Company number 00758236
Status Active
Incorporation Date 22 April 1963
Company Type Private Limited Company
Address GROUND FLOOR, 19 NEW ROAD, BRIGHTON, UNITED KINGDOM, BN1 1UF
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 eighty-five events have happened. The last three records are Termination of appointment of Erica Lawson as a director on 13 March 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 1 January 2017 with updates. The most likely internet sites of WESTERN PROPERTIES (WEMBLEY) LIMITED are www.westernpropertieswembley.co.uk, and www.western-properties-wembley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. Western Properties Wembley Limited is a Private Limited Company.
The company registration number is 00758236. Western Properties Wembley Limited has been working since 22 April 1963.
The present status of the company is Active. The registered address of Western Properties Wembley Limited is Ground Floor 19 New Road Brighton United Kingdom Bn1 1uf. . FORD, Christopher John is a Secretary of the company. LAMB, Jonathan Robert is a Director of the company. Secretary BROWN, Audrey Marina has been resigned. Secretary CRAWT, Richard John Mowbray has been resigned. Secretary LAWSON, Erica has been resigned. Secretary SHEARER, Kathryn Allison has been resigned. Director CRAWT, Richard John Mowbray has been resigned. Director LAWSON, Erica has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
LAWSON, Erica
Resigned: 25 April 2016
Appointed Date: 20 February 2014
Persons With Significant Control
Jonathan Robert Lamb
Notified on: 14 April 2016
54 years old
Nature of control: Has significant influence or control
Mrs Erica Lawson
Notified on: 6 April 2016
101 years old
Nature of control: Ownership of shares – 75% or more
WESTERN PROPERTIES (WEMBLEY) LIMITED Events
14 Mar 2017
Termination of appointment of Erica Lawson as a director on 13 March 2017
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Jan 2017
Confirmation statement made on 1 January 2017 with updates
22 Dec 2016
Director's details changed for Mr Jonathan Robert Lamb on 22 December 2016
25 Apr 2016
Termination of appointment of Erica Lawson as a secretary on 25 April 2016
...
... and 75 more events
19 Feb 1988
Return made up to 14/01/88; full list of members
13 Jan 1988
Full accounts made up to 30 April 1986
29 Dec 1986
Return made up to 17/12/86; full list of members
04 Jun 1986
Full accounts made up to 30 April 1985
22 Apr 1963
Incorporation
1 May 1986
Legal charge
Delivered: 8 May 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 third avenue, hove, east sussex t/n esx 100821.
10 March 1986
Legal charge
Delivered: 18 March 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54,55,56 regency square brighton east sussex T.N. esx 86298.
10 March 1986
Legal charge
Delivered: 18 March 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 53 regency square brighton east sussex.
4 February 1986
Legal charge
Delivered: 10 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51 upper north street brighton east sussex t/n sx 118176.
4 February 1986
Legal charge
Delivered: 10 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 60 portland road south norwood l/b of croydon t/N. Sgl…
4 February 1986
Legal charge
Delivered: 10 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 271 browhill road catford l/b of lewisham t/n sgl 28878.
21 November 1985
Legal charge
Delivered: 26 November 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold 51, upper north street, brighton,east sussex.
7 May 1985
Legal charge
Delivered: 9 May 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold 71/71A high street, south norwood title no sgl…
12 September 1983
Mortgage
Delivered: 22 September 1983
Status: Satisfied
Persons entitled: Allied Irish Banks Limited
Description: 271 brownhill rd, catford london SE6 title no: sgl 288878 &…