LONDON & WEST LIMITED
MORTLAKE ANGLEBEAT LIMITED

Hellopages » Greater London » Richmond upon Thames » SW14 8TN

Company number 01624661
Status Active
Incorporation Date 25 March 1982
Company Type Private Limited Company
Address A C PHOTI & CO, EAST HOUSE 109 SOUTH WORPLE WAY, MORTLAKE, LONDON, SW14 8TN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 11 in full. The most likely internet sites of LONDON & WEST LIMITED are www.londonwest.co.uk, and www.london-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Brentford Rail Station is 2.3 miles; to Battersea Park Rail Station is 5.1 miles; to Balham Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London West Limited is a Private Limited Company. The company registration number is 01624661. London West Limited has been working since 25 March 1982. The present status of the company is Active. The registered address of London West Limited is A C Photi Co East House 109 South Worple Way Mortlake London Sw14 8tn. . ALLPASS, Eleanor is a Secretary of the company. ALLPASS, Samuel Richard is a Director of the company. Secretary ALLPASS, James Rodney has been resigned. Secretary ALLPASS, James Rodney has been resigned. Secretary ALLPASS, Samuel Richard has been resigned. Director ALLPASS, John Derek has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ALLPASS, Eleanor
Appointed Date: 24 January 2014

Director
ALLPASS, Samuel Richard
Appointed Date: 01 January 1997
59 years old

Resigned Directors

Secretary
ALLPASS, James Rodney
Resigned: 24 January 2014
Appointed Date: 31 January 1997

Secretary
ALLPASS, James Rodney
Resigned: 22 September 1993

Secretary
ALLPASS, Samuel Richard
Resigned: 31 January 1997
Appointed Date: 22 September 1993

Director
ALLPASS, John Derek
Resigned: 29 October 2004
90 years old

Persons With Significant Control

Eleanor Scott Truscott Allpass
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sam Allpass
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LONDON & WEST LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Satisfaction of charge 11 in full
19 Jul 2016
Satisfaction of charge 12 in full
03 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 58,852

...
... and 102 more events
18 Jan 1988
Return made up to 31/12/85; full list of members

19 Nov 1987
Accounts made up to 30 September 1985

19 Nov 1987
Return made up to 31/03/87; full list of members

06 Oct 1986
Accounting reference date shortened from 30/09 to 31/03

25 Mar 1982
Certificate of incorporation

LONDON & WEST LIMITED Charges

15 November 2013
Charge code 0162 4661 0016
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 91 east hill london sgl 180556. notification of…
26 March 2013
Mortgage deed
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as railway cottage south worple way…
30 July 2008
Legal charge
Delivered: 1 August 2008
Status: Satisfied on 16 January 2013
Persons entitled: National Westminster Bank PLC
Description: 91 east hill london by way of fixed charge, the benefit of…
8 March 2006
Legal charge
Delivered: 10 March 2006
Status: Satisfied on 12 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 91 east hill london. Fixed charge all buildings and…
22 February 2006
Deed of charge
Delivered: 24 February 2006
Status: Satisfied on 19 July 2016
Persons entitled: Capital Home Loans Limited
Description: Flat 2, 153 battersea rise, london and a fixed charge over…
22 February 2006
Deed of charge
Delivered: 24 February 2006
Status: Satisfied on 19 July 2016
Persons entitled: Capital Home Loans Limited
Description: Flat 1, 153 battersea rise, london. Fixed charge over all…
23 September 2005
Deed of charge
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 2 336 old york road london fixed charge over all…
21 December 2004
Mortgage
Delivered: 22 December 2004
Status: Satisfied on 27 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 153 battersea rise, london, t/n…
8 December 2004
Debenture
Delivered: 18 December 2004
Status: Satisfied on 27 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2004
Legal charge
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat a 336 old york road london.
10 October 2000
Legal mortgage
Delivered: 14 October 2000
Status: Satisfied on 27 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a millennium house 3/4 stonehill road…
27 August 1998
Legal charge
Delivered: 4 September 1998
Status: Satisfied on 16 January 2013
Persons entitled: Skipton Building Society
Description: Railway cottage south worple way mortlake london-SGL74487…
19 July 1988
Legal charge
Delivered: 3 August 1988
Status: Satisfied on 16 May 1998
Persons entitled: Midland Bank PLC
Description: F/H 60 thornfield road london l/h second floor flat at 60…
7 August 1984
Legal charge
Delivered: 15 August 1984
Status: Satisfied on 16 May 1998
Persons entitled: Midland Bank PLC
Description: Land & garages lying to the south east of longford road…
6 April 1983
Legal charge
Delivered: 18 April 1983
Status: Satisfied on 16 May 1998
Persons entitled: Midland Bank PLC
Description: F/H 32 victoria road, brighton, east sussex.
14 May 1982
Legal charge
Delivered: 24 May 1982
Status: Satisfied on 16 May 1998
Persons entitled: Midland Bank PLC
Description: 1 lover rock gardens, brighton. T.N. esx 67708.