Company Name273 Westbourne Park Limited
Company StatusDissolved
Company Number03539489
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years ago)
Dissolution Date10 May 2022 (1 year, 10 months ago)
Previous NameChedgift Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Francis Fagan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2015(17 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Peter Leonard Sewell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(6 months, 1 week after company formation)
Appointment Duration17 years, 2 months (resigned 10 December 2015)
RoleInsurance Company Executive
Country of ResidenceJersey
Correspondence AddressChateau Roche Godaine
Rue Du Puits Mahaut
Grouville
Jersey
JE3 9BU
Secretary NameRobert Leslie Green
NationalityBritish
StatusResigned
Appointed08 October 1998(6 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 07 April 2011)
RoleCompany Director
Correspondence AddressNo 8 Pondwicks Close
St Albans
Hertfordshire
AL1 1DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Mr Peter Leonard Sewell
40.00%
Ordinary
1 at £1Andriana Elizabeth Speirs
20.00%
Ordinary
1 at £1Kylie Grieves & Ian Maude
20.00%
Ordinary
1 at £1Marieke Elizabeth Owenell
20.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 September 2020Director's details changed for Mr William Francis Fagan on 7 September 2020 (2 pages)
7 September 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
31 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
5 September 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 5
(6 pages)
5 September 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 5
(6 pages)
26 August 2016Appointment of Mr William Francis Fagan as a director on 10 December 2015 (2 pages)
26 August 2016Appointment of Mr William Francis Fagan as a director on 10 December 2015 (2 pages)
25 August 2016Termination of appointment of Peter Leonard Sewell as a director on 10 December 2015 (1 page)
25 August 2016Termination of appointment of Peter Leonard Sewell as a director on 10 December 2015 (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5
(3 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5
(3 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5
(3 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5
(3 pages)
29 July 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
29 July 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
8 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 August 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 April 2011Termination of appointment of Robert Green as a secretary (1 page)
20 April 2011Termination of appointment of Robert Green as a secretary (1 page)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 12 February 2010 (1 page)
12 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 12 February 2010 (1 page)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
9 April 2009Return made up to 02/04/09; full list of members (4 pages)
9 April 2009Return made up to 02/04/09; full list of members (4 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
21 April 2008Return made up to 02/04/08; full list of members (4 pages)
21 April 2008Return made up to 02/04/08; full list of members (4 pages)
3 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
3 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
14 June 2007Return made up to 02/04/07; full list of members (3 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Return made up to 02/04/07; full list of members (3 pages)
18 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
18 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
10 May 2006Return made up to 02/04/06; full list of members (7 pages)
10 May 2006Return made up to 02/04/06; full list of members (7 pages)
30 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
30 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
29 March 2005Return made up to 02/04/05; full list of members (7 pages)
29 March 2005Return made up to 02/04/05; full list of members (7 pages)
19 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
19 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
10 May 2004Return made up to 02/04/04; full list of members (7 pages)
10 May 2004Return made up to 02/04/04; full list of members (7 pages)
2 July 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
2 July 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
2 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
2 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
3 June 2003Return made up to 02/04/03; full list of members (7 pages)
3 June 2003Return made up to 02/04/03; full list of members (7 pages)
9 April 2002Return made up to 02/04/02; full list of members (7 pages)
9 April 2002Return made up to 02/04/02; full list of members (7 pages)
14 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
14 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
9 August 2001Return made up to 02/04/01; full list of members (7 pages)
9 August 2001Return made up to 02/04/01; full list of members (7 pages)
1 May 2001Registered office changed on 01/05/01 from: edinburgh house 43/51 windsor road slough berkshire SL1 2HB (1 page)
1 May 2001Registered office changed on 01/05/01 from: edinburgh house 43/51 windsor road slough berkshire SL1 2HB (1 page)
30 April 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
30 April 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
22 June 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
22 June 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
19 June 2000Return made up to 02/04/00; full list of members (8 pages)
19 June 2000Return made up to 02/04/00; full list of members (8 pages)
11 January 2000Return made up to 02/04/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
(7 pages)
11 January 2000Return made up to 02/04/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
(7 pages)
2 November 1998Memorandum and Articles of Association (13 pages)
2 November 1998Memorandum and Articles of Association (13 pages)
31 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 October 1998Company name changed chedgift property management lim ited\certificate issued on 22/10/98 (2 pages)
21 October 1998Company name changed chedgift property management lim ited\certificate issued on 22/10/98 (2 pages)
2 April 1998Incorporation (18 pages)
2 April 1998Incorporation (18 pages)