WEST NILE DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 4RR

Company number 08588730
Status Active
Incorporation Date 28 June 2013
Company Type Private Limited Company
Address 2ND FLOOR, 69/85 TABERANCLE STREET, LONDON, EC2A 4RR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Director's details changed for Ms Anna Josse on 1 January 2016. The most likely internet sites of WEST NILE DEVELOPMENTS LIMITED are www.westniledevelopments.co.uk, and www.west-nile-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Nile Developments Limited is a Private Limited Company. The company registration number is 08588730. West Nile Developments Limited has been working since 28 June 2013. The present status of the company is Active. The registered address of West Nile Developments Limited is 2nd Floor 69 85 Taberancle Street London Ec2a 4rr. . JOSSE, Anna is a Director of the company. REGENT CAPITAL SERVICES LIMITED is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
JOSSE, Anna
Appointed Date: 28 June 2013
60 years old

Director
REGENT CAPITAL SERVICES LIMITED
Appointed Date: 28 June 2013

WEST NILE DEVELOPMENTS LIMITED Events

16 Feb 2017
Full accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

28 Jun 2016
Director's details changed for Ms Anna Josse on 1 January 2016
11 Apr 2016
Full accounts made up to 30 June 2015
28 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100

...
... and 9 more events
09 Apr 2014
Registration of charge 085887300007
09 Apr 2014
Registration of charge 085887300006
09 Apr 2014
Registration of charge 085887300008
09 Apr 2014
Registration of charge 085887300005
28 Jun 2013
Incorporation

WEST NILE DEVELOPMENTS LIMITED Charges

4 April 2014
Charge code 0858 8730 0011
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
4 April 2014
Charge code 0858 8730 0010
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
4 April 2014
Charge code 0858 8730 0009
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
4 April 2014
Charge code 0858 8730 0008
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: The Trustees of the 2013/2014 Regent Capital Liverpool No.6 Syndicate
Description: Contains fixed charge…
4 April 2014
Charge code 0858 8730 0007
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: The Trustees of the 2013/2014 Regent Capital Liverpool No.6 Syndicate
Description: Contains fixed charge…
4 April 2014
Charge code 0858 8730 0006
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: The Trustees of the 2013/2014 Regent Capital Liverpool No.6 Syndicate
Description: Contains fixed charge…
4 April 2014
Charge code 0858 8730 0005
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: The Trustees of the 2013/2014 Regent Capital Liverpool No.6 Syndicate
Description: Contains fixed charge…
4 April 2014
Charge code 0858 8730 0004
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Chrysalis Limited Partnership Acting by Its General Partner Chrysalis (General Partner) Limited
Description: As more particularly described in clause 3 of the deed of…
4 April 2014
Charge code 0858 8730 0003
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Chrysalis Limited Partnership Acting by Its General Partner Chrysalis (General Partner) Limited
Description: As more particularly described in clause 3 of the deed of…
4 April 2014
Charge code 0858 8730 0002
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Chrysalis Limited Partnership Acting by Its General Partner Chrysalis (General Partner) Limited
Description: As more particularly described in clause 3 of the debenture…
4 April 2014
Charge code 0858 8730 0001
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Chrysalis Limited Partnership Acting by Its General Partner Chrysalis (General Partner) Limited
Description: As more particularly described in clause 3 of the legal…