WEST 11 PROPERTIES LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2FX

Company number 07316625
Status Active
Incorporation Date 15 July 2010
Company Type Private Limited Company
Address 3 BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX, UB8 2FX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Director's details changed for Ms Ana Louise Atkinson on 14 July 2016. The most likely internet sites of WEST 11 PROPERTIES LIMITED are www.west11properties.co.uk, and www.west-11-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. West 11 Properties Limited is a Private Limited Company. The company registration number is 07316625. West 11 Properties Limited has been working since 15 July 2010. The present status of the company is Active. The registered address of West 11 Properties Limited is 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex Ub8 2fx. . ATKINSON, Ana Louise is a Secretary of the company. ATKINSON, Ana Louise is a Director of the company. COX, Christian Simon Adrian is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ATKINSON, Ana Louise
Appointed Date: 15 July 2010

Director
ATKINSON, Ana Louise
Appointed Date: 15 July 2010
48 years old

Director
COX, Christian Simon Adrian
Appointed Date: 03 August 2010
48 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 15 July 2010
Appointed Date: 15 July 2010
94 years old

Persons With Significant Control

Ms Ana Louise Atkinson
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christian Simon Adrian Cox
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST 11 PROPERTIES LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 15 July 2016 with updates
17 Aug 2016
Director's details changed for Ms Ana Louise Atkinson on 14 July 2016
17 Aug 2016
Director's details changed for Mr Christian Simon Adrian Cox on 14 July 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 32 more events
21 Sep 2010
Appointment of Ana Louise Atkinson as a secretary
21 Sep 2010
Current accounting period shortened from 31 July 2011 to 31 March 2011
21 Sep 2010
Statement of capital following an allotment of shares on 3 August 2010
  • GBP 100

22 Jul 2010
Termination of appointment of Barbara Kahan as a director
15 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

WEST 11 PROPERTIES LIMITED Charges

31 October 2011
Legal mortgage
Delivered: 15 November 2011
Status: Satisfied on 22 August 2012
Persons entitled: Coutts & Company
Description: 40B monmouth road london t/no NGL753637.
24 October 2011
Legal charge
Delivered: 25 October 2011
Status: Satisfied on 22 August 2012
Persons entitled: Coutts & Company
Description: Flat a, 3 russell gardens, london t/no NGL672016; the…
14 September 2011
Legal charge
Delivered: 4 October 2011
Status: Satisfied on 22 August 2012
Persons entitled: Coutts and Company
Description: L/H property k/a flat 3, 30 cleveland square, london.
2 March 2011
Legal mortgage
Delivered: 22 March 2011
Status: Satisfied on 22 August 2012
Persons entitled: Coutts & Company
Description: First floor flat 3-4 airlie gardens london t/no BGL48257…
1 March 2011
Charge of deposit
Delivered: 9 March 2011
Status: Satisfied on 22 August 2012
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
3 December 2010
Legal mortgage
Delivered: 22 December 2010
Status: Satisfied on 22 August 2012
Persons entitled: Coutts & Company
Description: Flat 2 5 campden grove london with the benefit of all…
30 November 2010
Charge of deposit
Delivered: 1 December 2010
Status: Satisfied on 4 October 2012
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…