WESTOW STREET DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6NZ

Company number 05257501
Status Active
Incorporation Date 12 October 2004
Company Type Private Limited Company
Address SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 2 . The most likely internet sites of WESTOW STREET DEVELOPMENTS LIMITED are www.westowstreetdevelopments.co.uk, and www.westow-street-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Westow Street Developments Limited is a Private Limited Company. The company registration number is 05257501. Westow Street Developments Limited has been working since 12 October 2004. The present status of the company is Active. The registered address of Westow Street Developments Limited is Solar House 282 Chase Road London N14 6nz. . KEHOE, Oliver is a Secretary of the company. DEVEREUX, John Joseph is a Director of the company. KEHOE, Oliver is a Director of the company. Secretary SPRINGLIGHT LIMITED has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. Director LONDON PROPERTY GROUP LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KEHOE, Oliver
Appointed Date: 13 May 2005

Director
DEVEREUX, John Joseph
Appointed Date: 13 May 2005
66 years old

Director
KEHOE, Oliver
Appointed Date: 13 May 2005
75 years old

Resigned Directors

Secretary
SPRINGLIGHT LIMITED
Resigned: 13 May 2005
Appointed Date: 12 October 2004

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 12 October 2004
Appointed Date: 12 October 2004

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 12 October 2004
Appointed Date: 12 October 2004

Director
LONDON PROPERTY GROUP LIMITED
Resigned: 13 May 2005
Appointed Date: 12 October 2004

Persons With Significant Control

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

WESTOW STREET DEVELOPMENTS LIMITED Events

19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
18 May 2016
Total exemption small company accounts made up to 29 February 2016
22 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

10 Jun 2015
Total exemption small company accounts made up to 28 February 2015
30 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2

...
... and 41 more events
22 Oct 2004
New secretary appointed
22 Oct 2004
Accounting reference date extended from 31/10/05 to 28/02/06
19 Oct 2004
Secretary resigned
19 Oct 2004
Director resigned
12 Oct 2004
Incorporation

WESTOW STREET DEVELOPMENTS LIMITED Charges

7 July 2006
Legal charge
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 47-49 weston street upper norwood london t/n SGL573050…
29 April 2005
Legal charge
Delivered: 12 May 2005
Status: Satisfied on 23 September 2006
Persons entitled: Barclays Bank PLC
Description: F/H 47-49 westow street upper norwood london.
8 March 2005
Floating charge
Delivered: 17 March 2005
Status: Satisfied on 20 May 2006
Persons entitled: Barclays Bank PLC
Description: All the undertaking,property,assets,rights and revenues of…