WESTMAX LTD

Hellopages » Greater London » Hackney » N16 5LG

Company number 04513559
Status Active
Incorporation Date 16 August 2002
Company Type Private Limited Company
Address 141A STAMFORD HILL, LONDON, N16 5LG
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 sixty-seven events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Satisfaction of charge 15 in full. The most likely internet sites of WESTMAX LTD are www.westmax.co.uk, and www.westmax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Westmax Ltd is a Private Limited Company. The company registration number is 04513559. Westmax Ltd has been working since 16 August 2002. The present status of the company is Active. The registered address of Westmax Ltd is 141a Stamford Hill London N16 5lg. . BINETH, Rachel is a Secretary of the company. BINETH, David is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BINETH, Rachel
Appointed Date: 25 August 2002

Director
BINETH, David
Appointed Date: 25 August 2002
46 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 August 2002
Appointed Date: 16 August 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 August 2002
Appointed Date: 16 August 2002

Persons With Significant Control

Mr David Bineth
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

WESTMAX LTD Events

30 Oct 2016
Confirmation statement made on 10 September 2016 with updates
29 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Sep 2015
Satisfaction of charge 15 in full
18 Sep 2015
Satisfaction of charge 13 in full
18 Sep 2015
Satisfaction of charge 12 in full
...
... and 57 more events
25 Sep 2002
New secretary appointed
08 Sep 2002
Secretary resigned
30 Aug 2002
Registered office changed on 30/08/02 from: 39A leicester road salford manchester M7 4AS
30 Aug 2002
Director resigned
16 Aug 2002
Incorporation

WESTMAX LTD Charges

11 December 2014
Charge code 0451 3559 0020
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 164A evering road, london…
11 December 2014
Charge code 0451 3559 0019
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 164A evering road london.
24 October 2008
Mortgage
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 74 wellington avenue london t/no MX154131 by way of first…
31 January 2008
Mortgage
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 10 daleview road london t/no EGL364098; by way of first…
3 September 2007
Mortgage
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 70 lealand road london t/no agl 171353 by way of first…
25 May 2007
Debenture (floating charge)
Delivered: 26 May 2007
Status: Satisfied on 18 September 2015
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
25 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 20 November 2014
Persons entitled: Nationwide Building Society
Description: F/H property k/a 77 and 78 bruce grove T. together with all…
31 January 2007
Legal charge
Delivered: 3 February 2007
Status: Satisfied on 18 September 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a flat 2 great cheetham street west salford…
31 January 2007
Legal charge
Delivered: 3 February 2007
Status: Satisfied on 18 September 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a flat 3 107 great cheetham street west…
31 January 2007
Legal charge
Delivered: 3 February 2007
Status: Satisfied on 18 September 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a flat 4 107 great cheetham street west…
22 September 2006
Legal charge
Delivered: 26 September 2006
Status: Satisfied on 18 September 2015
Persons entitled: Nationwide Building Society
Description: F/H property k/a 38 norwood high street west norwood london…
18 May 2006
Deed of charge
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H property k/a 8 lemsford close london t/n EGL340259.
23 June 2005
Legal charge
Delivered: 1 July 2005
Status: Satisfied on 18 September 2015
Persons entitled: Nationwide Building Society
Description: L/H property k/a 196 cowbridge lane, barking t/no…
23 June 2005
Debenture (floating charge)
Delivered: 1 July 2005
Status: Satisfied on 18 September 2015
Persons entitled: Nationwide Building Society
Description: The company with full title guarantee charges by way of…
28 October 2004
Legal charge
Delivered: 10 November 2004
Status: Satisfied on 20 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Third floor flat 147 lordship road london. Fixed charge all…
27 April 2004
Legal charge
Delivered: 15 May 2004
Status: Satisfied on 20 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 118 tiverton road, london t/no. AGL119470.
17 March 2004
Debenture
Delivered: 25 March 2004
Status: Satisfied on 20 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 July 2003
Mortgage
Delivered: 2 August 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H property known as 161 lordship road, london N16 5HF t/n…
23 October 2002
Floating charge
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Its. Undertaking and all property and assets present and…
23 October 2002
Legal charge
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property k/a 151 lordship road lordship north estate…