WEST LONDON LEASEHOLDS LIMITED

WEST LONDON LEASEHOLDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWEST LONDON LEASEHOLDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00279600
    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 WEST LONDON LEASEHOLDS LIMITED?

    • (7011) /

    Where is WEST LONDON LEASEHOLDS LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEST LONDON LEASEHOLDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for WEST LONDON LEASEHOLDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Lucinda Bell as a director

    1 pagesTM01

    Termination of appointment of Timothy Roberts as a director

    1 pagesTM01

    Termination of appointment of Anthony Braine as a director

    1 pagesTM01

    Statement of capital on Apr 15, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Anthony Braine as a director

    1 pagesTM01

    Termination of appointment of Sarah Barzycki as a director

    1 pagesTM01

    Termination of appointment of Peter Clarke as a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Nigel Webb as a director

    1 pagesTM01

    Termination of appointment of Graham Roberts as a director

    1 pagesTM01

    Secretary's details changed for Ndiana Ekpo on Oct 01, 2009

    1 pagesCH03

    Annual return made up to Dec 31, 2009 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2009

    18 pagesAA

    Termination of appointment of Andrew Jones as a director

    1 pagesTM01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    6 pages363a

    Full accounts made up to Mar 31, 2008

    18 pagesAA

    legacy

    1 pages288b

    Who are the officers of WEST LONDON LEASEHOLDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritishCompany Director1898090001
    CLARKE, Peter Courtenay
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    Secretary
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    British78691990001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    BARZYCKI, Sarah Morrell
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    Director
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    United KingdomBritishHead Of Finance58016770004
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Director
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritishChartered Accountant32809050004
    BERRY, David Charles
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    Director
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    BritishChartered Accountant166550001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritishChartered Surveyor152497530001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Director
    21 Woodville Road
    Ealing
    W5 2SE London
    United KingdomBritishChartered Secretary32809000002
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritishChartered Secretary78691990003
    GUNSTON, Michael Ian
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    Director
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    United KingdomBritishChartered Surveyor3079890002
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    BritishChief Executive51688320001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritishCompany Director82020730004
    KALMAN, Stephen Lionel
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Director
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    EnglandBritishChartered Surveyor1188110001
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    BritishChartered Accountant3079600001
    RITBLAT, Nicholas Simon Jonathan
    37 Queens Grove
    NW8 6HN London
    Director
    37 Queens Grove
    NW8 6HN London
    United KingdomBritishCompany Director35758050004
    ROBERTS, Graham Charles
    6a Lower Belgrave Street
    SW1W 0LJ London
    Director
    6a Lower Belgrave Street
    SW1W 0LJ London
    EnglandBritishChartered Accountant79807180002
    ROBERTS, Timothy Andrew
    Lorne House
    Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    Lorne House
    Oxshott Way
    KT11 2RU Cobham
    Surrey
    United KingdomBritishChartered Surveyor63986410003
    RUTHERFORD, John Beach
    19 The Ridings
    Blatchington Green
    BN25 3HW Seaford
    East Sussex
    Director
    19 The Ridings
    Blatchington Green
    BN25 3HW Seaford
    East Sussex
    BritishCompany Secretary32816480001
    WEBB, Nigel Mark
    Beech Lodge
    53 Crouch Hall Lane Redbourn
    AL3 7EU St Albans
    Hertfordshire
    Director
    Beech Lodge
    53 Crouch Hall Lane Redbourn
    AL3 7EU St Albans
    Hertfordshire
    EnglandBritishChartered Surveyor58059360001
    WESTON SMITH, John Harry
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    Director
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    EnglandBritishChartered Secretary13547380001
    WILSON, Alan James
    30 Broxbourne Road
    BR6 0AY Orpington
    Kent
    Director
    30 Broxbourne Road
    BR6 0AY Orpington
    Kent
    EnglandBritishChartered Accountant3078220001

    Does WEST LONDON LEASEHOLDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of substitution & charge
    Created On Mar 04, 1988
    Acquired On May 05, 1988
    Delivered On May 24, 1988
    Satisfied
    Amount secured
    £5,000,000
    Short particulars
    Vale lodge 1, vale avenue tunbridge wells, kent title no k 188903.
    Persons Entitled
    • Royal Liver Trustees Limited
    Transactions
    • May 24, 1988Registration of a charge
    • Oct 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Deed of subsitution & charge
    Created On Nov 16, 1987
    Acquired On Jan 27, 1989
    Delivered On Feb 09, 1989
    Satisfied
    Amount secured
    £5,000,000
    Short particulars
    1) 14, 16, 20, 22 & 24 adelaide street & 74 bank hey street blackpool, lancashire titel no. La 513555 2) 26 & 28 adelaide street blackpool, lancashire title no la 513554.
    Persons Entitled
    • Royal Liver Trustees Limited
    Transactions
    • Feb 09, 1989Registration of a charge
    • Oct 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 01, 1986
    Delivered On Oct 20, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or the british land company PLC under the terms of the facility letter dated 27 may 1986 to the chargee
    Short particulars
    8, 9 and 10 cornwall terrace regents park, london NW1.
    Persons Entitled
    • The Royal Bank of Canada
    Transactions
    • Oct 20, 1986Registration of a charge
    • Aug 19, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 21, 1977
    Delivered On Nov 24, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as:- 7 faraday close, holywell industrial estate rickmansworth hertfordshire title no:- hd 60746. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland LTD
    Transactions
    • Nov 24, 1977Registration of a charge
    • Aug 19, 1992Statement of satisfaction of a charge in full or part (403a)
    Deed of variation amending a legal mortgage
    Created On Jul 07, 1977
    Delivered On Jul 19, 1977
    Satisfied
    Amount secured
    Diletion of appendix to clause one of origenal charge dated 10 may 1976
    Short particulars
    F/H property at 26, cloyhead way handsworth birmingham title no wk 87895.
    Persons Entitled
    • Lloyds Bank International France LTD
    Transactions
    • Jul 19, 1977Registration of a charge
    • Aug 19, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 10, 1976
    Delivered On May 11, 1976
    Satisfied
    Amount secured
    For further securing all moneys now due or to become due from the british land company LTD & the chargee on any account whatsoever nor exceeding £550,000 secured by five other charges each dated 8TH september 1975
    Short particulars
    Property known as 26 holyhed way, birmingham.
    Persons Entitled
    • Lloyds Bank International (France) LTD
    Transactions
    • May 11, 1976Registration of a charge
    • Aug 19, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 19, 1975
    Delivered On Dec 19, 1975
    Satisfied
    Amount secured
    For further securing all monies due or to become due under the terms of a charge dated 19TH jan, 1973 and a deed of variation dated 19TH december, 1975
    Short particulars
    Property situate at west coppice road, brownhills, staffordshire.
    Persons Entitled
    • Leopold Joseph & Sons LTD
    Transactions
    • Dec 19, 1975Statement 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