Company NameWest Heath Road Seasons Limited
Company StatusActive
Company Number02610553
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAndrew Thomas
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(7 years, 11 months after company formation)
Appointment Duration25 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address77 West Heath Road
London
NW3 7TH
Director NameAnthony Nicholas Yianni
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2000(9 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleManager
Country of ResidenceCyprus
Correspondence Address619 Holloway Road
London
N19 5SS
Secretary NameMr Paul Davison
NationalityBritish
StatusCurrent
Appointed01 April 2007(15 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMrs Margery Vivienne Flower
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2008(17 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 75 West Heath Road
London
NW3 7TH
Director NameMr Barry Raymond Samuels
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(24 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameStephen Anthony Rayner
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(same day as company formation)
RoleSolicitor
Correspondence Address8 Inverforth Close
London
NW3 7EX
Secretary NameJohn Darrell North
NationalityBritish
StatusResigned
Appointed14 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCovent Garden House
2 Oakhill Road
Reigate
Surrey
RH2 7HA
Director NameMrs Myra Louise Janner
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 December 1996)
RoleCompany Director
Correspondence AddressFlat 1
75 West Heath Road
London
NW11 7TH
Director NameDr Neville Klein
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1997)
RoleDental Surgeon
Correspondence Address75 West Heath Road
London
NW3 7TH
Director NameMrs Fariyal Hajjar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(4 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 21 December 1999)
RoleChartered Accountant
Correspondence Address77 West Heath Road
Hampstead
London
NW3 6TP
Director NameMrs Margery Vivienne Flower
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 11 September 1997)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 75 West Heath Road
London
NW3 7TH
Director NameHilary Ena Racke
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(5 years, 9 months after company formation)
Appointment Duration23 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 West Heath Road
Hampstead
London
NW3 7TH
Director NameMr Martyn Moses Woolf
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(6 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 13 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameLord Greville Ewan Janner
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(7 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 April 2015)
RoleWorking Peer, Writer, Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One The Seasons
75 West Heath Road
London
NW3 7TH
Secretary NameMr Patrick John Delaney
NationalityBritish
StatusResigned
Appointed11 April 2001(9 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2007)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address19 Melior Court
79 Shepherds Hill
London
N6 5RQ
Director NameAdrienne Arbiter
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(17 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Seasons 75 West Heath Road
London
NW3 7TH

Location

Registered Address619 Holloway Road
London
N19 5SS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Thomas & Lorraine Thomas
14.29%
Ordinary
1 at £1Barry Samuels
14.29%
Ordinary
1 at £1Hilary Ena Racke
14.29%
Ordinary
1 at £1Jo Landsberg
14.29%
Ordinary
1 at £1Ms M. Janner & Mr D. Janner & Mrs J. Janner-klausner
14.29%
Ordinary
1 at £1Nicholas Yianni
14.29%
Ordinary
1 at £1Vivienne Flower
14.29%
Ordinary

Financials

Year2014
Turnover£150
Net Worth£8,470
Current Liabilities£30

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

9 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
3 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
7 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 April 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
12 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 April 2020Termination of appointment of Hilary Ena Racke as a director on 1 April 2020 (1 page)
9 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
3 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
15 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
6 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 7
(9 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 7
(9 pages)
18 November 2015Appointment of Mr Barry Raymond Samuels as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Mr Barry Raymond Samuels as a director on 18 November 2015 (2 pages)
18 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
18 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
13 May 2015Termination of appointment of Martyn Moses Woolf as a director on 13 May 2015 (1 page)
13 May 2015Termination of appointment of Martyn Moses Woolf as a director on 13 May 2015 (1 page)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 7
(10 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 7
(10 pages)
10 April 2015Termination of appointment of Adrienne Arbiter as a director on 10 April 2015 (1 page)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 7
(10 pages)
10 April 2015Termination of appointment of Greville Ewan Janner as a director on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Adrienne Arbiter as a director on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Greville Ewan Janner as a director on 10 April 2015 (1 page)
1 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
1 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 7
(10 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 7
(10 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 7
(10 pages)
16 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
16 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (10 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (10 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (10 pages)
25 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (10 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (10 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (10 pages)
15 April 2012Director's details changed for Andrew Thomas on 15 April 2012 (2 pages)
15 April 2012Director's details changed for Mrs Margery Vivienne Flower on 15 April 2012 (2 pages)
15 April 2012Director's details changed for Adrienne Arbiter on 15 April 2012 (2 pages)
15 April 2012Director's details changed for Andrew Thomas on 15 April 2012 (2 pages)
15 April 2012Director's details changed for Hilary Ena Racke on 15 April 2012 (2 pages)
15 April 2012Director's details changed for Mrs Margery Vivienne Flower on 15 April 2012 (2 pages)
15 April 2012Director's details changed for Adrienne Arbiter on 15 April 2012 (2 pages)
15 April 2012Director's details changed for Hilary Ena Racke on 15 April 2012 (2 pages)
27 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
8 April 2011Full accounts made up to 31 December 2010 (11 pages)
8 April 2011Full accounts made up to 31 December 2010 (11 pages)
27 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (9 pages)
27 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (9 pages)
27 May 2010Director's details changed for Anthony Nicholas Yianni on 9 April 2010 (2 pages)
27 May 2010Director's details changed for Anthony Nicholas Yianni on 9 April 2010 (2 pages)
27 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (9 pages)
27 May 2010Director's details changed for Martyn Moses Woolf on 9 April 2010 (2 pages)
27 May 2010Director's details changed for Martyn Moses Woolf on 9 April 2010 (2 pages)
27 May 2010Director's details changed for Martyn Moses Woolf on 9 April 2010 (2 pages)
27 May 2010Director's details changed for Anthony Nicholas Yianni on 9 April 2010 (2 pages)
26 April 2010Full accounts made up to 31 December 2009 (11 pages)
26 April 2010Full accounts made up to 31 December 2009 (11 pages)
15 May 2009Return made up to 09/04/09; full list of members (8 pages)
15 May 2009Return made up to 09/04/09; full list of members (8 pages)
14 May 2009Full accounts made up to 31 December 2008 (11 pages)
14 May 2009Secretary's change of particulars / paul davison / 01/01/2009 (1 page)
14 May 2009Secretary's change of particulars / paul davison / 01/01/2009 (1 page)
14 May 2009Full accounts made up to 31 December 2008 (11 pages)
13 October 2008Director appointed adrienne arbiter (2 pages)
13 October 2008Director appointed adrienne arbiter (2 pages)
9 September 2008Director appointed margery vivienne flower (2 pages)
9 September 2008Director appointed margery vivienne flower (2 pages)
15 July 2008Full accounts made up to 31 December 2007 (11 pages)
15 July 2008Full accounts made up to 31 December 2007 (11 pages)
2 May 2008Return made up to 09/04/08; no change of members (8 pages)
2 May 2008Return made up to 09/04/08; no change of members (8 pages)
31 May 2007Return made up to 09/04/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 May 2007Return made up to 09/04/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
17 April 2007Full accounts made up to 31 December 2006 (11 pages)
17 April 2007Full accounts made up to 31 December 2006 (11 pages)
7 April 2006Return made up to 09/04/06; full list of members (12 pages)
7 April 2006Return made up to 09/04/06; full list of members (12 pages)
6 April 2006Full accounts made up to 31 December 2005 (11 pages)
6 April 2006Full accounts made up to 31 December 2005 (11 pages)
28 April 2005Full accounts made up to 31 December 2004 (9 pages)
28 April 2005Full accounts made up to 31 December 2004 (9 pages)
11 April 2005Return made up to 09/04/05; full list of members (10 pages)
11 April 2005Return made up to 09/04/05; full list of members (10 pages)
6 April 2004Return made up to 09/04/04; full list of members (10 pages)
6 April 2004Return made up to 09/04/04; full list of members (10 pages)
26 March 2004Full accounts made up to 31 December 2003 (12 pages)
26 March 2004Full accounts made up to 31 December 2003 (12 pages)
9 April 2003Full accounts made up to 31 December 2002 (9 pages)
9 April 2003Full accounts made up to 31 December 2002 (9 pages)
9 April 2003Return made up to 09/04/03; full list of members (10 pages)
9 April 2003Return made up to 09/04/03; full list of members (10 pages)
31 May 2002Full accounts made up to 31 December 2001 (8 pages)
31 May 2002Full accounts made up to 31 December 2001 (8 pages)
18 April 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(9 pages)
18 April 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(9 pages)
19 July 2001Registered office changed on 19/07/01 from: fourth floor 31 southampton row london WC1B 5HJ (1 page)
19 July 2001Registered office changed on 19/07/01 from: fourth floor 31 southampton row london WC1B 5HJ (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Secretary resigned (1 page)
4 May 2001Full accounts made up to 31 December 2000 (9 pages)
4 May 2001Full accounts made up to 31 December 2000 (9 pages)
13 April 2001Return made up to 09/04/01; full list of members (9 pages)
13 April 2001Return made up to 09/04/01; full list of members (9 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 March 2000Full accounts made up to 31 December 1999 (8 pages)
24 March 2000Full accounts made up to 31 December 1999 (8 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
22 May 1999Full accounts made up to 31 December 1998 (8 pages)
22 May 1999Full accounts made up to 31 December 1998 (8 pages)
21 April 1999Return made up to 18/04/99; full list of members (6 pages)
21 April 1999Return made up to 18/04/99; full list of members (6 pages)
29 April 1998Full accounts made up to 31 December 1997 (6 pages)
29 April 1998Full accounts made up to 31 December 1997 (6 pages)
14 April 1998Return made up to 18/04/98; no change of members (4 pages)
14 April 1998Return made up to 18/04/98; no change of members (4 pages)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
21 August 1997Full accounts made up to 31 December 1996 (6 pages)
21 August 1997Full accounts made up to 31 December 1996 (6 pages)
17 June 1997Return made up to 18/04/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 June 1997Return made up to 18/04/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
7 June 1996Return made up to 18/04/96; full list of members (8 pages)
7 June 1996Return made up to 18/04/96; full list of members (8 pages)
29 May 1996Full accounts made up to 31 December 1995 (8 pages)
29 May 1996Full accounts made up to 31 December 1995 (8 pages)
20 April 1995Return made up to 18/04/95; no change of members (6 pages)
20 April 1995Return made up to 18/04/95; no change of members (6 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 May 1991Incorporation (17 pages)
14 May 1991Incorporation (17 pages)