WESTOW STREET PROPERTIES LTD
LONDON

Hellopages » Greater London » Croydon » SE19 3RW

Company number 05958837
Status Active
Incorporation Date 6 October 2006
Company Type Private Limited Company
Address 67 WESTOW STREET, UPPER NORWOOD, LONDON, SE19 3RW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Unaudited abridged accounts made up to 31 December 2015; Termination of appointment of George Peter Goodman as a director on 3 December 2015. The most likely internet sites of WESTOW STREET PROPERTIES LTD are www.westowstreetproperties.co.uk, and www.westow-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one 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 Properties Ltd is a Private Limited Company. The company registration number is 05958837. Westow Street Properties Ltd has been working since 06 October 2006. The present status of the company is Active. The registered address of Westow Street Properties Ltd is 67 Westow Street Upper Norwood London Se19 3rw. . SHERWEN, Michael Alexander is a Director of the company. Secretary SPRINGER, Nigel Frank has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BURSTOW, Anthony George has been resigned. Director GOODMAN, George Peter has been resigned. Director KAYE, Stephen Alan has been resigned. Director SPRINGER, Nigel Frank has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SHERWEN, Michael Alexander
Appointed Date: 03 December 2015
50 years old

Resigned Directors

Secretary
SPRINGER, Nigel Frank
Resigned: 03 December 2015
Appointed Date: 06 October 2006

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 06 October 2006
Appointed Date: 06 October 2006

Director
BURSTOW, Anthony George
Resigned: 03 December 2015
Appointed Date: 02 January 2014
85 years old

Director
GOODMAN, George Peter
Resigned: 03 December 2015
Appointed Date: 02 January 2014
92 years old

Director
KAYE, Stephen Alan
Resigned: 03 December 2015
Appointed Date: 06 October 2006
77 years old

Director
SPRINGER, Nigel Frank
Resigned: 03 December 2015
Appointed Date: 06 October 2006
72 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 06 October 2006
Appointed Date: 06 October 2006

Persons With Significant Control

Troilus Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Michael Alexander Sherwen
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

WESTOW STREET PROPERTIES LTD Events

28 Oct 2016
Confirmation statement made on 7 October 2016 with updates
29 Sep 2016
Unaudited abridged accounts made up to 31 December 2015
01 Jun 2016
Termination of appointment of George Peter Goodman as a director on 3 December 2015
01 Jun 2016
Termination of appointment of Anthony George Burstow as a director on 3 December 2015
25 May 2016
Appointment of George Peter Goodman as a director on 2 January 2014
...
... and 34 more events
24 Oct 2006
Secretary resigned
24 Oct 2006
Director resigned
23 Oct 2006
New director appointed
23 Oct 2006
New secretary appointed;new director appointed
06 Oct 2006
Incorporation

WESTOW STREET PROPERTIES LTD Charges

2 April 2014
Charge code 0595 8837 0005
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at 76-78 westow street london…
14 August 2013
Charge code 0595 8837 0004
Delivered: 24 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold land at 76-78 westow street london. Notification…
13 February 2012
Debenture
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 February 2012
Deed of charge over credit balances
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
1 March 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 27 January 2011
Persons entitled: National Westminster Bank PLC
Description: 76-78 westow street london and land at rear. By way of…