Company NameWestscape (Primrose) Ltd
DirectorsHugo David Rooper Reeve and Peter Laurence Murphy
Company StatusActive - Proposal to Strike off
Company Number07014264
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Hugo David Rooper Reeve
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF
Director NameMr Peter Laurence Murphy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF
Director NameMr Julian Anthony Larkin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameMr Guy Stjohn West
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF
Director NameMr Nicholas David West
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF

Location

Registered AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Living Land LTD
50.00%
Ordinary
50 at £1Westbuild (Reading) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£64,779
Cash£1,591
Current Liabilities£67,013

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

12 September 2023Compulsory strike-off action has been suspended (1 page)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
11 March 2023Compulsory strike-off action has been discontinued (1 page)
10 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
15 November 2022Compulsory strike-off action has been suspended (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
11 August 2022Compulsory strike-off action has been discontinued (1 page)
10 August 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
10 July 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
1 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
6 March 2019Termination of appointment of Guy Stjohn West as a director on 1 March 2019 (1 page)
6 March 2019Termination of appointment of Nicholas David West as a director on 1 March 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 August 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 August 2016Administrative restoration application (3 pages)
9 August 2016Administrative restoration application (3 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
27 May 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park Finchley London N3 1HF on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park Finchley London N3 1HF on 27 May 2015 (1 page)
26 May 2015Appointment of Mr Peter Murphy as a director on 22 May 2015 (2 pages)
26 May 2015Termination of appointment of Julian Anthony Larkin as a director on 21 May 2015 (1 page)
26 May 2015Termination of appointment of Julian Anthony Larkin as a director on 21 May 2015 (1 page)
26 May 2015Appointment of Mr Peter Murphy as a director on 22 May 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
19 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (4 pages)
19 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (4 pages)
19 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (4 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (4 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
21 December 2012Accounts made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 December 2012Accounts made up to 31 March 2012 (7 pages)
9 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
14 September 2012Director's details changed for Mr Nicholas David West on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Hugo David Rooper Reeve on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Nicholas David West on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 14 September 2012 (1 page)
14 September 2012Director's details changed for Mr Hugo David Rooper Reeve on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 14 September 2012 (1 page)
14 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 14 September 2012 (1 page)
14 September 2012Director's details changed for Mr Guy Stjohn West on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 14 September 2012 (1 page)
14 September 2012Director's details changed for Mr Guy Stjohn West on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Julian Anthony Larkin on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 14 September 2012 (1 page)
14 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 14 September 2012 (1 page)
14 September 2012Director's details changed for Mr Julian Anthony Larkin on 14 September 2012 (2 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
21 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
21 October 2011Director's details changed for Mr Hugo David Rooper Reeve on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Mr Hugo David Rooper Reeve on 21 October 2011 (2 pages)
21 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
23 November 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
23 November 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
20 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
28 September 2009Registered office changed on 28/09/2009 from 14 bassein park road london london W12 9RY england (2 pages)
28 September 2009Registered office changed on 28/09/2009 from 14 bassein park road london london W12 9RY england (2 pages)
9 September 2009Incorporation (12 pages)
9 September 2009Incorporation (12 pages)