Company number 04793260
Status Active
Incorporation Date 10 June 2003
Company Type Private Limited Company
Address 67 WESTOW STREET, UPPER NORWOOD, LONDON, SE19 3RW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Unaudited abridged accounts made up to 31 May 2016; Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
GBP 2
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WESTOW STREET INVESTMENTS LIMITED are www.westowstreetinvestments.co.uk, and www.westow-street-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westow Street Investments Limited is a Private Limited Company.
The company registration number is 04793260. Westow Street Investments Limited has been working since 10 June 2003.
The present status of the company is Active. The registered address of Westow Street Investments Limited is 67 Westow Street Upper Norwood London Se19 3rw. . SPRINGER, Nigel Frank is a Secretary of the company. SPRINGER, Nigel Frank is a Director of the company. Secretary GEORGIOU, Georgios Theodosiou has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director LOUKA, Peter has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 10 June 2003
Appointed Date: 10 June 2003
Director
LOUKA, Peter
Resigned: 13 November 2014
Appointed Date: 10 June 2003
65 years old
Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 10 June 2003
Appointed Date: 10 June 2003
WESTOW STREET INVESTMENTS LIMITED Events
17 Jan 2017
Unaudited abridged accounts made up to 31 May 2016
24 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
02 Feb 2016
Total exemption small company accounts made up to 31 May 2015
23 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 46 more events
19 Jun 2003
New director appointed
17 Jun 2003
Secretary resigned
17 Jun 2003
Director resigned
17 Jun 2003
Registered office changed on 17/06/03 from: regent house 316 beulah hill london SE19 3HF
10 Jun 2003
Incorporation
29 September 2009
Legal charge
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H 14A arica road london t/no TGL324767 see image for full…
13 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H 347 351 357 359 361 367 and 369 holloway road london…
2 July 2007
Legal charge
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: Land to the rear of 29 leslie park road south croydon.
29 January 2007
Legal charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: Property k/a 12 fore street cornwall t/no CL204871.
26 January 2007
Legal charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: Property k/a 78-84 ridingleaze lawrence weston BS11 0QB.
26 January 2007
Legal charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: Property k/a 179 crow lane henbury bristol.
17 October 2006
All moneys legal charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H 63 bond street blackpool lancashire t/no LA432569.
29 June 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: L/H ground floor shop and basement 271 beeches road, great…
29 June 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK
Description: L/H dround floor shop and basement 267-269 beeches road…
21 April 2006
Legal charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: 24 high street steyning west sussex.
8 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: L/Hold property known as unit 1,21 west…
8 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: F/H property 11 hagley road stourbridge westmidlands t/n…
11 November 2004
Legal charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The property known as 9 gloucester parade blackfen road…
13 October 2004
Legal charge
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: The property being 539 roman road bow london t/no EGL456751…
1 July 2004
Legal charge
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H property ka 114 crawford street london W1H 2JQ t/n…
1 July 2004
Legal charge
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H property k/a 55 waldram park road forest hill london…
24 February 2004
Legal charge
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H property 69 dartmouth road forest hill london t/n…
22 January 2004
Legal charge
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: The f/h property situate and k/a 38/40 high street and…
3 July 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 14 and 15 cannon street, dover, kent, CT16 1BZ, together…