WESTLANE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hackney » E8 4AU

Company number 03792495
Status Active
Incorporation Date 21 June 1999
Company Type Private Limited Company
Address 505A KINGSLAND ROAD, LONDON, ENGLAND, E8 4AU
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 fifty-eight events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Total exemption small company accounts made up to 31 August 2015; Registration of charge 037924950008, created on 24 March 2016. The most likely internet sites of WESTLANE PROPERTIES LIMITED are www.westlaneproperties.co.uk, and www.westlane-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Battersea Park Rail Station is 5.5 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 8.6 miles; to Bickley Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westlane Properties Limited is a Private Limited Company. The company registration number is 03792495. Westlane Properties Limited has been working since 21 June 1999. The present status of the company is Active. The registered address of Westlane Properties Limited is 505a Kingsland Road London England E8 4au. The company`s financial liabilities are £2216.86k. It is £2115.04k against last year. And the total assets are £233.22k, which is £233.22k against last year. DENNISON, Caroline Julia Felicity is a Secretary of the company. DENNISON, George Norton is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


westlane properties Key Finiance

LIABILITIES £2216.86k
+2077%
CASH n/a
TOTAL ASSETS £233.22k
All Financial Figures

Current Directors

Secretary
DENNISON, Caroline Julia Felicity
Appointed Date: 28 June 1999

Director
DENNISON, George Norton
Appointed Date: 28 June 1999
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 June 1999
Appointed Date: 21 June 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 June 1999
Appointed Date: 21 June 1999

WESTLANE PROPERTIES LIMITED Events

22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

31 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Apr 2016
Registration of charge 037924950008, created on 24 March 2016
04 Apr 2016
Registration of charge 037924950009, created on 24 March 2016
24 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2

...
... and 48 more events
14 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Jul 1999
Registered office changed on 05/07/99 from: 788-790 finchley road london NW11 7TJ
05 Jul 1999
Secretary resigned
05 Jul 1999
Director resigned
21 Jun 1999
Incorporation

WESTLANE PROPERTIES LIMITED Charges

24 March 2016
Charge code 0379 2495 0009
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: By way of a legal mortgage all legal interest in the…
24 March 2016
Charge code 0379 2495 0008
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: By way of a legal mortgage all legal interest in the…
21 January 2008
Legal charge
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 505A kingsland road hackney london and 507…
30 May 2007
Guarantee & debenture
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2001
Legal mortgage
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 505A kingsland road hackney london t/no:…
10 May 2001
Legal mortgage
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 507 kingsland road hackney london t/no:…
28 June 2000
Legal charge
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 507 kingsland road london E8.t/no.ln 32737.
28 June 2000
Legal charge
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 505A kingsland road hackney london.t/no.ln 94814.
26 August 1999
Legal charge
Delivered: 2 September 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2 eagle mews culford road london W1 t/no: EGL222514 all…