WEST END AND CITY HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 2HX

Company number 04755261
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address NO 3 HAMPSTEAD WEST, 224 IVERSON ROAD, LONDON, NW6 2HX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 047552610029, created on 21 December 2016; Registration of charge 047552610028, created on 14 September 2016. The most likely internet sites of WEST END AND CITY HOLDINGS LIMITED are www.westendandcityholdings.co.uk, and www.west-end-and-city-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. West End and City Holdings Limited is a Private Limited Company. The company registration number is 04755261. West End and City Holdings Limited has been working since 07 May 2003. The present status of the company is Active. The registered address of West End and City Holdings Limited is No 3 Hampstead West 224 Iverson Road London Nw6 2hx. . BELLMAN, Laurence Alan is a Secretary of the company. SMITH, Mark Julian is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BELLMAN, Laurence Alan
Appointed Date: 12 May 2003

Director
SMITH, Mark Julian
Appointed Date: 12 May 2003
67 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 07 May 2003
Appointed Date: 07 May 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

WEST END AND CITY HOLDINGS LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Jan 2017
Registration of charge 047552610029, created on 21 December 2016
19 Sep 2016
Registration of charge 047552610028, created on 14 September 2016
07 Jun 2016
Registration of charge 047552610027, created on 24 May 2016
16 May 2016
Satisfaction of charge 18 in full
...
... and 65 more events
19 May 2003
New director appointed
19 May 2003
Registered office changed on 19/05/03 from: 47-49 green lane northwood middlesex HA6 3AE
15 May 2003
Secretary resigned
15 May 2003
Director resigned
07 May 2003
Incorporation

WEST END AND CITY HOLDINGS LIMITED Charges

21 December 2016
Charge code 0475 5261 0029
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 126 ashford court ashford road londn NW2 6BT…
14 September 2016
Charge code 0475 5261 0028
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as flat 18…
24 May 2016
Charge code 0475 5261 0027
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H 9 and 9A holdings hill parade holders hill road london…
26 January 2016
Charge code 0475 5261 0026
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property known as 9 kelsey park road…
4 September 2015
Charge code 0475 5261 0025
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as flat 21…
13 August 2015
Charge code 0475 5261 0024
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as flat 18 14…
8 April 2015
Charge code 0475 5261 0023
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited (1715185)
Description: All that leasehold property situate and known as flat 18…
9 March 2015
Charge code 0475 5261 0022
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: All that freehold property situate and known as 133 upper…
3 October 2014
Charge code 0475 5261 0021
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 37…
1 September 2014
Charge code 0475 5261 0020
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 53…
7 October 2010
Mortgage
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 15 oak grove, london t/no MX189757.
1 October 2010
Deposit agreement to secure own liabilities
Delivered: 2 October 2010
Status: Satisfied on 16 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
3 July 2009
Legal charge
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Elm Property Finance Limited
Description: All that land and buildings thereon k/a flat 5 46 salusbury…
3 July 2009
Legal charge
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Elm Property Finance Limited
Description: All that land and buildings thereon k/a flat 4 46 salusbury…
15 May 2008
Legal charge
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Elm Property Finance Limited
Description: All that land and buildings thereon k/a 2 buxton road…
14 March 2008
Deed of charge
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 2 125 west end lane london fixed charge over all…
29 October 2007
Deed of charge
Delivered: 31 October 2007
Status: Satisfied on 2 August 2008
Persons entitled: Capital Home Loans Limited
Description: 2 buxton road london, fixed charge over all rental income…
27 July 2007
Legal charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Elm Property Finance Limited
Description: 2 buxton road in the london borough of brent t/no MX477869.
24 July 2007
Deed of charge
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 8 northumberland house 237 ballards lane london fixed…
30 August 2006
Legal charge
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Elm Property Finance Limited
Description: 8 northumberland house 237 ballards lane finchley london…
1 August 2005
Legal charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Elm Property Finance Limited
Description: Land and buildings known as 8 northumberland house 237…
21 April 2005
Legal charge
Delivered: 22 April 2005
Status: Satisfied on 21 December 2010
Persons entitled: National Westminster Bank PLC
Description: Flat 2 125 west end lane london,. By way of fixed charge…
21 April 2005
Legal charge
Delivered: 22 April 2005
Status: Satisfied on 31 December 2010
Persons entitled: National Westminster Bank PLC
Description: 15 oak grove london,. By way of fixed charge the benefit of…
24 May 2004
Legal charge
Delivered: 27 May 2004
Status: Satisfied on 19 May 2005
Persons entitled: Elm Property Finance Limited
Description: F/H land and buildings k/a 15 oak grove, cricklewood, NW2…
26 November 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 19 May 2005
Persons entitled: Grove Property Finance Limited
Description: All that l/h upper maisonette number 2 at 125 west end lane…
12 November 2003
Legal charge
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that land and buildings thereon k/a flat 9 addison…
12 November 2003
Memorandum of deposit
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: One share (value £1.00) in addison court freehold limited.
9 September 2003
Legal charge
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: Elm Property Finance Limited
Description: All that f/h property k/a 12 aldred road NW6 1AN in the…
27 August 2003
Legal charge
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: L/H second (top) floor flat at 13 acol road, l/b of camden…