WEST ESTATES LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG13 7LA
Company number 01153970
Status Active
Incorporation Date 28 December 1973
Company Type Private Limited Company
Address STAG HOUSE, OLD LONDON ROAD, HERTFORD, HERTFORDSHIRE, SG13 7LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WEST ESTATES LIMITED are www.westestates.co.uk, and www.west-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. The distance to to Potters Bar Rail Station is 8.6 miles; to Gordon Hill Rail Station is 9.3 miles; to Stevenage Rail Station is 9.3 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Estates Limited is a Private Limited Company. The company registration number is 01153970. West Estates Limited has been working since 28 December 1973. The present status of the company is Active. The registered address of West Estates Limited is Stag House Old London Road Hertford Hertfordshire Sg13 7la. The company`s financial liabilities are £2144.71k. It is £-48.07k against last year. The cash in hand is £12.52k. It is £3.01k against last year. And the total assets are £64.52k, which is £3.01k against last year. WEST, Darren Peter is a Secretary of the company. WEST, Darren Peter is a Director of the company. WEST, Frederick Albert is a Director of the company. The company operates in "Other business support service activities n.e.c.".


west estates Key Finiance

LIABILITIES £2144.71k
-3%
CASH £12.52k
+31%
TOTAL ASSETS £64.52k
+4%
All Financial Figures

Current Directors


Director
WEST, Darren Peter

58 years old

Director

Persons With Significant Control

Mr Frederick Albert West
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darren Peter West
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WEST ESTATES LIMITED Events

07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
05 Dec 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 29 August 2016 with updates
26 Aug 2016
Director's details changed for Mr Darren Peter West on 30 August 2015
...
... and 144 more events
30 Dec 1986
Registered office changed on 30/12/86 from: 19 cato st london W1

15 Oct 1986
Particulars of mortgage/charge

10 Mar 1984
Accounts made up to 31 December 1982
14 Jan 1983
Company name changed\certificate issued on 14/01/83
28 Dec 1973
Incorporation

WEST ESTATES LIMITED Charges

26 April 2012
Debenture
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a partridge house newton road henley on thames…
26 March 2012
Deed of charge over credit balances
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All sums of money in any currency deposited or paid to the…
26 March 2012
Legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a partridge house newtown road henley on…
19 December 2011
Legal mortgage
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: First second and third floors 10 hart street henley on…
16 June 2011
Mortgage debenture
Delivered: 17 June 2011
Status: Satisfied on 6 September 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 2008
Legal mortgage
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H 7 south park court, south park, gerrards cross and…
2 August 2005
Legal mortgage
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a land at byfleet surrey t/nos SY265531…
2 August 2005
Legal mortgage
Delivered: 9 August 2005
Status: Satisfied on 6 September 2012
Persons entitled: Aib Group (UK) PLC
Description: The property k/a partridge house newtown road henley on…
2 August 2005
Legal mortgage
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 10 hart street henley on thames south…
4 October 2004
Legal charge
Delivered: 14 October 2004
Status: Satisfied on 27 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 26-28 high street, byfleet, surrey t/no…
17 January 2003
Legal charge
Delivered: 22 January 2003
Status: Satisfied on 27 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The land k/a the common meadows sanway byfleet and land…
19 April 2002
Legal charge
Delivered: 24 April 2002
Status: Satisfied on 27 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property at 10 hart street henley on thames oxon t/n on…
19 April 2002
Legal charge
Delivered: 24 April 2002
Status: Satisfied on 27 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property at partridge house newton road henley on…
19 April 2002
Debenture
Delivered: 24 April 2002
Status: Satisfied on 27 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 April 2002
Debenture
Delivered: 24 April 2002
Status: Satisfied on 27 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 June 1998
Legal charge
Delivered: 23 June 1998
Status: Satisfied on 23 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: The f/h property k/a partridge house,newtown…
15 December 1995
Legal charge
Delivered: 16 December 1995
Status: Satisfied on 23 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a little orchard 19 kingsway gerrards cross…
10 November 1995
Legal charge
Delivered: 11 November 1995
Status: Satisfied on 23 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a land adjoining 29 fulmer drive gerrards…
29 November 1994
Legal charge
Delivered: 1 December 1994
Status: Satisfied on 23 April 2002
Persons entitled: Co-Operative Bank P.L.C.
Description: F/H property k/a the yard shirley gardens hanwell l/b of…
29 November 1994
Legal charge
Delivered: 1 December 1994
Status: Satisfied on 23 April 2002
Persons entitled: Co-Operative Bank P.L.C.
Description: F/H property k/a 10 hart street henley on thames south…
29 November 1994
Mortgage debenture
Delivered: 30 November 1994
Status: Satisfied on 23 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1993
Legal charge
Delivered: 30 June 1993
Status: Satisfied on 28 January 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H property k/a 10 hart street henley-on-thames title no…
31 March 1988
Legal charge
Delivered: 21 April 1988
Status: Satisfied on 4 May 1989
Persons entitled: Barclays Bank PLC
Description: 50 burfield road, old windsor, berkshire.
14 March 1988
Legal charge
Delivered: 18 March 1988
Status: Satisfied on 3 December 1994
Persons entitled: Governor and Company of the Bank of Scotland.
Description: F/H land at 54 rodney gardens, eastcote in the london…
14 March 1988
Legal charge
Delivered: 18 March 1988
Status: Satisfied on 29 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: 52 rodney gardens, eastcote in the london borough of…
4 January 1988
Legal charge
Delivered: 25 January 1988
Status: Satisfied on 3 December 1994
Persons entitled: Barclays Bank PLC
Description: Oak apples, hatch lane, windsor, berkshire. Title no: bk…
27 November 1987
Legal charge
Delivered: 15 December 1987
Status: Satisfied on 4 May 1989
Persons entitled: Barclays Bank PLC
Description: 39,Whitney rd,leyton,L.b of waltham forest t/no.egl 161668.
27 November 1987
Legal charge
Delivered: 15 December 1987
Status: Satisfied on 4 May 1989
Persons entitled: Barclays Bank PLC
Description: 15, tallack rd, leyton, L.b of watham forest title no: ex…
27 November 1987
Legal charge
Delivered: 15 December 1987
Status: Satisfied on 4 May 1989
Persons entitled: Barclays Bank PLC
Description: 17, malta rd, leyton, L.b of waltham forest title no: egl…
27 November 1987
Legal charge
Delivered: 15 December 1987
Status: Satisfied on 4 May 1989
Persons entitled: Barclays Bank PLC
Description: 1708 major rd, newham, lb of newham title no: egl 54506.
6 October 1986
Legal charge
Delivered: 31 May 1984
Status: Satisfied on 29 November 1994
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of viner rd, acton, l/b of…
28 February 1986
Legal charge
Delivered: 14 March 1986
Status: Satisfied on 29 November 1994
Persons entitled: Barclays Bank PLC
Description: "Forest lodge",drift road,winkfield,nr.windsor,berks.
28 February 1986
Legal charge
Delivered: 14 March 1986
Status: Satisfied on 29 November 1994
Persons entitled: Barclays Bank PLC
Description: Land on the south side of freeland road, L.B. of ealing…
10 August 1984
Legal charge
Delivered: 13 August 1984
Status: Satisfied on 29 November 1994
Persons entitled: Barclays Bank PLC
Description: F/H apex court sutherland rd ealing title no ngl 7052.
30 May 1984
Legal charge
Delivered: 31 May 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F h land at forlease road maidenhead, berkshire, title nos:…
30 May 1984
Legal charge
Delivered: 31 May 1984
Status: Satisfied on 29 November 1994
Persons entitled: D.F. Short S.M. Short.
Description: F/H land at forlease road, maidenhead, berkshire. Title no:…
27 April 1984
Legal charge
Delivered: 16 May 1984
Status: Satisfied on 29 November 1994
Persons entitled: Barclays Bank PLC
Description: F/H land at 46/48 edgell road. Rear of 41/43 langley road…
27 February 1984
Legal charge
Delivered: 7 March 1984
Status: Satisfied on 3 December 1994
Persons entitled: Barclays Bank PLC
Description: F/H land on the east side of fleetwood road, slough…
2 September 1981
Legal charge
Delivered: 11 September 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining 7 harte road l/b of hounslow as…
29 October 1980
Legal charge
Delivered: 6 November 1980
Status: Satisfied on 29 November 1994
Persons entitled: Barclays Bank PLC
Description: F/H land at the corner of clifden road and brook road…
4 June 1980
Legal charge
Delivered: 16 June 1980
Status: Satisfied on 29 November 1994
Persons entitled: Barclays Bank PLC
Description: F/H "vine house" 41 portsmouth road, cobham, surrey. Title…
29 August 1978
Legal mortgage
Delivered: 19 September 1978
Status: Satisfied on 29 November 1994
Persons entitled: National Westminster Bank PLC
Description: 35, mattock lane, ealing, london W5. Title no:- mx 289966…