Company NameWestwood Country Hotel Limited
DirectorAnthony James Healy
Company StatusActive
Company Number03479581
CategoryPrivate Limited Company
Incorporation Date11 December 1997(26 years, 4 months ago)
Previous NameHickneat Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Anthony James Healy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1998(1 month after company formation)
Appointment Duration26 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Orchard Road
Highgate
London
N6 5TR
Director NameMr Charles Alexander Pasternak
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 August 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Rosary Gardens
London
SW7 4NT
Secretary NameMr Oliver John Plummer
NationalityBritish
StatusResigned
Appointed13 January 1998(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ridgway Place
London
SW19 4EP
Secretary NameMr Anthony James Healy
NationalityBritish
StatusResigned
Appointed09 March 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orchard Road
Highgate
London
N6 5TR
Director NameMr Oliver John Plummer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Ridgway Place
London
SW19 4EP
Director NameMr Oliver John Plummer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Ridgway Place
London
SW19 4EP
Secretary NameMrs Jackie Reade
NationalityGerman
StatusResigned
Appointed04 October 2004(6 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 September 2014)
RoleCompany Director
Correspondence AddressWestwood House
Hinksey Hill
Oxford
OX1 5BG
Director NameMrs Jacqueline Reade
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed05 August 2013(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 September 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House
Hinksey Hill
Oxford
OX1 5BG
Director NameMr Andrew Ireson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 October 2016)
RoleGeneral Manager Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House
Hinksey Hill
Oxford
OX1 5BG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRidgway Financial Services Limited (Corporation)
StatusResigned
Appointed09 March 1999(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 October 2004)
Correspondence Address1-5 Lillie Road
London
SW6 1TX

Contact

Websitewestwoodhotel.co.uk
Telephone01865 735408
Telephone regionOxford

Location

Registered Address10 Orchard Road
Highgate
London
N6 5TR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,099,612
Cash£28,605
Current Liabilities£242,969

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

31 December 2018Delivered on: 2 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 November 2002Delivered on: 14 November 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at westwood country hotel boars hill oxford OX1 5BG. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 October 2002Delivered on: 29 October 2002
Persons entitled: Hsbc 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.
Outstanding
15 June 2001Delivered on: 27 June 2001
Satisfied on: 12 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a westwood house hinksley hill and land on the west side of oxford road bagley t/n BK112335 and ON67773. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 August 2000Delivered on: 25 August 2000
Satisfied on: 2 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westwood country hotel,westwood house hinksey hill oxfordshire,vale of whitehorse - oxfordshire; BK112335 and on 67773. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 March 1998Delivered on: 7 April 1998
Satisfied on: 25 January 2001
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied
31 March 1998Delivered on: 1 April 1998
Satisfied on: 25 January 2001
Persons entitled: Clydesdale 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: All the property comprised in title numbers BK112335 and ON67773 k/a westwood country hotel hinksey hill oxford.
Fully Satisfied

Filing History

18 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
30 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
2 January 2019Registration of charge 034795810007, created on 31 December 2018 (23 pages)
2 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
12 February 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
9 October 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
16 February 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 October 2016Termination of appointment of Andrew Ireson as a director on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Andrew Ireson as a director on 5 October 2016 (1 page)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 450,000
(4 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 450,000
(4 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 450,000
(4 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 450,000
(4 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 September 2014Termination of appointment of Jacqueline Reade as a director on 3 September 2014 (1 page)
8 September 2014Termination of appointment of Jacqueline Reade as a director on 3 September 2014 (1 page)
8 September 2014Termination of appointment of Jackie Reade as a secretary on 3 September 2014 (1 page)
8 September 2014Termination of appointment of Jackie Reade as a secretary on 3 September 2014 (1 page)
8 September 2014Termination of appointment of Jackie Reade as a secretary on 3 September 2014 (1 page)
8 September 2014Termination of appointment of Jacqueline Reade as a director on 3 September 2014 (1 page)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 450,000
(4 pages)
11 December 2013Director's details changed for Mrs Jacqueline Reade on 5 August 2013 (2 pages)
11 December 2013Director's details changed for Mrs Jacqueline Reade on 5 August 2013 (2 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 450,000
(4 pages)
11 December 2013Director's details changed for Mrs Jacqueline Reade on 5 August 2013 (2 pages)
20 August 2013Appointment of Mr Andrew Ireson as a director (2 pages)
20 August 2013Appointment of Mr Andrew Ireson as a director (2 pages)
5 August 2013Appointment of Mrs Jacqueline Reade as a director (2 pages)
5 August 2013Appointment of Mrs Jacqueline Reade as a director (2 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
11 December 2012Secretary's details changed for Ms Jackie Sperlich on 10 December 2012 (1 page)
11 December 2012Secretary's details changed for Ms Jackie Sperlich on 10 December 2012 (1 page)
1 August 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
1 August 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
12 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
14 December 2009Secretary's details changed for Jackie Sperlich on 11 December 2009 (2 pages)
14 December 2009Director's details changed for Anthony James Healy on 11 December 2009 (2 pages)
14 December 2009Secretary's details changed for Jackie Sperlich on 11 December 2009 (2 pages)
14 December 2009Director's details changed for Anthony James Healy on 11 December 2009 (2 pages)
24 December 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
24 December 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
11 December 2008Return made up to 11/12/08; full list of members (3 pages)
11 December 2008Return made up to 11/12/08; full list of members (3 pages)
14 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
14 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
4 January 2008Return made up to 11/12/07; full list of members (2 pages)
4 January 2008Return made up to 11/12/07; full list of members (2 pages)
12 January 2007Return made up to 11/12/06; full list of members (6 pages)
12 January 2007Return made up to 11/12/06; full list of members (6 pages)
7 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
7 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
12 December 2005Return made up to 11/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/12/05
(6 pages)
12 December 2005Return made up to 11/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/12/05
(6 pages)
4 January 2005Return made up to 11/12/04; full list of members (6 pages)
4 January 2005Return made up to 11/12/04; full list of members (6 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 November 2004New secretary appointed (2 pages)
12 March 2004Director resigned (2 pages)
12 March 2004Director resigned (2 pages)
10 December 2003Return made up to 11/12/03; full list of members (7 pages)
10 December 2003Return made up to 11/12/03; full list of members (7 pages)
16 October 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
16 October 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (1 page)
2 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 April 2003Declaration of satisfaction of mortgage/charge (4 pages)
12 April 2003Declaration of satisfaction of mortgage/charge (4 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 December 2002Return made up to 11/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/12/02
  • 363(288) ‐ Secretary resigned
(7 pages)
24 December 2002Return made up to 11/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/12/02
  • 363(288) ‐ Secretary resigned
(7 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
12 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
27 June 2001Particulars of mortgage/charge (5 pages)
27 June 2001Particulars of mortgage/charge (5 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
3 October 2000Ad 11/08/00--------- £ si 150000@1=150000 £ ic 300000/450000 (2 pages)
3 October 2000Ad 11/08/00--------- £ si 150000@1=150000 £ ic 300000/450000 (2 pages)
25 August 2000Particulars of mortgage/charge (5 pages)
25 August 2000Particulars of mortgage/charge (5 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
21 December 1999Return made up to 11/12/99; full list of members (6 pages)
21 December 1999Return made up to 11/12/99; full list of members (6 pages)
12 October 1999Compulsory strike-off action has been discontinued (1 page)
12 October 1999Compulsory strike-off action has been discontinued (1 page)
11 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
6 October 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
6 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 October 1999Return made up to 11/12/98; full list of members (6 pages)
6 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Ad 14/01/98-31/03/98 £ si 299998@1 (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Ad 14/01/98-31/03/98 £ si 299998@1 (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 3 wigmore place london W1H 9DB (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Return made up to 11/12/98; full list of members (6 pages)
6 October 1999Registered office changed on 06/10/99 from: 3 wigmore place london W1H 9DB (1 page)
6 October 1999£ nc 1000/1000000 13/01/98 (1 page)
6 October 1999£ nc 1000/1000000 13/01/98 (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
7 April 1998Particulars of mortgage/charge (7 pages)
7 April 1998Particulars of mortgage/charge (7 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
13 March 1998Memorandum and Articles of Association (15 pages)
13 March 1998Memorandum and Articles of Association (15 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
21 January 1998Registered office changed on 21/01/98 from: 6-8 underwood street london N1 7JQ (1 page)
21 January 1998Company name changed hickneat LIMITED\certificate issued on 22/01/98 (2 pages)
21 January 1998Registered office changed on 21/01/98 from: 6-8 underwood street london N1 7JQ (1 page)
21 January 1998Company name changed hickneat LIMITED\certificate issued on 22/01/98 (2 pages)
11 December 1997Incorporation (20 pages)
11 December 1997Incorporation (20 pages)