 2JX
Secretary NameMrs Barbara Ann Condon
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Downs View
Burham
Rochester
Kent
ME1 3RR
Director NameStewart John Faith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(3 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 06 September 1993)
RoleClerical
Correspondence AddressFlat 7 Bolingbroke House
21-23 London Road
Maidstone
Kent
ME16 8JE
Director NameMrs Carole Ann Faith
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(3 years, 10 months after company formation)
Appointment Duration22 years, 4 months (resigned 31 December 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressKnighton Mill
Knighton Road Broad Chalke
Salisbury
SP5 5DX

Contact

Websitewww.kitewood.co.uk
Email address[email protected]
Telephone020 79295911
Telephone regionLondon

Location

Registered Address85 Gracechurch Street
London
EC3V 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£607
Cash£4,314
Current Liabilities£4,921

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
17 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 January 2016Termination of appointment of Carole Ann Faith as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Carole Ann Faith as a director on 31 December 2015 (1 page)
17 December 2015Appointment of Mr John Stephen Faith as a director on 2 November 2015 (3 pages)
17 December 2015Appointment of Mr John Stephen Faith as a director on 2 November 2015 (3 pages)
23 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3
(4 pages)
23 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 July 2014Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014 (2 pages)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(4 pages)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(4 pages)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 April 2013Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ on 15 April 2013 (2 pages)
10 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages)
10 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages)
10 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 May 2012Termination of appointment of Barbara Condon as a secretary (2 pages)
9 May 2012Termination of appointment of Barbara Condon as a secretary (2 pages)
8 May 2012Appointment of Anne Caroline Newman as a secretary (2 pages)
8 May 2012Appointment of Anne Caroline Newman as a secretary (2 pages)
24 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Howard Courtley on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Howard Courtley on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Howard Courtley on 1 October 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 November 2008Return made up to 01/11/08; full list of members (4 pages)
18 November 2008Return made up to 01/11/08; full list of members (4 pages)
11 November 2008Registered office changed on 11/11/2008 from 3 ashford road maidstone kent ME14 5BJ (1 page)
11 November 2008Registered office changed on 11/11/2008 from 3 ashford road maidstone kent ME14 5BJ (1 page)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 November 2007Return made up to 01/11/07; no change of members (7 pages)
20 November 2007Return made up to 01/11/07; no change of members (7 pages)
3 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 November 2006Return made up to 01/11/06; full list of members (7 pages)
22 November 2006Return made up to 01/11/06; full list of members (7 pages)
9 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 November 2005Return made up to 01/11/05; full list of members (7 pages)
16 November 2005Return made up to 01/11/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 April 2005Registered office changed on 08/04/05 from: equitable house 1 ashford road maidstone kent ME14 5BJ (1 page)
8 April 2005Registered office changed on 08/04/05 from: equitable house 1 ashford road maidstone kent ME14 5BJ (1 page)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 November 2004Return made up to 01/11/04; full list of members (7 pages)
15 November 2004Return made up to 01/11/04; full list of members (7 pages)
24 November 2003Return made up to 01/11/03; full list of members (7 pages)
24 November 2003Return made up to 01/11/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 December 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 November 2001Return made up to 01/11/01; full list of members (6 pages)
9 November 2001Return made up to 01/11/01; full list of members (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
12 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
15 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Registered office changed on 26/01/00 from: equitable house 1 ashford road maidstone kent ME14 5BJ (1 page)
26 January 2000Registered office changed on 26/01/00 from: equitable house 1 ashford road maidstone kent ME14 5BJ (1 page)
22 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 November 1999Return made up to 01/11/99; full list of members (6 pages)
30 November 1999Return made up to 01/11/99; full list of members (6 pages)
29 November 1999Director's particulars changed (1 page)
29 November 1999Director's particulars changed (1 page)
30 July 1999Director's particulars changed (1 page)
30 July 1999Director's particulars changed (1 page)
22 April 1999Registered office changed on 22/04/99 from: 9 romney place maidstone kent ME15 6LE (1 page)
22 April 1999Registered office changed on 22/04/99 from: 9 romney place maidstone kent ME15 6LE (1 page)
23 March 1999Director's particulars changed (1 page)
23 March 1999Director's particulars changed (1 page)
1 February 1999Accounts for a small company made up to 31 December 1997 (4 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (4 pages)
16 November 1998Return made up to 01/11/98; no change of members (5 pages)
16 November 1998Return made up to 01/11/98; no change of members (5 pages)
14 September 1998Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
24 November 1997Return made up to 01/11/97; no change of members (5 pages)
24 November 1997Return made up to 01/11/97; no change of members (5 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
12 November 1996Return made up to 01/11/96; full list of members (7 pages)
12 November 1996Return made up to 01/11/96; full list of members (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
31 January 1996Director's particulars changed (2 pages)
31 January 1996Director's particulars changed (2 pages)
14 December 1995Company name changed majorhive developments LIMITED\certificate issued on 15/12/95 (4 pages)
14 December 1995Company name changed majorhive developments LIMITED\certificate issued on 15/12/95 (4 pages)
8 December 1995Return made up to 01/11/95; no change of members (6 pages)
8 December 1995Return made up to 01/11/95; no change of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)