WESTERN ST ANNE'S LIMITED

WESTERN ST ANNE'S LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWESTERN ST ANNE'S LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00240298
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WESTERN ST ANNE'S LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORLD WIDE GROUP LIMITEDOct 09, 1989Oct 09, 1989
    WORLD WIDE PICTURES LIMITEDJan 13, 1929Jan 13, 1929

    What are the latest accounts for WESTERN ST ANNE'S LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for WESTERN ST ANNE'S LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Calum Nicol as a secretary on Sep 20, 2017

    2 pagesAP03

    Termination of appointment of Guy Marwood as a secretary on Sep 20, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Oct 08, 2016 with updates

    5 pagesCS01

    Appointment of Mr John Peter Anthony Adams as a director on Jun 29, 2016

    2 pagesAP01

    Termination of appointment of John Auld Mactaggart as a director on Jun 29, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Oct 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 2
    SH01

    Appointment of Guy Marwood as a secretary on Sep 03, 2015

    2 pagesAP03

    Termination of appointment of Richard Mellish as a secretary on Sep 03, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Secretary's details changed for Mr Richard Mellish on May 06, 2015

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Oct 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Oct 08, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Oct 08, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Sir John Auld Mactaggart on Sep 05, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Oct 08, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Aug 02, 2011

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of WESTERN ST ANNE'S LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICOL, Calum
    6 Sloane Street
    SW1X 9LF London
    Nadler Hotels, 2nd Floor
    England
    Secretary
    6 Sloane Street
    SW1X 9LF London
    Nadler Hotels, 2nd Floor
    England
    238164810001
    ADAMS, John Peter Anthony
    Woods Green
    TN5 6QS Wadhurst
    Wyck House
    East Sussex
    England
    Director
    Woods Green
    TN5 6QS Wadhurst
    Wyck House
    East Sussex
    England
    United KingdomBritish21607990002
    NADLER, Robert Arthur
    123 Old Church Street
    SW3 6EA London
    Director
    123 Old Church Street
    SW3 6EA London
    United KingdomBritish33752790002
    MARWOOD, Guy
    Babmaes Street
    SW1Y 6HD London
    2
    Secretary
    Babmaes Street
    SW1Y 6HD London
    2
    201459910001
    MELLISH, Richard
    Babmaes Street
    SW1Y 6HD London
    2
    England
    Secretary
    Babmaes Street
    SW1Y 6HD London
    2
    England
    156051920001
    ROSS, David Neil
    84 Whitmore Road
    HA1 4AH Harrow
    Middlesex
    Secretary
    84 Whitmore Road
    HA1 4AH Harrow
    Middlesex
    British1639300002
    ROWLANDS, Thomas
    32 Scioncroft Avenue
    Rutherglen
    G73 3HS Glasgow
    Lanarkshire
    Secretary
    32 Scioncroft Avenue
    Rutherglen
    G73 3HS Glasgow
    Lanarkshire
    British82420001
    COURTENAY-TAYLOR, Christopher
    Kenwards Well Farmhouse Church Hill
    Warbleton
    TN21 9BG Heathfield
    East Sussex
    Director
    Kenwards Well Farmhouse Church Hill
    Warbleton
    TN21 9BG Heathfield
    East Sussex
    EnglandBritish19109790002
    KING, Richard Stanley
    Oak House Barn
    Mapleton Road, Four Elms
    TN8 6PL Edenbridge
    Kent
    Director
    Oak House Barn
    Mapleton Road, Four Elms
    TN8 6PL Edenbridge
    Kent
    EnglandBritish1639320006
    MACTAGGART, John Auld, Sir
    Redcliffe Gardens
    Flat 166
    SW5 0DX London
    Colherne Court
    United Kingdom
    Director
    Redcliffe Gardens
    Flat 166
    SW5 0DX London
    Colherne Court
    United Kingdom
    United KingdomBritish60482500003
    MACTAGGART, John Auld, Sir
    22 Tregunter Road
    SW10 9LH London
    Director
    22 Tregunter Road
    SW10 9LH London
    United KingdomBritish60482500003
    TOWNSEND, Raymond John
    Atella 16 Palace Road
    KT8 9DL East Molesey
    Surrey
    Director
    Atella 16 Palace Road
    KT8 9DL East Molesey
    Surrey
    EnglandBritish18971280001
    WILLIS, Edward Henry, Lord Willis Of Chisl
    5 Shepherds Green
    BR7 6PB Chislehurst
    Kent
    Director
    5 Shepherds Green
    BR7 6PB Chislehurst
    Kent
    British18973540001

    Who are the persons with significant control of WESTERN ST ANNE'S LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Arthur Nadler
    Sloane Street
    SW1X 9LF London
    C/O Nadler Hotels, 2nd Floor, 6
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WESTERN ST ANNE'S LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Landesbank Hessen-Thuringen Girozentrale, London Branch
    Transactions
    • Dec 27, 2007Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 04, 2002Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 08, 2000Registration of a charge (395)
    • May 18, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Group PLC
    Transactions
    • Oct 01, 1994Registration of a charge (395)
    • Oct 04, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Aug 17, 1992Registration of a charge (395)
    • Sep 24, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 11, 1980Registration of a charge
    • Sep 30, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Jul 09, 1980Registration of a charge
    • May 12, 2007Statement of satisfaction of a charge in full or part (403a)

    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