Company NameWestlands Property Company Limited
DirectorSelvanathan Kandasamy
Company StatusActive
Company Number02848099
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Selvanathan Kandasamy
Date of BirthAugust 1955 (Born 68 years ago)
NationalityMalaysian
StatusCurrent
Appointed14 May 2013(19 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Secretary NameMagna Secretaries Limited (Corporation)
StatusCurrent
Appointed25 August 2013(20 years after company formation)
Appointment Duration10 years, 8 months
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameSelvanathan Kandasamy
Date of BirthAugust 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed14 October 1993(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 01 May 2002)
RoleAccountant
Correspondence Address10- 24 Standards Road
Park Royal
London
NW10 6EU
Secretary NameBrian Portner
NationalityBritish
StatusResigned
Appointed11 December 1995(2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 February 1996)
RoleSolicitor
Correspondence Address48 Carlton Hill
London
NW8 0ES
Director NameRoy Broadbent
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2004)
RoleChartered Accountant
Correspondence Address4 Higher Down
Kenton
Exeter
EX6 8NG
Secretary NameMr Stanley Clifford James Brewer
NationalityBritish
StatusResigned
Appointed15 March 2003(9 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 August 2012)
RoleCompany Director
Correspondence AddressWoodhayes
Gosford
Ottery Saint Mary
Devon
EX11 1LZ
Director NameMr Peter James Eveleigh
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(10 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 May 2013)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Shuteleigh
Wellington
Somerset
TA21 8PG
Secretary NameMr Paul Ellison
StatusResigned
Appointed27 August 2012(19 years after company formation)
Appointment Duration12 months (resigned 25 August 2013)
RoleCompany Director
Correspondence AddressClifford House
10 High Street
Wellington
Somerset
TA21 8RA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameGlowfuture Limited (Corporation)
StatusResigned
Appointed14 October 1993(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 14 July 1994)
Correspondence Address8 Welbeck Way
London
W1M 7PE
Secretary NameL'Ancien-Port Limited (Corporation)
StatusResigned
Appointed14 July 1994(10 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 15 March 2003)
Correspondence AddressC/O Riggs Valmet Finsbury
PO Box 472 50 Town Range
Gibraltar

Location

Registered AddressBorn & Co. 1st Floor, Devonshire House
1 Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Aracom Investments Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£319,134
Cash£20,013
Current Liabilities£28,301

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

6 May 2003Delivered on: 22 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: 35 potter street, bishops stortford, hertfordshire.
Outstanding
6 May 2003Delivered on: 16 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: 35 potter street bishops stortford hertfordshire.
Outstanding

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
9 May 2023Secretary's details changed for Magna Secretaries Limited on 14 April 2023 (1 page)
4 May 2023Director's details changed for Mr Selvanathan Kandasamy on 14 April 2023 (2 pages)
4 May 2023Change of details for Mrs Dina Malas as a person with significant control on 14 April 2023 (2 pages)
4 May 2023Registered office address changed from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 4 May 2023 (1 page)
7 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
8 July 2022Secretary's details changed for Magna Secretaries Limited on 7 July 2022 (1 page)
29 June 2022Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER on 29 June 2022 (1 page)
29 June 2022Change of details for Mrs Dina Malas as a person with significant control on 23 June 2022 (2 pages)
29 June 2022Secretary's details changed (1 page)
27 June 2022Director's details changed for Mr Selvanathan Kandasamy on 23 June 2022 (2 pages)
3 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
11 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
15 April 2021Change of details for Mrs Dina Malas as a person with significant control on 1 October 2020 (2 pages)
13 April 2021Change of details for Mrs Dina Malas as a person with significant control on 1 October 2020 (2 pages)
13 April 2021Secretary's details changed for Magna Secretaries Limited on 1 October 2020 (1 page)
13 April 2021Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 13 April 2021 (1 page)
13 April 2021Director's details changed for Mr Selvanathan Kandasamy on 1 October 2020 (2 pages)
13 April 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
10 July 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
2 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
1 March 2019Satisfaction of charge 2 in full (1 page)
1 March 2019Change of details for Mrs Dina Malas as a person with significant control on 1 March 2019 (2 pages)
28 February 2019Satisfaction of charge 1 in full (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
3 September 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
9 July 2018Amended total exemption full accounts made up to 31 August 2017 (9 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
11 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
30 June 2015Termination of appointment of Peter James Eveleigh as a director on 14 May 2013 (1 page)
30 June 2015Termination of appointment of Peter James Eveleigh as a director on 14 May 2013 (1 page)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
29 May 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
29 May 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
26 February 2014Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (16 pages)
26 February 2014Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (16 pages)
5 November 2013Termination of appointment of a secretary (1 page)
5 November 2013Termination of appointment of a secretary (1 page)
30 September 2013Appointment of Magna Secretaries Ltd as a secretary (2 pages)
30 September 2013Termination of appointment of Paul Ellison as a secretary (1 page)
30 September 2013Termination of appointment of Paul Ellison as a secretary (1 page)
30 September 2013Appointment of Magna Secretaries Ltd as a secretary (2 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 26/02/2014
(6 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 26/02/2014
(6 pages)
26 July 2013Appointment of Mr Selvanathan Kandasamy as a director (2 pages)
26 July 2013Appointment of Mr Selvanathan Kandasamy as a director (2 pages)
26 July 2013Registered office address changed from , Clifford House, 10 High Street, Wellington, Somerset, TA21 8RA on 26 July 2013 (1 page)
26 July 2013Registered office address changed from , Clifford House, 10 High Street, Wellington, Somerset, TA21 8RA on 26 July 2013 (1 page)
19 March 2013Appointment of Mr Paul Ellison as a secretary (2 pages)
19 March 2013Appointment of Mr Paul Ellison as a secretary (2 pages)
18 March 2013Termination of appointment of Stanley Brewer as a secretary (1 page)
18 March 2013Termination of appointment of Stanley Brewer as a secretary (1 page)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 November 2010Secretary's details changed for Stanley Clifford James Brewer on 26 August 2010 (1 page)
12 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
12 November 2010Secretary's details changed for Stanley Clifford James Brewer on 26 August 2010 (1 page)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 October 2009Return made up to 26/08/09; full list of members (10 pages)
2 October 2009Return made up to 26/08/09; full list of members (10 pages)
10 March 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
10 March 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
3 December 2008Return made up to 26/08/08; no change of members (6 pages)
3 December 2008Return made up to 26/08/08; no change of members (6 pages)
20 February 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
20 February 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
14 September 2007Return made up to 26/08/07; no change of members (6 pages)
14 September 2007Return made up to 26/08/07; no change of members (6 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
22 September 2006Return made up to 26/08/06; full list of members (6 pages)
22 September 2006Return made up to 26/08/06; full list of members (6 pages)
14 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
14 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
17 October 2005Return made up to 26/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 2005Return made up to 26/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
6 September 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
4 March 2005Registered office changed on 04/03/05 from: 63-65 marylebone lane, london, W1M 5GB (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Return made up to 26/08/04; full list of members (6 pages)
4 March 2005Director resigned (1 page)
4 March 2005Return made up to 26/08/04; full list of members (6 pages)
4 March 2005Registered office changed on 04/03/05 from: 63-65 marylebone lane, london, W1M 5GB (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
25 May 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
25 May 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
22 August 2003Return made up to 26/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2003Return made up to 26/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003Secretary resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: 4 higher down, kenton, exeter, devon EX6 8NG (1 page)
3 March 2003Registered office changed on 03/03/03 from: 4 higher down, kenton, exeter, devon EX6 8NG (1 page)
6 January 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
6 January 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
20 August 2002Return made up to 26/08/02; full list of members (6 pages)
20 August 2002Return made up to 26/08/02; full list of members (6 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: 8 welbeck way, london, W1M 7PE (1 page)
2 June 2002Registered office changed on 02/06/02 from: 8 welbeck way, london, W1M 7PE (1 page)
2 June 2002Director resigned (1 page)
6 November 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
6 November 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
3 November 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
3 November 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
19 September 2001Return made up to 26/08/01; full list of members (6 pages)
19 September 2001Return made up to 26/08/01; full list of members (6 pages)
19 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2000Full accounts made up to 31 August 1999 (13 pages)
26 June 2000Full accounts made up to 31 August 1999 (13 pages)
12 October 1999Return made up to 26/08/99; no change of members (4 pages)
12 October 1999Return made up to 26/08/99; no change of members (4 pages)
10 June 1999Full accounts made up to 31 August 1998 (10 pages)
10 June 1999Full accounts made up to 31 August 1998 (10 pages)
28 August 1998Return made up to 26/08/98; no change of members (4 pages)
28 August 1998Return made up to 26/08/98; no change of members (4 pages)
3 July 1998Full accounts made up to 31 August 1997 (9 pages)
3 July 1998Full accounts made up to 31 August 1997 (9 pages)
6 March 1997Full accounts made up to 31 August 1996 (6 pages)
6 March 1997Full accounts made up to 31 August 1995 (6 pages)
6 March 1997Full accounts made up to 31 August 1995 (6 pages)
6 March 1997Full accounts made up to 31 August 1996 (6 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996Secretary resigned (1 page)
11 September 1996Return made up to 26/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 September 1996Return made up to 26/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 January 1996New secretary appointed (2 pages)
5 January 1996New secretary appointed (2 pages)
5 September 1995Return made up to 26/08/95; no change of members (4 pages)
5 September 1995Full accounts made up to 31 August 1994 (7 pages)
5 September 1995Full accounts made up to 31 August 1994 (7 pages)
5 September 1995Return made up to 26/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)