WESTERN ST ANNE'S LIMITED
Overview
| Company Name | WESTERN ST ANNE'S LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00240298 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WESTERN ST ANNE'S LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is WESTERN ST ANNE'S LIMITED located?
| Registered Office Address | 2 Babmaes Street SW1Y 6HD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESTERN ST ANNE'S LIMITED?
| Company Name | From | Until |
|---|---|---|
| WORLD WIDE GROUP LIMITED | Oct 09, 1989 | Oct 09, 1989 |
| WORLD WIDE PICTURES LIMITED | Jan 13, 1929 | Jan 13, 1929 |
What are the latest accounts for WESTERN ST ANNE'S LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for WESTERN ST ANNE'S LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Calum Nicol as a secretary on Sep 20, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Guy Marwood as a secretary on Sep 20, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr John Peter Anthony Adams as a director on Jun 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Auld Mactaggart as a director on Jun 29, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Oct 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Guy Marwood as a secretary on Sep 03, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Mellish as a secretary on Sep 03, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Secretary's details changed for Mr Richard Mellish on May 06, 2015 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Oct 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Sir John Auld Mactaggart on Sep 05, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Oct 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 02, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of WESTERN ST ANNE'S LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICOL, Calum | Secretary | 6 Sloane Street SW1X 9LF London Nadler Hotels, 2nd Floor England | 238164810001 | |||||||
| ADAMS, John Peter Anthony | Director | Woods Green TN5 6QS Wadhurst Wyck House East Sussex England | United Kingdom | British | 21607990002 | |||||
| NADLER, Robert Arthur | Director | 123 Old Church Street SW3 6EA London | United Kingdom | British | 33752790002 | |||||
| MARWOOD, Guy | Secretary | Babmaes Street SW1Y 6HD London 2 | 201459910001 | |||||||
| MELLISH, Richard | Secretary | Babmaes Street SW1Y 6HD London 2 England | 156051920001 | |||||||
| ROSS, David Neil | Secretary | 84 Whitmore Road HA1 4AH Harrow Middlesex | British | 1639300002 | ||||||
| ROWLANDS, Thomas | Secretary | 32 Scioncroft Avenue Rutherglen G73 3HS Glasgow Lanarkshire | British | 82420001 | ||||||
| COURTENAY-TAYLOR, Christopher | Director | Kenwards Well Farmhouse Church Hill Warbleton TN21 9BG Heathfield East Sussex | England | British | 19109790002 | |||||
| KING, Richard Stanley | Director | Oak House Barn Mapleton Road, Four Elms TN8 6PL Edenbridge Kent | England | British | 1639320006 | |||||
| MACTAGGART, John Auld, Sir | Director | Redcliffe Gardens Flat 166 SW5 0DX London Colherne Court United Kingdom | United Kingdom | British | 60482500003 | |||||
| MACTAGGART, John Auld, Sir | Director | 22 Tregunter Road SW10 9LH London | United Kingdom | British | 60482500003 | |||||
| TOWNSEND, Raymond John | Director | Atella 16 Palace Road KT8 9DL East Molesey Surrey | England | British | 18971280001 | |||||
| WILLIS, Edward Henry, Lord Willis Of Chisl | Director | 5 Shepherds Green BR7 6PB Chislehurst Kent | British | 18973540001 |
Who are the persons with significant control of WESTERN ST ANNE'S LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Arthur Nadler | Apr 06, 2016 | Sloane Street SW1X 9LF London C/O Nadler Hotels, 2nd Floor, 6 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does WESTERN ST ANNE'S LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Dec 27, 2007 Delivered On Dec 27, 2007 | Outstanding | Amount secured All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 21-25 st annes court, london t/n 105489 and all buildings and fixtures. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 20, 2002 Delivered On Oct 04, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a 21-25 st annes court, london W1 t/no. 105489. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 01, 2000 Delivered On Mar 08, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 21,22,23,24 and 25 saint annes court,london borough city of westminster t/no.105489. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 30, 1994 Delivered On Oct 01, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 21 22 23 24 and 25 st annes court soho london W1V 3AN t/no.105489. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Credit agreement | Created On Aug 06, 1992 Delivered On Aug 17, 1992 | Satisfied | Amount secured £23,657.20 | |
Short particulars All its right title and interest in the insurance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 01, 1980 Delivered On Jul 11, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 01, 1980 Delivered On Jul 09, 1980 | Satisfied | Amount secured £50,000 all monies due or to become due from the company to the chargee under the terms of a secured loan agreement dated 1.7.80. | |
Short particulars Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital. All buildings fixtures fixed plant and machinery, stock-in-trade work-in-progress. L/h land & buildings known as 21/25 st. Anne's court london W1V 3AW. Title no ngl 172839. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0