CITY AND GENERAL (WESTERN) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7PE
Company number 02993202
Status Active
Incorporation Date 22 November 1994
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Micro company accounts made up to 31 March 2016; Director's details changed for Mr Steven Ross Collins on 17 August 2016. The most likely internet sites of CITY AND GENERAL (WESTERN) LIMITED are www.cityandgeneralwestern.co.uk, and www.city-and-general-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. City and General Western Limited is a Private Limited Company. The company registration number is 02993202. City and General Western Limited has been working since 22 November 1994. The present status of the company is Active. The registered address of City and General Western Limited is 10 Upper Berkeley Street London W1h 7pe. . STEINBERG, Mark Neil is a Secretary of the company. COLE, Terence Shelby is a Director of the company. COLLINS, Steven Ross is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STEINBERG, Mark Neil
Appointed Date: 08 December 1994

Director
COLE, Terence Shelby
Appointed Date: 10 March 1995
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 08 December 1994
73 years old

Director
STEINBERG, Mark Neil
Appointed Date: 08 December 1994
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 December 1994
Appointed Date: 22 November 1994

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 December 1994
Appointed Date: 22 November 1994

Persons With Significant Control

City And General Estate Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITY AND GENERAL (WESTERN) LIMITED Events

02 Dec 2016
Confirmation statement made on 22 November 2016 with updates
14 Nov 2016
Micro company accounts made up to 31 March 2016
02 Sep 2016
Director's details changed for Mr Steven Ross Collins on 17 August 2016
02 Sep 2016
Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016
02 Sep 2016
Director's details changed for Mr Mark Neil Steinberg on 17 August 2016
...
... and 74 more events
15 Dec 1994
Company name changed gardendeal LIMITED\certificate issued on 16/12/94

13 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

13 Dec 1994
Director resigned;new director appointed

13 Dec 1994
Registered office changed on 13/12/94 from: 1 mitchell lane bristol BS1 6BU

22 Nov 1994
Incorporation

CITY AND GENERAL (WESTERN) LIMITED Charges

5 February 2004
Debenture
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: Pengepond Limited, Tenuregrade Limited, Shrewdmoor Limited and Samuels & Samuels Limited
Description: Fixed and floating charges over the undertaking and all…
24 April 1998
Assignment and charge
Delivered: 1 May 1998
Status: Satisfied on 8 August 2001
Persons entitled: National Westminster Bank PLC
Description: Each and all of the company's interest in the contract…
3 April 1998
Mortgage debenture
Delivered: 9 April 1998
Status: Satisfied on 26 October 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 February 1998
Mortgage
Delivered: 25 February 1998
Status: Satisfied on 12 February 1999
Persons entitled: Julian Hodge Bank Limited
Description: The benefit of an agreement made the 23RD december 1997…
20 February 1998
Mortgage
Delivered: 25 February 1998
Status: Satisfied on 22 April 1999
Persons entitled: Julian Hodge Bank Limited
Description: All stocks and shares and other securities marketable or…
20 June 1997
Mortgage
Delivered: 26 June 1997
Status: Satisfied on 12 February 1999
Persons entitled: Julian Hodge Bank Limited
Description: First legal charge over leasehold property at 7, 8, 9 and…
20 June 1997
Debenture
Delivered: 26 June 1997
Status: Satisfied on 12 February 1999
Persons entitled: Julian Hodge Bank Limited
Description: .. fixed and floating charges over the undertaking and all…
18 April 1997
Deed of debenture
Delivered: 2 May 1997
Status: Satisfied on 8 August 2001
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of a first legal mortgage l/h property known as 7…
18 April 1997
Deed of legal charge
Delivered: 28 April 1997
Status: Satisfied on 5 May 1999
Persons entitled: Brian John Pierce N.S.P. Trustees S.A. Peter Edward Francis Newbold
Description: By way of second legal mortgage the property together with…
26 February 1997
Debenture
Delivered: 6 March 1997
Status: Satisfied on 22 April 1997
Persons entitled: Wing Properties Inc
Description: (Including trade fixtures). Fixed and floating charges over…