Company NameWestow Properties Limited
Company StatusActive
Company Number05474119
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Carl Pegg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2012(6 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Belvedere Road
Upper Norwood
London
SE19 2HJ
Director NameNorwood Heights Limited (Corporation)
StatusCurrent
Appointed07 June 2005(same day as company formation)
Correspondence Address1 Belvedere Road
London
SE19 2HJ
Secretary NameBlue Line Projects Limited (Corporation)
StatusCurrent
Appointed07 June 2005(same day as company formation)
Correspondence Address1 Belvedere Road
London
SE19 2UJ
Director NameBlue Line Projects Ltd (Corporation)
StatusCurrent
Appointed29 May 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address1 Belvedere Road
London
SE19 2HJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1 Belvedere Road
Upper Norwood
London
SE19 2HJ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Blue Line Projects LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£242,231
Cash£1,568
Current Liabilities£128,211

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

29 July 2005Delivered on: 9 August 2005
Persons entitled: National Westminster 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: 110 auckland road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 July 2005Delivered on: 29 July 2005
Persons entitled: National Westminster 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

Filing History

9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 31 December 2019 (8 pages)
18 June 2019Satisfaction of charge 2 in full (2 pages)
18 June 2019Satisfaction of charge 1 in full (1 page)
18 June 2019All of the property or undertaking has been released from charge 1 (2 pages)
12 June 2019Micro company accounts made up to 31 December 2018 (8 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
30 May 2019Appointment of Blue Line Projects Ltd as a director on 29 May 2019 (2 pages)
9 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
16 February 2018Micro company accounts made up to 31 December 2017 (8 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (8 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (8 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
23 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 2
(6 pages)
23 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 2
(6 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
26 May 2012Appointment of Mr Carl Pegg as a director (2 pages)
26 May 2012Appointment of Mr Carl Pegg as a director (2 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Norwood Heights Limited on 1 January 2010 (2 pages)
11 June 2010Secretary's details changed for Blue Line Projects Limited on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Norwood Heights Limited on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
11 June 2010Secretary's details changed for Blue Line Projects Limited on 1 January 2010 (2 pages)
11 June 2010Secretary's details changed for Blue Line Projects Limited on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Norwood Heights Limited on 1 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 June 2009Return made up to 07/06/09; full list of members (3 pages)
17 June 2009Return made up to 07/06/09; full list of members (3 pages)
18 July 2008Return made up to 07/06/08; full list of members (3 pages)
18 July 2008Return made up to 07/06/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 August 2007Return made up to 07/06/07; no change of members (6 pages)
30 August 2007Return made up to 07/06/07; no change of members (6 pages)
13 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
13 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
2 August 2006Return made up to 07/06/06; full list of members (6 pages)
2 August 2006Registered office changed on 02/08/06 from: 1 belvedere road london SE19 2HJ (1 page)
2 August 2006Return made up to 07/06/06; full list of members (6 pages)
2 August 2006Registered office changed on 02/08/06 from: 1 belvedere road london SE19 2HJ (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: portland house 104 church road london SE19 2UB (1 page)
10 August 2005Registered office changed on 10/08/05 from: portland house 104 church road london SE19 2UB (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005New director appointed (2 pages)
9 August 2005Particulars of mortgage/charge (5 pages)
9 August 2005Particulars of mortgage/charge (5 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
7 June 2005Incorporation (13 pages)
7 June 2005Incorporation (13 pages)