Company NameWest Hampstead Estates Limited
Company StatusDissolved
Company Number02891679
CategoryPrivate Limited Company
Incorporation Date26 January 1994(30 years, 3 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameJazzmini Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1996(2 years, 2 months after company formation)
Appointment Duration23 years, 5 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(19 years, 7 months after company formation)
Appointment Duration5 years, 12 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(19 years, 7 months after company formation)
Appointment Duration5 years, 12 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(19 years, 7 months after company formation)
Appointment Duration5 years, 12 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMiss Catherine Rachel Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(1 week, 6 days after company formation)
Appointment Duration16 years, 3 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NamePhilip Adam Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(1 week, 6 days after company formation)
Appointment Duration16 years, 3 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Kensington Gardens Square
London
W2 4DJ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Kensington Gardens Square
London
W2 4BQ
Secretary NameMiss Catherine Rachel Leigh Wood
NationalityBritish
StatusResigned
Appointed08 February 1994(1 week, 6 days after company formation)
Appointment Duration16 years, 3 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Susan Ann Spencer-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Golden Square
London
W1F 9HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Kintyre LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,410
Cash£6,562
Current Liabilities£12,825

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 May 2014Delivered on: 14 May 2014
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: A registered charge
Outstanding
7 May 2014Delivered on: 14 May 2014
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: A registered charge
Outstanding

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
7 June 2019Application to strike the company off the register (1 page)
7 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 October 2018Cessation of Link Administration Holdings Limited as a person with significant control on 1 January 2018 (1 page)
31 October 2018Notification of a person with significant control statement (2 pages)
31 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 January 2018Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages)
10 January 2018Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages)
10 January 2018Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page)
10 January 2018Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(4 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Registered office address changed from Beachcroft Wansbroughs Solicitors 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page)
4 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Registered office address changed from Beachcroft Wansbroughs Solicitors 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page)
4 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Registered office address changed from Beachcroft Wansbroughs Solicitors 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page)
4 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
14 May 2014Registration of charge 028916790002 (39 pages)
14 May 2014Registration of charge 028916790002 (39 pages)
14 May 2014Registration of charge 028916790001 (63 pages)
14 May 2014Registration of charge 028916790001 (63 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents 01/05/2014
(3 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents 01/05/2014
(3 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1,000
(6 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1,000
(6 pages)
14 March 2014Termination of appointment of Susan Spencer-Smith as a director (1 page)
14 March 2014Termination of appointment of Susan Spencer-Smith as a director (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
25 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
25 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
25 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
25 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
25 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
10 April 2013Amended accounts made up to 31 March 2012 (4 pages)
10 April 2013Amended accounts made up to 31 March 2012 (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 July 2010Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
23 July 2010Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
22 July 2010Termination of appointment of Philip Wood as a director (1 page)
22 July 2010Termination of appointment of Philip Wood as a director (1 page)
22 July 2010Termination of appointment of Catherine Wood as a secretary (1 page)
22 July 2010Termination of appointment of Catherine Wood as a director (1 page)
22 July 2010Termination of appointment of Catherine Wood as a secretary (1 page)
22 July 2010Termination of appointment of Catherine Wood as a director (1 page)
10 May 2010Director's details changed for Philip Adam Leigh Wood on 28 March 2010 (2 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Philip Adam Leigh Wood on 28 March 2010 (2 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Return made up to 31/03/09; full list of members (4 pages)
13 May 2009Return made up to 31/03/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 June 2008Return made up to 31/03/08; full list of members (4 pages)
20 June 2008Return made up to 31/03/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 May 2007Return made up to 31/03/07; full list of members (2 pages)
3 May 2007Return made up to 31/03/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 May 2006Return made up to 31/03/06; full list of members (2 pages)
25 May 2006Return made up to 31/03/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 April 2003Return made up to 31/03/03; full list of members (7 pages)
6 April 2003Return made up to 31/03/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 April 2002Return made up to 31/03/02; full list of members (7 pages)
4 April 2002Return made up to 31/03/02; full list of members (7 pages)
22 March 2002Registered office changed on 22/03/02 from: sue smith accountancy first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ (1 page)
22 March 2002Registered office changed on 22/03/02 from: sue smith accountancy first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ (1 page)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 October 2001Registered office changed on 09/10/01 from: beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page)
9 October 2001Registered office changed on 09/10/01 from: beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page)
8 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(7 pages)
8 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 April 1999Return made up to 31/03/99; no change of members (4 pages)
22 April 1999Return made up to 31/03/99; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 April 1998Return made up to 31/03/98; full list of members (6 pages)
20 April 1998Return made up to 31/03/98; full list of members (6 pages)
3 February 1998Accounts made up to 31 March 1997 (5 pages)
3 February 1998Accounts made up to 31 March 1997 (5 pages)
16 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996Return made up to 31/03/96; no change of members (4 pages)
12 April 1996Return made up to 31/03/96; no change of members (4 pages)
24 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
24 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 May 1995Return made up to 31/03/95; no change of members (6 pages)
1 May 1995Return made up to 31/03/95; no change of members (6 pages)
13 April 1995Registered office changed on 13/04/95 from: 12 goodwins court london WC2 N4LL (1 page)
13 April 1995Registered office changed on 13/04/95 from: 12 goodwins court london WC2 N4LL (1 page)
3 April 1995Accounting reference date shortened from 31/01 to 31/03 (1 page)
3 April 1995Accounting reference date shortened from 31/01 to 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)