Dissolved
Dissolved 2018-05-22
Company Information for WESTERN ST ANNE'S LIMITED
LONDON, SW1Y,
|
Company Registration Number
00240298
Private Limited Company
Dissolved Dissolved 2018-05-22 |
Company Name | ||
---|---|---|
WESTERN ST ANNE'S LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 00240298 | |
---|---|---|
Date formed | 1929-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-05-22 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-06-14 04:06:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CALUM NICOL |
||
JOHN PETER ANTHONY ADAMS |
||
ROBERT ARTHUR NADLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY MARWOOD |
Company Secretary | ||
JOHN AULD MACTAGGART |
Director | ||
RICHARD MELLISH |
Company Secretary | ||
THOMAS ROWLANDS |
Company Secretary | ||
JOHN AULD MACTAGGART |
Director | ||
DAVID NEIL ROSS |
Company Secretary | ||
CHRISTOPHER COURTENAY-TAYLOR |
Director | ||
RICHARD STANLEY KING |
Director | ||
RAYMOND JOHN TOWNSEND |
Director | ||
EDWARD HENRY WILLIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BREDE ESTATES LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
BASE2STAY DEVELOPMENTS LIMITED | Director | 2016-06-29 | CURRENT | 2007-05-17 | Active | |
BABMAES 192 LIMITED | Director | 2016-06-29 | CURRENT | 2007-06-06 | Active - Proposal to Strike off | |
THE RESIDENT KENSINGTON LIMITED | Director | 2016-06-29 | CURRENT | 2004-03-26 | Active | |
RESIDENT HOTELS LIMITED | Director | 2016-06-29 | CURRENT | 2007-05-17 | Active | |
THE RESIDENT SOHO LIMITED | Director | 2016-06-29 | CURRENT | 2011-02-24 | Active | |
THE RESIDENT VICTORIA LIMITED | Director | 2016-06-29 | CURRENT | 2013-01-24 | Active | |
NAYLAND ROCK HOTEL MARGATE LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Active | |
BREDE PROPERTIES LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active - Proposal to Strike off | |
BREDE HOTELS LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
RENEGADE SPIRITS GRENADA LIMITED | Director | 2016-02-05 | CURRENT | 2016-02-05 | Active | |
SANDS HERITAGE PROPERTIES LTD | Director | 2014-10-22 | CURRENT | 2014-10-22 | Dissolved 2017-01-31 | |
WATERFORD DISTILLERY GROUP LIMITED | Director | 2014-06-25 | CURRENT | 2014-06-25 | Active | |
SOUTHEAST RETAIL LTD | Director | 2012-04-30 | CURRENT | 2011-09-16 | Active | |
THE SANDS HOTEL MARGATE LTD | Director | 2012-04-30 | CURRENT | 2011-12-14 | Liquidation | |
WYCK CONSULTANCY LIMITED | Director | 2012-04-30 | CURRENT | 2012-04-30 | Active | |
MILLARD ESTATES LIMITED | Director | 2006-03-06 | CURRENT | 1929-04-06 | Active | |
DIGIFI LIMITED | Director | 2005-02-24 | CURRENT | 2005-02-24 | Dissolved 2014-11-25 | |
HUSH TECHNOLOGIES LIMITED | Director | 2003-06-05 | CURRENT | 2002-11-05 | Dissolved 2013-12-24 | |
MILLARD PROPERTIES LIMITED | Director | 1997-03-17 | CURRENT | 1997-01-08 | Active | |
MILLARD INVESTMENTS LIMITED | Director | 1997-03-11 | CURRENT | 1996-11-20 | Active | |
THE RESIDENT COVENT GARDEN HOLDINGS LIMITED | Director | 2017-03-31 | CURRENT | 2017-03-31 | Active | |
THE RESIDENT KENSINGTON HOLDINGS LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active | |
THE RESIDENT SOHO HOLDINGS LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active | |
THE RESIDENT COVENT GARDEN LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
THE RESIDENT VICTORIA LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active | |
THE RESIDENT SOHO LIMITED | Director | 2011-02-24 | CURRENT | 2011-02-24 | Active | |
BABMAES 192 LIMITED | Director | 2007-06-06 | CURRENT | 2007-06-06 | Active - Proposal to Strike off | |
BASE2STAY DEVELOPMENTS LIMITED | Director | 2007-05-17 | CURRENT | 2007-05-17 | Active | |
RESIDENT HOTELS LIMITED | Director | 2007-05-17 | CURRENT | 2007-05-17 | Active | |
DYERS BUILDINGS FREEHOLD LIMITED | Director | 2006-05-26 | CURRENT | 2003-07-16 | Dissolved 2013-12-31 | |
DYERS BUILDINGS LIMITED | Director | 2006-05-26 | CURRENT | 2003-07-10 | Dissolved 2016-01-12 | |
THE RESIDENT KENSINGTON LIMITED | Director | 2004-03-26 | CURRENT | 2004-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AP03 | SECRETARY APPOINTED MR CALUM NICOL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GUY MARWOOD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER ANTHONY ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MACTAGGART | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/10/15 FULL LIST | |
AP03 | SECRETARY APPOINTED GUY MARWOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD MELLISH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MELLISH / 06/05/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/10/14 FULL LIST | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN AULD MACTAGGART / 05/09/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/10/11 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 02/08/11 STATEMENT OF CAPITAL GBP 2 | |
CAP-SS | SOLVENCY STATEMENT DATED 12/07/11 | |
RES13 | CANCEL CAPITAL REDEMPTION RESERVE 12/07/2011 | |
RES06 | REDUCE ISSUED CAPITAL 12/07/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 08/07/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS ROWLANDS | |
AR01 | 08/10/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR RICHARD MELLISH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 1 RED PLACE LONDON W1K 6PL | |
AR01 | 08/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR NADLER / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN AULD MACTAGGART / 16/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED SIR JOHN AULD MACTAGGART | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES01 | ALTER ARTICLES 11/03/2008 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 21/25 ST. ANNE'S COURT, LONDON W1F 0BJ | |
CERTNM | COMPANY NAME CHANGED WORLD WIDE GROUP LIMITED CERTIFICATE ISSUED ON 14/06/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 04/11/02 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 128250/981258 04/11 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | LANDESBANK HESSEN-THURINGEN GIROZENTRALE, LONDON BRANCH | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | 3I GROUP PLC | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
DEBENTURE | Satisfied | INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTERN ST ANNE'S LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WESTERN ST ANNE'S LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |