GREAT WESTERN LIMITED
GREAT WESTERN ANTIQUE CENTRE LIMITED

Hellopages » Greater London » Barnet » N3 1XW

Company number 01349100
Status Active
Incorporation Date 20 January 1978
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 29 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016; Confirmation statement made on 11 December 2016 with updates. The most likely internet sites of GREAT WESTERN LIMITED are www.greatwestern.co.uk, and www.great-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Great Western Limited is a Private Limited Company. The company registration number is 01349100. Great Western Limited has been working since 20 January 1978. The present status of the company is Active. The registered address of Great Western Limited is 35 Ballards Lane London N3 1xw. . CAPSTICK DALE, John Rodney is a Secretary of the company. CAPSTICK DALE, John Rodney is a Director of the company. CAPSTICK DALE, Simon Rodney is a Director of the company. Secretary COXHEAD, Christopher Derek Louis has been resigned. Director CAPSTICK DALE, Ernest Jack has been resigned. Director CAPSTICK-DALE, Daniel Joseph has been resigned. Director CAPSTICK-DALE, Nicholas John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAPSTICK DALE, John Rodney
Appointed Date: 01 November 1991

Director

Director
CAPSTICK DALE, Simon Rodney
Appointed Date: 03 April 2003
63 years old

Resigned Directors

Secretary
COXHEAD, Christopher Derek Louis
Resigned: 01 November 1991

Director
CAPSTICK DALE, Ernest Jack
Resigned: 31 March 1991
118 years old

Director
CAPSTICK-DALE, Daniel Joseph
Resigned: 12 March 2003
Appointed Date: 15 August 1996
57 years old

Director
CAPSTICK-DALE, Nicholas John
Resigned: 15 August 1996
Appointed Date: 01 November 1991
63 years old

Persons With Significant Control

Mr John Rodney Capstick-Dale
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Property Analysis Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREAT WESTERN LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 29 March 2016
21 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
19 Dec 2016
Confirmation statement made on 11 December 2016 with updates
12 Feb 2016
Total exemption small company accounts made up to 31 March 2015
03 Feb 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5,000

...
... and 88 more events
04 Mar 1988
Director's particulars changed

27 Dec 1986
Full accounts made up to 31 March 1985

27 Dec 1986
Return made up to 12/09/86; full list of members

03 Apr 1978
Memorandum and Articles of Association
20 Jan 1978
Incorporation

GREAT WESTERN LIMITED Charges

7 July 2003
Deed of rental assignment
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
7 July 2003
Commercial mortgage
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: 8 alfred street and 1/2 bartlet street bath t/n AV38405…
16 October 1996
Legal charge
Delivered: 29 October 1996
Status: Satisfied on 1 July 2003
Persons entitled: Barclays Bank PLC
Description: 8-15 alfred street 1-10 and 10A st andrews terrace and 1…
29 May 1996
Legal charge
Delivered: 6 June 1996
Status: Satisfied on 1 July 2003
Persons entitled: Barclays Bank PLC
Description: 8-15 alfred street bath and 1-10 and 10A andrews terrace…
30 November 1993
Debenture
Delivered: 15 December 1993
Status: Satisfied on 1 July 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1980
Assignment
Delivered: 14 August 1980
Status: Satisfied on 1 July 2003
Persons entitled: Barclays Bank PLC
Description: The sum of £60,000 owing, or from time to time becoming due…
5 July 1979
Charge
Delivered: 16 July 1979
Status: Satisfied on 1 July 2003
Persons entitled: Barclays Bank PLC
Description: All that the ground floor of number 8 alfred street…
28 April 1978
Legal charge
Delivered: 5 May 1978
Status: Satisfied on 1 July 2003
Persons entitled: Barclays Bank PLC
Description: All those freehold pieces of land together with the shops…