CITY & GENERAL (WEST END) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7PE

Company number 03737173
Status Active
Incorporation Date 17 March 1999
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 sixty-seven events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small 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 & GENERAL (WEST END) LIMITED are www.citygeneralwestend.co.uk, and www.city-general-west-end.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. City General West End Limited is a Private Limited Company. The company registration number is 03737173. City General West End Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of City General West End 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 HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STEINBERG, Mark Neil
Appointed Date: 17 March 1999

Director
COLE, Terence Shelby
Appointed Date: 17 March 1999
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 17 March 1999
72 years old

Director
STEINBERG, Mark Neil
Appointed Date: 17 March 1999
66 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

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 & GENERAL (WEST END) LIMITED Events

30 Mar 2017
Confirmation statement made on 17 March 2017 with updates
22 Nov 2016
Total exemption small 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 57 more events
22 Apr 1999
Secretary resigned
22 Apr 1999
Director resigned
22 Apr 1999
New secretary appointed;new director appointed
22 Apr 1999
New director appointed
17 Mar 1999
Incorporation

CITY & GENERAL (WEST END) LIMITED Charges

15 January 2001
Rent deposit deed
Delivered: 30 January 2001
Status: Satisfied on 7 May 2014
Persons entitled: The Crown Estate Commissioners
Description: All sums from time to time credited or withdrawn from a…
15 January 2001
Legal charge
Delivered: 24 January 2001
Status: Satisfied on 7 May 2014
Persons entitled: The Irish Nationwide Building Society
Description: L/H property k/a 11 and 12 waterloo place and 29 charles ii…
15 December 2000
Debenture
Delivered: 21 December 2000
Status: Satisfied on 7 May 2014
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
27 May 1999
Mortgage
Delivered: 3 June 1999
Status: Satisfied on 14 December 2000
Persons entitled: Julian Hodge Bank Limited
Description: L/H premises being part of the ground floor and basement…
27 May 1999
Charge pursuant to the provisions of an agreement for lease
Delivered: 29 May 1999
Status: Satisfied on 14 December 2000
Persons entitled: Parham Development Limited
Description: The sum of £200,00 deposited with howard kennedy with all…