WESTERN AND MIDLAND DEVELOPMENTS LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 9NA

Company number 02063398
Status Active
Incorporation Date 10 October 1986
Company Type Private Limited Company
Address CANADA HOUSE, 272 FIELD END ROAD, RUISLIP, MIDDLESEX, HA4 9NA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of WESTERN AND MIDLAND DEVELOPMENTS LIMITED are www.westernandmidlanddevelopments.co.uk, and www.western-and-midland-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Western and Midland Developments Limited is a Private Limited Company. The company registration number is 02063398. Western and Midland Developments Limited has been working since 10 October 1986. The present status of the company is Active. The registered address of Western and Midland Developments Limited is Canada House 272 Field End Road Ruislip Middlesex Ha4 9na. The company`s financial liabilities are £1083.36k. It is £28.94k against last year. The cash in hand is £0.15k. It is £0k against last year. . VON TUEMPLING-MARMOT, Karin Anna is a Secretary of the company. MARMOT, Peter Jack is a Director of the company. VON TUEMPLING MARMOT, Karin Anna is a Director of the company. Secretary MARMOT, Peter Jack has been resigned. Secretary MARMOT, Teresa Anna has been resigned. Secretary SOLOMON, Janet Victoria has been resigned. Secretary CRAIG ASSOCIATES LTD has been resigned. Secretary HARROVIAN MANAGEMENT SERVICES LIMITED has been resigned. Director MARMOT, Teresa Anna has been resigned. Director SAVORY, Barrie Cameron has been resigned. The company operates in "Development of building projects".


western and midland developments Key Finiance

LIABILITIES £1083.36k
+2%
CASH £0.15k
+1%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
VON TUEMPLING-MARMOT, Karin Anna
Appointed Date: 16 February 2009

Director
MARMOT, Peter Jack

79 years old

Director
VON TUEMPLING MARMOT, Karin Anna
Appointed Date: 27 March 2013
82 years old

Resigned Directors

Secretary
MARMOT, Peter Jack
Resigned: 27 March 2013
Appointed Date: 16 January 2009

Secretary
MARMOT, Teresa Anna
Resigned: 19 December 1995

Secretary
SOLOMON, Janet Victoria
Resigned: 16 October 2001
Appointed Date: 31 July 1999

Secretary
CRAIG ASSOCIATES LTD
Resigned: 16 January 2009
Appointed Date: 09 March 2007

Secretary
HARROVIAN MANAGEMENT SERVICES LIMITED
Resigned: 09 March 2007
Appointed Date: 16 October 2001

Director
MARMOT, Teresa Anna
Resigned: 19 December 1995
78 years old

Director
SAVORY, Barrie Cameron
Resigned: 08 April 1999
Appointed Date: 26 July 1994
86 years old

Persons With Significant Control

Western & Midland Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTERN AND MIDLAND DEVELOPMENTS LIMITED Events

30 Mar 2017
Confirmation statement made on 27 March 2017 with updates
11 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 114 more events
01 Jul 1987
Particulars of mortgage/charge

30 Dec 1986
Accounting reference date notified as 30/04

21 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Oct 1986
Certificate of Incorporation

10 Oct 1986
Incorporation

WESTERN AND MIDLAND DEVELOPMENTS LIMITED Charges

28 February 2003
Legal charge
Delivered: 12 March 2003
Status: Satisfied on 4 June 2011
Persons entitled: Barclays Bank PLC
Description: Apartment 40 215-219 upper richmond road putney london.
31 October 2002
Legal charge
Delivered: 15 November 2002
Status: Satisfied on 4 June 2011
Persons entitled: Barclays Bank PLC
Description: Apartment 16, 215/219 upper richmond road putney.
31 October 2002
Legal charge
Delivered: 15 November 2002
Status: Satisfied on 4 June 2011
Persons entitled: Barclays Bank PLC
Description: Apartment 15, 215/219 upper richmond road putney.
25 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 4 June 2011
Persons entitled: Barclays Bank PLC
Description: Apartment 24, 35-37 earls court square london.
28 April 1989
Legal charge
Delivered: 5 May 1989
Status: Satisfied on 4 June 2011
Persons entitled: Privatbanken Limited.
Description: F/H property k/a sky business park, tenacre lane, thorpe…
28 April 1989
Legal charge
Delivered: 5 May 1989
Status: Satisfied on 4 June 2011
Persons entitled: Privatbanken Limited.
Description: F/H property k/a land & building north east side high…
9 September 1988
Legal charge
Delivered: 16 September 1988
Status: Satisfied on 4 June 2011
Persons entitled: Sunlife Assurance Society PLC
Description: F/H old land in the county of surrey k/as plot no 3…
23 June 1987
Legal charge
Delivered: 1 July 1987
Status: Satisfied on 19 April 1989
Persons entitled: Barclays Bank PLC
Description: Plot 3 crabtree industrial park thorpe, surrey, t/n sy…