WEST LONDON LEASEHOLDS LIMITED
Overview
| Company Name | WEST LONDON LEASEHOLDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00279600 |
| 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 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 Address | No |
What are the latest accounts for WEST LONDON LEASEHOLDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for WEST LONDON LEASEHOLDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Lucinda Bell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Roberts as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Braine as a director | 1 pages | TM01 | ||||||||||
Statement of capital on Apr 15, 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Anthony Braine as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Barzycki as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Clarke as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Webb as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Roberts as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Ndiana Ekpo on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 18 pages | AA | ||||||||||
Termination of appointment of Andrew Jones as a director | 1 pages | TM01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 18 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of WEST LONDON LEASEHOLDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||
| CLARKE, Peter Courtenay | Secretary | Langkawi 2 Ashlea Road SL9 8NY Chalfont St Peter Buckinghamshire | British | 78691990001 | ||||||
| SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||
| BARZYCKI, Sarah Morrell | Director | Sandown Road KT10 9TT Esher 27 Surrey | United Kingdom | British | 58016770004 | |||||
| BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||
| BERRY, David Charles | Director | Portland Dene Valley Way SL9 7PN Gerrards Cross Buckinghamshire | British | 166550001 | ||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||
| BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | 32809000002 | |||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||
| GUNSTON, Michael Ian | Director | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | 3079890002 | |||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||
| KALMAN, Stephen Lionel | Director | 81 Eastbury Road HA6 3AP Northwood Middlesex | England | British | 1188110001 | |||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||
| RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | 35758050004 | |||||
| ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | 79807180002 | |||||
| ROBERTS, Timothy Andrew | Director | Lorne House Oxshott Way KT11 2RU Cobham Surrey | United Kingdom | British | 63986410003 | |||||
| RUTHERFORD, John Beach | Director | 19 The Ridings Blatchington Green BN25 3HW Seaford East Sussex | British | 32816480001 | ||||||
| WEBB, Nigel Mark | Director | Beech Lodge 53 Crouch Hall Lane Redbourn AL3 7EU St Albans Hertfordshire | England | British | 58059360001 | |||||
| WESTON SMITH, John Harry | Director | 10 Eldon Grove Hampstead NW3 5PT London | England | British | 13547380001 | |||||
| WILSON, Alan James | Director | 30 Broxbourne Road BR6 0AY Orpington Kent | England | British | 3078220001 |
Does WEST LONDON LEASEHOLDS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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