45 WEST (BAYSWATER) LIMITED
ELM PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1G 8DZ

Company number 02327707
Status Active
Incorporation Date 12 December 1988
Company Type Private Limited Company
Address 45 WELBECK STREET, LONDON, W1G 8DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 45 WEST (BAYSWATER) LIMITED are www.45westbayswater.co.uk, and www.45-west-bayswater.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. 45 West Bayswater Limited is a Private Limited Company. The company registration number is 02327707. 45 West Bayswater Limited has been working since 12 December 1988. The present status of the company is Active. The registered address of 45 West Bayswater Limited is 45 Welbeck Street London W1g 8dz. . RAIMONDO, Manuela Ginetta Maria is a Secretary of the company. GLANZ, Jonathan is a Director of the company. RAIMONDO, Manuela Ginetta Maria is a Director of the company. Secretary RUXTON, Derek Stuart has been resigned. Director RUXTON, Derek Stuart has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RAIMONDO, Manuela Ginetta Maria
Appointed Date: 30 December 1996

Director
GLANZ, Jonathan

65 years old

Director
RAIMONDO, Manuela Ginetta Maria
Appointed Date: 30 December 1996
65 years old

Resigned Directors

Secretary
RUXTON, Derek Stuart
Resigned: 30 December 1996

Director
RUXTON, Derek Stuart
Resigned: 17 January 2002
86 years old

Persons With Significant Control

45 West Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

45 WEST (BAYSWATER) LIMITED Events

22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 95.4675

22 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 95.4675

...
... and 92 more events
29 Mar 1989
Director resigned;new director appointed
29 Mar 1989
New director appointed

29 Mar 1989
Secretary resigned;new secretary appointed

29 Mar 1989
Registered office changed on 29/03/89 from: 788/790 finchley rd london NW11 7UR

12 Dec 1988
Incorporation

45 WEST (BAYSWATER) LIMITED Charges

1 April 2009
Mortgage
Delivered: 3 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 4 porchester gate bayswater road…
2 May 1989
Rent account deed
Delivered: 4 May 1989
Status: Satisfied on 1 April 2011
Persons entitled: United Overseas Bank
Description: Charge over all monies from time to time standing to the…
31 March 1989
Legal mortgage
Delivered: 5 April 1989
Status: Satisfied on 1 April 2011
Persons entitled: United Overseas Bank (Banque Unie Poup Les Pays D'outre-Mer) Geneva
Description: F/H property k/a porchester gate bayswater road london W2…