Highgate
London
N6 5TR
Director Name | Mr Charles Alexander Pasternak |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 August 2001) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rosary Gardens London SW7 4NT |
Secretary Name | Mr Oliver John Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ridgway Place London SW19 4EP |
Secretary Name | Mr Anthony James Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Orchard Road Highgate London N6 5TR |
Director Name | Mr Oliver John Plummer |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Ridgway Place London SW19 4EP |
Director Name | Mr Oliver John Plummer |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ridgway Place London SW19 4EP |
Secretary Name | Mrs Jackie Reade |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 04 October 2004(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 September 2014) |
Role | Company Director |
Correspondence Address | Westwood House Hinksey Hill Oxford OX1 5BG |
Director Name | Mrs Jacqueline Reade |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 August 2013(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 September 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Hinksey Hill Oxford OX1 5BG |
Director Name | Mr Andrew Ireson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 October 2016) |
Role | General Manager Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Hinksey Hill Oxford OX1 5BG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Ridgway Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 October 2004) |
Correspondence Address | 1-5 Lillie Road London SW6 1TX |
Website | westwoodhotel.co.uk |
---|---|
Telephone | 01865 735408 |
Telephone region | Oxford |
Registered Address | 10 Orchard Road Highgate London N6 5TR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £3,099,612 |
Cash | £28,605 |
Current Liabilities | £242,969 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
31 December 2018 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
18 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
2 January 2019 | Registration of charge 034795810007, created on 31 December 2018 (23 pages) |
2 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
12 February 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
9 October 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
16 February 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 October 2016 | Termination of appointment of Andrew Ireson as a director on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Andrew Ireson as a director on 5 October 2016 (1 page) |
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 September 2014 | Termination of appointment of Jacqueline Reade as a director on 3 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Jacqueline Reade as a director on 3 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Jackie Reade as a secretary on 3 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Jackie Reade as a secretary on 3 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Jackie Reade as a secretary on 3 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Jacqueline Reade as a director on 3 September 2014 (1 page) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for Mrs Jacqueline Reade on 5 August 2013 (2 pages) |
11 December 2013 | Director's details changed for Mrs Jacqueline Reade on 5 August 2013 (2 pages) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for Mrs Jacqueline Reade on 5 August 2013 (2 pages) |
20 August 2013 | Appointment of Mr Andrew Ireson as a director (2 pages) |
20 August 2013 | Appointment of Mr Andrew Ireson as a director (2 pages) |
5 August 2013 | Appointment of Mrs Jacqueline Reade as a director (2 pages) |
5 August 2013 | Appointment of Mrs Jacqueline Reade as a director (2 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Secretary's details changed for Ms Jackie Sperlich on 10 December 2012 (1 page) |
11 December 2012 | Secretary's details changed for Ms Jackie Sperlich on 10 December 2012 (1 page) |
1 August 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
1 August 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
12 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
14 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Secretary's details changed for Jackie Sperlich on 11 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Anthony James Healy on 11 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Jackie Sperlich on 11 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Anthony James Healy on 11 December 2009 (2 pages) |
24 December 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
24 December 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
14 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
14 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
12 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
12 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
7 August 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
7 August 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
12 December 2005 | Return made up to 11/12/05; full list of members
|
12 December 2005 | Return made up to 11/12/05; full list of members
|
4 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 November 2004 | New secretary appointed (2 pages) |
12 March 2004 | Director resigned (2 pages) |
12 March 2004 | Director resigned (2 pages) |
10 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
10 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
16 October 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
16 October 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
24 December 2002 | Return made up to 11/12/02; full list of members
|
24 December 2002 | Return made up to 11/12/02; full list of members
|
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
12 December 2001 | Return made up to 11/12/01; full list of members
|
12 December 2001 | Return made up to 11/12/01; full list of members
|
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
27 June 2001 | Particulars of mortgage/charge (5 pages) |
27 June 2001 | Particulars of mortgage/charge (5 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
3 October 2000 | Ad 11/08/00--------- £ si 150000@1=150000 £ ic 300000/450000 (2 pages) |
3 October 2000 | Ad 11/08/00--------- £ si 150000@1=150000 £ ic 300000/450000 (2 pages) |
25 August 2000 | Particulars of mortgage/charge (5 pages) |
25 August 2000 | Particulars of mortgage/charge (5 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
21 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
12 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
12 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
11 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
11 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
6 October 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
6 October 1999 | Resolutions
|
6 October 1999 | Return made up to 11/12/98; full list of members (6 pages) |
6 October 1999 | Resolutions
|
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Ad 14/01/98-31/03/98 £ si 299998@1 (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Ad 14/01/98-31/03/98 £ si 299998@1 (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 3 wigmore place london W1H 9DB (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Return made up to 11/12/98; full list of members (6 pages) |
6 October 1999 | Registered 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 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 April 1998 | Particulars of mortgage/charge (7 pages) |
7 April 1998 | Particulars of mortgage/charge (7 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Memorandum and Articles of Association (15 pages) |
13 March 1998 | Memorandum and Articles of Association (15 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 6-8 underwood street london N1 7JQ (1 page) |
21 January 1998 | Company name changed hickneat LIMITED\certificate issued on 22/01/98 (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: 6-8 underwood street london N1 7JQ (1 page) |
21 January 1998 | Company name changed hickneat LIMITED\certificate issued on 22/01/98 (2 pages) |
11 December 1997 | Incorporation (20 pages) |
11 December 1997 | Incorporation (20 pages) |