Company number 07959444
Status Active
Incorporation Date 21 February 2012
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, ENGLAND, HA9 0FQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 302/308 Preston Road Harrow Middx HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 4 October 2016. The most likely internet sites of WEST LONDON INVESTMENT PROPERTIES LTD are www.westlondoninvestmentproperties.co.uk, and www.west-london-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. West London Investment Properties Ltd is a Private Limited Company.
The company registration number is 07959444. West London Investment Properties Ltd has been working since 21 February 2012.
The present status of the company is Active. The registered address of West London Investment Properties Ltd is York House Empire Way Wembley Middlesex England Ha9 0fq. . O'DONNELL, Jane Abigail is a Director of the company. O'DONNELL, Michael Kane is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director HEDEN, Annette has been resigned. Director TAUNTON, Alan John has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 25 February 2016
Appointed Date: 21 February 2012
Director
HEDEN, Annette
Resigned: 20 March 2012
Appointed Date: 21 February 2012
70 years old
Persons With Significant Control
WEST LONDON INVESTMENT PROPERTIES LTD Events
15 Mar 2017
Confirmation statement made on 21 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Registered office address changed from 302/308 Preston Road Harrow Middx HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 4 October 2016
25 Feb 2016
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 25 February 2016
23 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
...
... and 9 more events
22 Feb 2013
Annual return made up to 21 February 2013 with full list of shareholders
27 Jul 2012
Current accounting period extended from 28 February 2013 to 31 March 2013
17 May 2012
Termination of appointment of Annette Heden as a director
17 May 2012
Termination of appointment of Alan Taunton as a director
21 Feb 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
19 May 2014
Charge code 0795 9444 0003
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property at 44A chiswick lane london, t/no: AGL254756…
19 May 2014
Charge code 0795 9444 0002
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 80 hatfield road chiswick london t/no…
14 February 2014
Charge code 0795 9444 0001
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…