UKBizDB.co.uk

WEST END & DISTRICT PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West End & District Properties Limited. The company was founded 40 years ago and was given the registration number 01755534. The firm's registered office is in LONDON. You can find them at 843 Finchley Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WEST END & DISTRICT PROPERTIES LIMITED
Company Number:01755534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1983
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Chalk Lane, Cockfosters, Barnet, EN4 9HJ

Secretary-Active
Lancaster House 16 Moorfield, Business Park Yeadon, Leeds, LS19 7YA

Secretary10 April 2003Active
9 Argyll Close, Horsforth, Leeds, LS18 5SP

Secretary01 September 2006Active
22b Rusham Road, London, SW12 8TH

Secretary04 July 2001Active
43 Ringwood Gardens, London, SW15 4NP

Secretary18 September 1995Active
41 Chelmsford Close, Hammersmith, London, W6 8HU

Secretary11 October 2002Active
41 Chelmsford Close, Hammersmith, London, W6 8HU

Secretary13 July 1999Active
843, Finchley Road, London, England, NW11 8NA

Director14 February 2013Active
18 Chalk Lane, Cockfosters, Barnet, EN4 9HJ

Director-Active
18 Chalk Lane, Cockfosters, Barnet, EN4 9HJ

Director-Active
843, Finchley Road, London, NW11 8NA

Director10 April 2003Active

People with Significant Control

Mr Andrew Neil Barr
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:843, Finchley Road, London, NW11 8NA
Nature of control:
  • Significant influence or control
Regal Estates Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:843 Finchley Road, London, United Kingdom, NW11 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Insolvency

Liquidation compulsory return final meeting.

Download
2023-02-07Insolvency

Liquidation compulsory winding up progress report.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2022-01-17Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-10-27Insolvency

Liquidation compulsory winding up order.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Restoration

Restoration order of court.

Download
2018-01-30Gazette

Gazette dissolved voluntary.

Download
2017-10-21Dissolution

Dissolution voluntary strike off suspended.

Download
2017-09-12Gazette

Gazette notice voluntary.

Download
2017-08-30Dissolution

Dissolution application strike off company.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Officers

Change person director company with change date.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download
2014-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-01Accounts

Accounts with accounts type total exemption small.

Download
2013-07-18Mortgage

Mortgage satisfy charge full.

Download
2013-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.