Company NameWestmede Properties Limited
DirectorsKaren Elizabeth Lynch and Martin John Lynch
Company StatusActive
Company Number04454297
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Karen Elizabeth Lynch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(7 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Martin John Lynch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NamePeter Geoffrey Barlow
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 month, 3 weeks after company formation)
Appointment Duration4 days (resigned 05 August 2002)
RoleRetired Pilot
Correspondence AddressSunbursa Cottage
Bridport
Dorset
DT6 3SH
Secretary NameLeslie David Emerton
NationalityBritish
StatusResigned
Appointed01 August 2002(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 18 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Hinton Wood Avenue
Highcliffe
Christchurch
Dorset
BH23 5AH
Director NameMr Martin John Lynch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(7 months after company formation)
Appointment Duration1 day (resigned 02 January 2003)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence AddressSw20
Director NameMr Anthony Ashley Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Lidwells Lane
Goudhurst
Kent
TN17 1EP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs Karen Elizabeth Lynch
100.00%
Ordinary

Financials

Year2014
Net Worth£811,644
Cash£9,683,593
Current Liabilities£6,447,609

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

4 December 2017Delivered on: 6 December 2017
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 December 2017Delivered on: 6 December 2017
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 September 2016Delivered on: 20 September 2016
Persons entitled: Karen Elizabeth Lynch

Classification: A registered charge
Outstanding
16 September 2016Delivered on: 20 September 2016
Persons entitled: Karen Elizabeth Lynch

Classification: A registered charge
Particulars: F/H 383 clapham road london t/no TGL390599.
Outstanding
16 September 2016Delivered on: 20 September 2016
Persons entitled: Karen Elizabeth Lynch

Classification: A registered charge
Particulars: F/H the beansheaf complex theale newbury t/no BK207423.
Outstanding
16 September 2016Delivered on: 20 September 2016
Persons entitled: Karen Elizabeth Lynch

Classification: A registered charge
Particulars: F/H iwanasta the crescent west wittering chichester t/no WSX225997.
Outstanding
6 January 2016Delivered on: 19 January 2016
Persons entitled: Citibank N.A. Jersey Branch

Classification: A registered charge
Outstanding

Filing History

11 June 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
10 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
30 March 2020Sub-division of shares on 3 March 2020 (4 pages)
18 March 2020Resolutions
  • RES13 ‐ Sub-division of shares 03/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 March 2020Memorandum and Articles of Association (2 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
18 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
6 December 2017Registration of charge 044542970006, created on 4 December 2017 (35 pages)
6 December 2017Registration of charge 044542970007, created on 4 December 2017 (31 pages)
6 December 2017Registration of charge 044542970007, created on 4 December 2017 (31 pages)
6 December 2017Registration of charge 044542970006, created on 4 December 2017 (35 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
25 May 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
25 May 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
9 February 2017Registered office address changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 9 February 2017 (1 page)
9 February 2017Registered office address changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 9 February 2017 (1 page)
20 September 2016Registration of charge 044542970005, created on 16 September 2016 (20 pages)
20 September 2016Registration of charge 044542970003, created on 16 September 2016 (15 pages)
20 September 2016Registration of charge 044542970005, created on 16 September 2016 (20 pages)
20 September 2016Registration of charge 044542970004, created on 16 September 2016 (15 pages)
20 September 2016Registration of charge 044542970004, created on 16 September 2016 (15 pages)
20 September 2016Registration of charge 044542970002, created on 16 September 2016 (15 pages)
20 September 2016Registration of charge 044542970002, created on 16 September 2016 (15 pages)
20 September 2016Registration of charge 044542970003, created on 16 September 2016 (15 pages)
5 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
9 June 2016Appointment of Mr Martin John Lynch as a director on 20 May 2016 (2 pages)
9 June 2016Appointment of Mr Martin John Lynch as a director on 20 May 2016 (2 pages)
19 January 2016Registration of charge 044542970001, created on 6 January 2016 (12 pages)
19 January 2016Registration of charge 044542970001, created on 6 January 2016 (12 pages)
17 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
2 July 2013Director's details changed for Karen Elizabeth Lynch on 5 June 2013 (2 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
2 July 2013Director's details changed for Karen Elizabeth Lynch on 5 June 2013 (2 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
2 July 2013Director's details changed for Karen Elizabeth Lynch on 5 June 2013 (2 pages)
16 October 2012Annual return made up to 5 June 2012 (14 pages)
16 October 2012Annual return made up to 5 June 2012 (14 pages)
18 March 2012Registered office address changed from Meadow Cottage 26 Hinton Wood Road Christchurch Dorset BH23 5AH on 18 March 2012 (1 page)
18 March 2012Termination of appointment of Leslie Emerton as a secretary (1 page)
18 March 2012Registered office address changed from Meadow Cottage 26 Hinton Wood Road Christchurch Dorset BH23 5AH on 18 March 2012 (1 page)
18 March 2012Termination of appointment of Leslie Emerton as a secretary (1 page)
4 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
24 August 2010Termination of appointment of Anthony Wilson as a director (2 pages)
24 August 2010Termination of appointment of Anthony Wilson as a director (2 pages)
14 June 2010Director's details changed for Karen Elizabeth Lynch on 5 June 2010 (2 pages)
14 June 2010Director's details changed for Karen Elizabeth Lynch on 5 June 2010 (2 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Karen Elizabeth Lynch on 5 June 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 June 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 July 2009Return made up to 05/06/09; full list of members (3 pages)
8 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 December 2008Return made up to 05/06/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 October 2007Return made up to 05/06/07; full list of members (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
19 January 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
19 January 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
7 November 2006Return made up to 05/06/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
27 March 2006Return made up to 05/06/05; full list of members (2 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
17 August 2004Return made up to 05/06/04; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
25 November 2003Compulsory strike-off action has been discontinued (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
25 November 2003Compulsory strike-off action has been discontinued (1 page)
21 November 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: sunbursa cottage west milton bridport dorset DT6 3SH (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: sunbursa cottage west milton bridport dorset DT6 3SH (1 page)
7 August 2002Registered office changed on 07/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 August 2002Registered office changed on 07/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
5 June 2002Incorporation (6 pages)
5 June 2002Incorporation (6 pages)