Company NameWestfield Homes Limited
DirectorsClive Robert Lewis and Joseph Alexander Lewis
Company StatusActive
Company Number02674869
CategoryPrivate Limited Company
Incorporation Date31 December 1991(32 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Clive Robert Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Joseph Alexander Lewis
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(30 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea House West Gate
Ealing
London
W5 1DR
Secretary NameCavendish Square Secretariat (Corporation)
StatusCurrent
Appointed16 November 1994(2 years, 10 months after company formation)
Appointment Duration29 years, 5 months
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Director NameDavid Lewis
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(2 months after company formation)
Appointment Duration5 years (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 7 Home Farm Road
Rickmansworth
Hertfordshire
WD3 1JU
Director NameMr Julian Harley Lewis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(2 months after company formation)
Appointment Duration28 years, 4 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea House West Gate
London
W5 1DR
Secretary NameMr Michael Henry Rosehill
NationalityIrish,
StatusResigned
Appointed03 March 1992(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Bisham Gardens
Highgate
London
N6 6DJ
Director NameMr Keith Richard Hawtree
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 1997)
RoleBuilder
Correspondence Address19 Lower Road
Chinnor
Oxfordshire
OX39 4DT
Director NameJohn Lawrence Moore
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(2 years, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 05 January 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address48 Seymour Road
Southfields
London
SW18 5JA
Director NameMr Michael Henry Rosehill
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish,
StatusResigned
Appointed15 April 1994(2 years, 3 months after company formation)
Appointment Duration27 years, 11 months (resigned 04 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Telephone020 89988822
Telephone regionLondon

Location

Registered AddressSeymour Mews House
26-37 Seymour Mews
London
W1H 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£12,467,560
Cash£4,512,250
Current Liabilities£44,108,155

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

21 November 2005Delivered on: 22 November 2005
Persons entitled: The Owners as Defined in the Form 395

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £105,000.00 deposited or to be deposited in an account NOD20431133 at barclays bank PLC s/c 20-71-03 together with interest accruing thereon from time to time.
Outstanding
7 February 2003Delivered on: 13 February 2003
Satisfied on: 20 November 2009
Persons entitled: Eurohypo Aktiengesellschaft, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 November 1994Delivered on: 18 November 1994
Satisfied on: 6 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hawthorns 71 chilton road long crendon buckinghamshire t/n bm 196963.
Fully Satisfied
24 June 1994Delivered on: 1 July 1994
Satisfied on: 19 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ruxley house 28 mount hermon road woking surrey title no SY638729.
Fully Satisfied
21 June 1994Delivered on: 30 June 1994
Satisfied on: 6 January 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
1 February 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
7 March 2022Appointment of Mr Joseph Alexander Lewis as a director on 4 March 2022 (2 pages)
7 March 2022Termination of appointment of Michael Henry Rosehill as a director on 4 March 2022 (1 page)
21 January 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
17 May 2021Secretary's details changed for Cavendish Square Secretariat on 14 May 2021 (1 page)
14 May 2021Registered office address changed from Chelsea House West Gate London W5 1DR to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 14 May 2021 (1 page)
14 May 2021Change of details for Blue Coast Capital Properties Limited as a person with significant control on 14 May 2021 (2 pages)
11 February 2021Director's details changed for Mr Clive Robert Lewis on 11 February 2021 (2 pages)
5 February 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
5 November 2020Director's details changed for Mr Michael Henry Rosehill on 5 November 2020 (2 pages)
7 July 2020Termination of appointment of Julian Harley Lewis as a director on 7 July 2020 (1 page)
23 January 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
2 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
16 May 2019Change of details for U.K.& European Investments Limited as a person with significant control on 14 May 2019 (2 pages)
13 February 2019Amended accounts for a dormant company made up to 31 December 2018 (3 pages)
15 January 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
29 June 2018Accounts for a small company made up to 31 December 2017 (16 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
11 July 2017Full accounts made up to 31 December 2016 (16 pages)
11 July 2017Full accounts made up to 31 December 2016 (16 pages)
5 January 2017Termination of appointment of John Lawrence Moore as a director on 5 January 2017 (1 page)
5 January 2017Termination of appointment of John Lawrence Moore as a director on 5 January 2017 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
13 September 2016Full accounts made up to 31 December 2015 (18 pages)
13 September 2016Full accounts made up to 31 December 2015 (18 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(7 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(7 pages)
4 September 2015Full accounts made up to 31 December 2014 (15 pages)
4 September 2015Full accounts made up to 31 December 2014 (15 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(7 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(7 pages)
1 July 2014Full accounts made up to 31 December 2013 (15 pages)
1 July 2014Full accounts made up to 31 December 2013 (15 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(7 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(7 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
26 September 2011Full accounts made up to 31 December 2010 (13 pages)
26 September 2011Full accounts made up to 31 December 2010 (13 pages)
22 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
2 December 2009Secretary's details changed for Cavendish Square Secretariat on 30 November 2009 (2 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
2 December 2009Secretary's details changed for Cavendish Square Secretariat on 30 November 2009 (2 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 August 2009Full accounts made up to 31 December 2008 (18 pages)
18 August 2009Full accounts made up to 31 December 2008 (18 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
28 May 2008Full accounts made up to 31 December 2007 (17 pages)
28 May 2008Full accounts made up to 31 December 2007 (17 pages)
6 December 2007Return made up to 30/11/07; full list of members (2 pages)
6 December 2007Return made up to 30/11/07; full list of members (2 pages)
28 July 2007Full accounts made up to 31 December 2006 (17 pages)
28 July 2007Full accounts made up to 31 December 2006 (17 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 30/11/06; full list of members (2 pages)
6 December 2006Return made up to 30/11/06; full list of members (2 pages)
29 August 2006Full accounts made up to 31 December 2005 (17 pages)
29 August 2006Full accounts made up to 31 December 2005 (17 pages)
6 December 2005Return made up to 30/11/05; full list of members (2 pages)
6 December 2005Return made up to 30/11/05; full list of members (2 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
6 December 2004Return made up to 30/11/04; full list of members (8 pages)
6 December 2004Return made up to 30/11/04; full list of members (8 pages)
14 July 2004Full accounts made up to 31 December 2003 (15 pages)
14 July 2004Full accounts made up to 31 December 2003 (15 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
8 December 2003Return made up to 30/11/03; full list of members (8 pages)
8 December 2003Return made up to 30/11/03; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
13 February 2003Particulars of mortgage/charge (9 pages)
13 February 2003Particulars of mortgage/charge (9 pages)
10 January 2003Return made up to 30/11/02; full list of members (8 pages)
10 January 2003Return made up to 30/11/02; full list of members (8 pages)
6 January 2003Declaration of satisfaction of mortgage/charge (1 page)
6 January 2003Declaration of satisfaction of mortgage/charge (1 page)
6 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
2 January 2002Return made up to 30/11/01; full list of members (7 pages)
2 January 2002Return made up to 30/11/01; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
3 January 2001Return made up to 30/11/00; full list of members (7 pages)
3 January 2001Return made up to 30/11/00; full list of members (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (13 pages)
27 October 2000Full accounts made up to 31 December 1999 (13 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(7 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(7 pages)
6 August 1999Full accounts made up to 31 December 1998 (13 pages)
6 August 1999Full accounts made up to 31 December 1998 (13 pages)
3 February 1999Return made up to 31/12/98; full list of members (12 pages)
3 February 1999Return made up to 31/12/98; full list of members (12 pages)
21 September 1998Full accounts made up to 31 December 1997 (13 pages)
21 September 1998Full accounts made up to 31 December 1997 (13 pages)
19 January 1998Return made up to 31/12/97; no change of members (10 pages)
19 January 1998Return made up to 31/12/97; no change of members (10 pages)
13 August 1997Full accounts made up to 31 December 1996 (13 pages)
13 August 1997Full accounts made up to 31 December 1996 (13 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
25 January 1997Return made up to 31/12/96; no change of members (11 pages)
25 January 1997Return made up to 31/12/96; no change of members (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
2 February 1996Return made up to 31/12/95; full list of members (14 pages)
2 February 1996Return made up to 31/12/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
25 April 1994New director appointed (3 pages)
25 April 1994New director appointed (3 pages)
27 March 1992Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(3 pages)
27 March 1992Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(3 pages)
13 March 1992Company name changed\certificate issued on 13/03/92 (2 pages)
13 March 1992Company name changed\certificate issued on 13/03/92 (2 pages)
31 December 1991Incorporation (17 pages)
31 December 1991Incorporation (17 pages)