WEST END LAND COMPANY LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 7BB
Company number 02142753
Status Active
Incorporation Date 29 June 1987
Company Type Private Limited Company
Address KINTYRE HOUSE, 70 HIGH STREET, FAREHAM, HAMPSHIRE, PO16 7BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registration of charge 021427530022, created on 23 September 2016; Confirmation statement made on 16 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of WEST END LAND COMPANY LIMITED are www.westendlandcompany.co.uk, and www.west-end-land-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Cosham Rail Station is 4.7 miles; to Portsmouth & Southsea Rail Station is 5.2 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West End Land Company Limited is a Private Limited Company. The company registration number is 02142753. West End Land Company Limited has been working since 29 June 1987. The present status of the company is Active. The registered address of West End Land Company Limited is Kintyre House 70 High Street Fareham Hampshire Po16 7bb. . KENNARD, Nicola is a Secretary of the company. GROVER, Peter Anthony Hull is a Director of the company. KENNARD, Nicola is a Director of the company. Secretary CHISWELL, Martyn Alan has been resigned. Director CHISWELL, Martyn Alan has been resigned. Director CHISWELL, Martyn Alan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KENNARD, Nicola
Appointed Date: 26 August 1993

Director

Director
KENNARD, Nicola
Appointed Date: 09 September 2005
51 years old

Resigned Directors

Secretary
CHISWELL, Martyn Alan
Resigned: 26 August 1993

Director
CHISWELL, Martyn Alan
Resigned: 02 May 2006
Appointed Date: 11 November 1997
71 years old

Director
CHISWELL, Martyn Alan
Resigned: 26 August 1993
71 years old

WEST END LAND COMPANY LIMITED Events

05 Oct 2016
Registration of charge 021427530022, created on 23 September 2016
16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
15 Jun 2016
Full accounts made up to 31 December 2015
25 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

08 Jul 2015
Full accounts made up to 31 December 2014
...
... and 90 more events
02 Sep 1988
Particulars of mortgage/charge

25 Mar 1988
Wd 22/02/88 ad 14/12/87--------- £ si 98@1=98 £ ic 2/100

19 Oct 1987
Accounting reference date notified as 31/12

03 Aug 1987
Secretary resigned;new secretary appointed

29 Jun 1987
Incorporation

WEST END LAND COMPANY LIMITED Charges

23 September 2016
Charge code 0214 2753 0022
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H k/a 3 southgate street winchester hampshire t/no…
12 December 2013
Charge code 0214 2753 0021
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 58 london road southampton t/no HP45952…
18 January 2013
Legal charge
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 60 london road southampton t/no HP423022.
25 May 2012
Legal charge
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 7 north street, havant, hampshire t/no…
27 January 2012
Legal charge
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 21 23 and 23A west street fareham…
8 April 2011
Legal charge
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 77 london road waterlooville hampshire t/no…
28 April 2006
Legal charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 391 shirley road southampton hampshire t/n HP248266.
24 October 2005
Legal charge
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 24 portsmouth road woolston southampton hampshire t/no…
25 October 1999
Legal charge
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 and 4 new road southampton hampshire southampton t/no…
5 January 1998
Deed of legal charge
Delivered: 22 January 1998
Status: Satisfied on 3 November 2009
Persons entitled: Norwich Union Mortgage Finance
Description: F/H land being 13,15 and 17 bell street abd 1-7 tee court…
14 March 1991
Sub-mortgage
Delivered: 4 April 1991
Status: Satisfied on 3 November 1994
Persons entitled: David Wallace Russell David Anthony Collins
Description: Units 4-9 fort brockhurst industrial estate, elson…
14 March 1991
Deed of mortgage
Delivered: 23 March 1991
Status: Satisfied on 19 November 1997
Persons entitled: David Anthony Collins David Wallace Russell
Description: Signal house jacklyns lane alresford hampshire.
14 March 1991
Deed of mortgage
Delivered: 23 March 1991
Status: Satisfied on 19 November 1997
Persons entitled: David Anthony Collins David Wallace Russell
Description: Nos. 13, 15 & 17 bell st & nos. 1 to 7 tee court romsey…
12 February 1991
Legal charge
Delivered: 13 February 1991
Status: Satisfied on 2 December 2009
Persons entitled: Exeter Bank Limited
Description: 13, 15 & 17 bell street and 1 to 7 tee court, romsey…
23 April 1990
Mortgage
Delivered: 28 April 1990
Status: Satisfied on 15 May 1991
Persons entitled: David Anthony Collins David Wallace Russell
Description: All that property off bell street in romsey comprised in a…
23 April 1990
Charge
Delivered: 28 April 1990
Status: Satisfied on 15 May 1991
Persons entitled: David Wallace Russell David Anthony Collins.
Description: Signal house jacklyns lane alresford, herts.
29 December 1989
Legal charge
Delivered: 9 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 new road southampton hampshire t/no. Hp 104566.
27 September 1989
Legal charge
Delivered: 7 October 1989
Status: Satisfied on 2 July 1999
Persons entitled: The Norwich Union Life Insurance Society.
Description: F/H land and premises k/a signal house, jacklyn's lane…
11 July 1989
Legal charge
Delivered: 17 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at candy lane, thornhill, southampton t/n hp 111658.
15 June 1989
Mortgage
Delivered: 23 June 1989
Status: Satisfied on 3 November 1994
Persons entitled: David Wallace Russell David Anthony Collins
Description: Signal house jacklyn's lane alresford hants.
15 November 1988
Mortgage
Delivered: 23 November 1988
Status: Satisfied on 25 May 1989
Persons entitled: David Wallace Russell David Anthony Collins
Description: 24 clifton road, winchester as comprised in a transfer of…
24 August 1988
Legal charge
Delivered: 2 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 6 larks mead hedge end southampton hampshire t/n hp…