Company NameWest Heath Developments Limited
Company StatusDissolved
Company Number02781273
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Cattell Hudson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1993(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGarden Flat 103 Warwick Avenue
London
W9 2PP
Director NameMr Stephen Alan Miller
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 10 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
25 Westbourne Terrace
London
W2 3UN
Secretary NameMr Philip Cattell Hudson
NationalityBritish
StatusCurrent
Appointed10 June 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGarden Flat 103 Warwick Avenue
London
W9 2PP
Director NameMr David Anthony Camprubi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(4 years after company formation)
Appointment Duration27 years, 3 months
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address29 Westfield Way
Ruislip
Middlesex
HA4 6HW
Secretary NameTimothy John Sellers
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleSolicitor
Correspondence AddressThe Old School House
Church Lane, Graveley
Hitchin
Hertfordshire
SG4 7LS
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£500,874
Gross Profit£105,843
Cash£11,517
Current Liabilities£243,801

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 December 2001Dissolved (1 page)
19 September 2001Liquidators statement of receipts and payments (5 pages)
19 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2001Liquidators statement of receipts and payments (5 pages)
21 December 2000Liquidators statement of receipts and payments (5 pages)
22 June 2000Liquidators statement of receipts and payments (5 pages)
16 June 1999Appointment of a voluntary liquidator (1 page)
16 June 1999Statement of affairs (10 pages)
16 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 1999Registered office changed on 02/06/99 from: 8 englands lane belsize park london NW3 4TG (1 page)
10 February 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1999Secretary's particulars changed;director's particulars changed (1 page)
15 July 1998Full accounts made up to 30 June 1997 (11 pages)
13 January 1998Return made up to 14/01/98; full list of members (6 pages)
4 December 1997Ad 19/11/97--------- £ si 98@1=98 £ ic 3/101 (2 pages)
4 December 1997Ad 19/11/97--------- £ si 29@1=29 £ ic 101/130 (2 pages)
4 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 October 1997Particulars of mortgage/charge (3 pages)
4 August 1997Full accounts made up to 30 June 1996 (11 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Ad 01/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 March 1997Nc inc already adjusted 01/02/97 (1 page)
6 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1997Return made up to 14/01/97; full list of members (6 pages)
20 December 1996Particulars of mortgage/charge (5 pages)
2 May 1996Full accounts made up to 30 June 1995 (13 pages)
19 February 1996Return made up to 14/01/96; no change of members (4 pages)