Company NameWestbury Select Sales Limited
Company StatusDissolved
Company Number03386098
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Jitendra Manilai Gathani
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address84-92 Streatham High Road
London
SW16 1BS
Director NameLeslie Richard Patterson
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressGrevillea White Rose Lane
Lower Bourne
Farnham
Surrey
GU10 3NG
Secretary NameLeslie Richard Patterson
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGrevillea White Rose Lane
Lower Bourne
Farnham
Surrey
GU10 3NG
Secretary NameNina Nikunj Panwala
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2003)
RoleManager
Correspondence Address5 Woodhall Drive
London
SE21 7HJ
Secretary NameMichael Palmer
NationalityBritish
StatusResigned
Appointed30 June 2003(6 years after company formation)
Appointment Duration8 years (resigned 30 June 2011)
RoleDispenser
Correspondence Address11 Redford Avenue
Wallington
Croydon
Surrey
SM6 9DT
Director NameRaj Gathani
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(9 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 August 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Streatham High Road
London
SW16 1BS
Director NameMr Vivek Gathani
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(18 years, 11 months after company formation)
Appointment Duration7 months (resigned 14 December 2016)
RoleManager & Tutor
Country of ResidenceUnited Kingdom
Correspondence Address84-92 Streatham High Road
London
SW16 1BS
Director NameMr Thomas Philippe Hamon
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(20 years, 10 months after company formation)
Appointment Duration4 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Streatham High Road
London
SW16 1BS
Director NameMr Wasim Rizwan Habib
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(22 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90-92 Streatham High Road
London
SW16 1BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelondis.co.uk
Telephone0800 2980758
Telephone regionFreephone

Location

Registered Address90-92 Streatham High Road
London
SW16 1BS
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Shareholders

100 at £1Jitendra Manilai Gathani
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,331
Cash£7,761
Current Liabilities£178,564

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

14 September 2010Delivered on: 16 September 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property,all book debts,the goodwill and uncalled capital see image for full details.
Outstanding
17 August 1999Delivered on: 20 August 1999
Satisfied on: 29 July 2004
Persons entitled: Midland 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

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2022Voluntary strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
24 February 2022Application to strike the company off the register (3 pages)
11 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
29 March 2021Satisfaction of charge 2 in full (1 page)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Wasim Rizwan Habib as a director on 22 January 2020 (1 page)
9 December 2019Appointment of Mr Wasim Rizwan Habib as a director on 1 July 2019 (2 pages)
26 November 2019Micro company accounts made up to 30 June 2019 (3 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
20 August 2018Termination of appointment of Thomas Philippe Hamon as a director on 15 August 2018 (1 page)
8 August 2018Cessation of Westbury Group Holdings Ltd as a person with significant control on 8 August 2018 (1 page)
8 August 2018Notification of Jitendra Manilal Gathani as a person with significant control on 8 August 2018 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
26 April 2018Appointment of Thomas Philippe Hamon as a director on 16 April 2018 (2 pages)
27 March 2018Notification of Westbury Group Holdings Ltd as a person with significant control on 1 March 2018 (2 pages)
27 March 2018Cessation of Jitendra Manilai Gathani as a person with significant control on 1 March 2018 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 February 2017Termination of appointment of Vivek Gathani as a director on 14 December 2016 (1 page)
1 February 2017Termination of appointment of Vivek Gathani as a director on 14 December 2016 (1 page)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 July 2016Appointment of Mr Vivek Gathani as a director on 17 May 2016 (2 pages)
13 July 2016Appointment of Mr Vivek Gathani as a director on 17 May 2016 (2 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
12 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 April 2015Director's details changed for Jitendra Manilai Gathani on 29 April 2015 (2 pages)
30 April 2015Director's details changed for Jitendra Manilai Gathani on 29 April 2015 (2 pages)
7 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Termination of appointment of Raj Gathani as a director on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Raj Gathani as a director on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Raj Gathani as a director on 7 August 2014 (1 page)
7 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Termination of appointment of Raj Gathani as a director on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Raj Gathani as a director on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Raj Gathani as a director on 7 August 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
9 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 August 2011Termination of appointment of Michael Palmer as a secretary (1 page)
12 August 2011Director's details changed for Raj Gathani on 1 March 2011 (2 pages)
12 August 2011Termination of appointment of Michael Palmer as a secretary (1 page)
12 August 2011Director's details changed for Raj Gathani on 1 March 2011 (2 pages)
12 August 2011Director's details changed for Raj Gathani on 1 March 2011 (2 pages)
12 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Raj Gathani on 31 May 2010 (2 pages)
6 August 2010Director's details changed for Raj Gathani on 31 May 2010 (2 pages)
6 August 2010Director's details changed for Jitendra Manilai Gathani on 31 May 2010 (2 pages)
6 August 2010Director's details changed for Jitendra Manilai Gathani on 31 May 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 August 2009Return made up to 31/05/09; full list of members (3 pages)
13 August 2009Return made up to 31/05/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 June 2008Return made up to 31/05/08; full list of members (3 pages)
17 June 2008Return made up to 31/05/08; full list of members (3 pages)
16 June 2008Registered office changed on 16/06/2008 from 84-92 streatham high road london SW16 1BS (1 page)
16 June 2008Registered office changed on 16/06/2008 from 84-92 streatham high road london SW16 1BS (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Location of register of members (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 August 2007Return made up to 31/05/07; full list of members (2 pages)
7 August 2007Return made up to 31/05/07; full list of members (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 3RD floor 20-23 greville street london EC1N 8SS (1 page)
13 July 2007Registered office changed on 13/07/07 from: 3RD floor 20-23 greville street london EC1N 8SS (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
31 May 2006Return made up to 31/05/06; full list of members (2 pages)
31 May 2006Return made up to 31/05/06; full list of members (2 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
6 July 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 July 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
10 June 2004Return made up to 31/05/04; full list of members (6 pages)
10 June 2004Return made up to 31/05/04; full list of members (6 pages)
16 December 2003Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
16 December 2003Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
23 September 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
23 September 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
29 June 2003Return made up to 31/05/03; full list of members (6 pages)
29 June 2003Return made up to 31/05/03; full list of members (6 pages)
24 July 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
24 July 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
31 May 2002Return made up to 31/05/02; full list of members (6 pages)
31 May 2002Return made up to 31/05/02; full list of members (6 pages)
4 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(6 pages)
4 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(6 pages)
15 May 2001Full accounts made up to 30 June 2000 (10 pages)
15 May 2001Full accounts made up to 30 June 2000 (10 pages)
14 July 2000Return made up to 31/05/00; full list of members (6 pages)
14 July 2000Return made up to 31/05/00; full list of members (6 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000Secretary resigned;director resigned (1 page)
23 February 2000Full accounts made up to 30 June 1999 (11 pages)
23 February 2000Full accounts made up to 30 June 1999 (11 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
4 June 1999Return made up to 31/05/99; no change of members (4 pages)
4 June 1999Return made up to 31/05/99; no change of members (4 pages)
16 April 1999Full accounts made up to 30 June 1998 (8 pages)
16 April 1999Full accounts made up to 30 June 1998 (8 pages)
29 June 1998Return made up to 12/06/98; full list of members (6 pages)
29 June 1998Return made up to 12/06/98; full list of members (6 pages)
15 April 1998Ad 30/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1998Registered office changed on 15/04/98 from: 50 queen anne street london W1M 0HQ (1 page)
15 April 1998Registered office changed on 15/04/98 from: 50 queen anne street london W1M 0HQ (1 page)
15 April 1998Ad 30/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
12 June 1997Incorporation (17 pages)
12 June 1997Incorporation (17 pages)