WEST TATE LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 9BA

Company number 03708996
Status Active
Incorporation Date 1 February 1999
Company Type Private Limited Company
Address HOWE & CO (SOLICITORS), 1010 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9BA
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-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Micro company accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of WEST TATE LIMITED are www.westtate.co.uk, and www.west-tate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. West Tate Limited is a Private Limited Company. The company registration number is 03708996. West Tate Limited has been working since 01 February 1999. The present status of the company is Active. The registered address of West Tate Limited is Howe Co Solicitors 1010 Great West Road Brentford Middlesex Tw8 9ba. The company`s financial liabilities are £30.88k. It is £-5.86k against last year. And the total assets are £58.6k, which is £21.86k against last year. DARLINGTON, Steve David is a Secretary of the company. HOWE, Martin John is a Director of the company. Secretary HOWE, Martin John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DIAS, Alastair Jeremy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


west tate Key Finiance

LIABILITIES £30.88k
-16%
CASH n/a
TOTAL ASSETS £58.6k
+59%
All Financial Figures

Current Directors

Secretary
DARLINGTON, Steve David
Appointed Date: 31 January 2003

Director
HOWE, Martin John
Appointed Date: 01 February 1999
66 years old

Resigned Directors

Secretary
HOWE, Martin John
Resigned: 31 January 2003
Appointed Date: 01 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 1999
Appointed Date: 01 February 1999

Director
DIAS, Alastair Jeremy
Resigned: 01 January 2001
Appointed Date: 01 February 1999
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 February 1999
Appointed Date: 01 February 1999

WEST TATE LIMITED Events

15 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
Micro company accounts made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

27 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
10 Feb 1999
New secretary appointed;new director appointed
10 Feb 1999
New director appointed
05 Feb 1999
Director resigned
05 Feb 1999
Secretary resigned
01 Feb 1999
Incorporation

WEST TATE LIMITED Charges

14 January 2016
Charge code 0370 8996 0005
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 90 and 92 chiswick high road chiswick london title number…
14 January 2016
Charge code 0370 8996 0004
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
12 February 2007
Legal charge
Delivered: 24 February 2007
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H 90 chiswick high road london and 92 chiswick high road…
3 December 1999
Legal mortgage
Delivered: 6 December 1999
Status: Satisfied on 7 June 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 90/92 chiswick high road chiswick london…
3 December 1999
Mortgage debenture
Delivered: 6 December 1999
Status: Satisfied on 22 July 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…