Company number 00812524
Status Active
Incorporation Date 13 July 1964
Company Type Private Limited Company
Address 51 GLOUCESTER TERRACE, LONDON, UNITED KINGDOM, W2 3DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Registered office address changed from 37 Warren Street London W1T 6AD to 51 Gloucester Terrace London W2 3DQ on 13 December 2016; Appointment of Mr Tarnjit Singh Gill as a director on 19 October 2016. The most likely internet sites of WEST PROPERTIES HOLDINGS LIMITED are www.westpropertiesholdings.co.uk, and www.west-properties-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. The distance to to Battersea Park Rail Station is 2.8 miles; to Barbican Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.3 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Properties Holdings Limited is a Private Limited Company.
The company registration number is 00812524. West Properties Holdings Limited has been working since 13 July 1964.
The present status of the company is Active. The registered address of West Properties Holdings Limited is 51 Gloucester Terrace London United Kingdom W2 3dq. . GILL, Tarnjit Singh is a Director of the company. SINGH GILL, Jagmail is a Director of the company. Secretary GEOFFREYS, John Hussain has been resigned. Secretary GILL, Manjit Singh has been resigned. Secretary GILL, Tarnjit Singh has been resigned. Secretary KAUR, Jagjit has been resigned. Director GILL, Mala Manjit Singh has been resigned. Director GILL, Manjit Singh has been resigned. Director KAUR, Amarjit has been resigned. Director KAUR, Gurdial has been resigned. Director KAUR, Jagjit has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
KAUR, Jagjit
Resigned: 10 January 2008
Appointed Date: 01 March 2005
Director
KAUR, Amarjit
Resigned: 19 October 2016
Appointed Date: 14 August 2013
87 years old
Director
KAUR, Jagjit
Resigned: 03 April 2012
Appointed Date: 01 March 2005
57 years old
Persons With Significant Control
Mr Jagmail Singh Gill
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control
WEST PROPERTIES HOLDINGS LIMITED Events
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
13 Dec 2016
Registered office address changed from 37 Warren Street London W1T 6AD to 51 Gloucester Terrace London W2 3DQ on 13 December 2016
03 Nov 2016
Appointment of Mr Tarnjit Singh Gill as a director on 19 October 2016
03 Nov 2016
Termination of appointment of Amarjit Kaur as a director on 19 October 2016
18 Sep 2016
Accounts for a small company made up to 31 December 2015
...
... and 146 more events
08 Nov 1978
Annual return made up to 31/12/77
21 Mar 1977
Annual return made up to 31/12/75
19 May 1975
Annual return made up to 31/12/74
21 Jun 1974
Annual return made up to 31/12/73
13 Jul 1964
Incorporation
4 September 2007
Charge of deposit
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now or in the future credited to account…
16 December 2004
Legal mortgage
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 36/37 lancaster gate paddington t/nos…
1 August 2003
Legal charge
Delivered: 4 August 2003
Status: Satisfied
on 23 October 2007
Persons entitled: National Westminster Bank PLC
Description: 9,14 & 16 clanricarde gardens kensington london, kensington…
1 August 2003
Legal charge
Delivered: 4 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 to 56 (all) cleveland square grtr london city of…
1 August 2003
Legal charge
Delivered: 4 August 2003
Status: Satisfied
on 23 October 2007
Persons entitled: National Westminster Bank PLC
Description: 2,7,15 to 19 (inc), 21 and 22 ladbroke crescent kensington…
31 January 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied
on 27 September 2003
Persons entitled: Nationwide Building Society
Description: 2, 7, 15 to 19 (inc) 21 and 22 ladbroke crescent kensington…
1 November 1991
Credit agreement
Delivered: 9 November 1991
Status: Satisfied
on 5 July 2003
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
21 February 1990
Legal mortgage
Delivered: 23 February 1990
Status: Satisfied
on 5 July 2003
Persons entitled: National Westminster Bank PLC
Description: 42 powis square, london W1 title no ln 72758 and/or the…
20 April 1989
Legal charge
Delivered: 22 April 1989
Status: Satisfied
on 5 July 2003
Persons entitled: Kredit Foreningen Danmark (The Mortgage Credit Association Denmark)
Description: F/H 97 warwick avenue london title no. Ngl 549107.
21 March 1989
Legal charge
Delivered: 25 March 1989
Status: Satisfied
on 5 July 2003
Persons entitled: Kredit Foreningen Danmark (The Mortgage Credit Association Denmark)
Description: F/H 10 warrington crescent london W.9. title no: ngl 452704.
20 March 1989
Legal charge
Delivered: 23 March 1989
Status: Satisfied
on 5 July 2003
Persons entitled: Kredit Foreningen Danmark (The Mortgage Credit Association Denmark)
Description: F/H 28 palace court, london W2. Title no: 231635.
25 July 1988
Supplemental mortgage
Delivered: 3 August 1988
Status: Satisfied
on 5 July 2003
Persons entitled: United Dominions Trust Limited
Description: 45 to 59 gloucester terrace and 7 to 10 brook mews north…
17 March 1988
Legal charge
Delivered: 24 March 1988
Status: Satisfied
on 3 May 1991
Persons entitled: Barclays Bank PLC
Description: 42, powis square, london borough of kensington and chelsea…
7 June 1979
Mortgage
Delivered: 27 June 1979
Status: Satisfied
on 4 January 1995
Persons entitled: National Westminster Bank PLC
Description: 45/59 gloucester terrace and 5/11 brook mews north, london…
5 April 1965
Legal charge
Delivered: 9 April 1965
Status: Satisfied
on 5 July 2003
Persons entitled: National Provincial Bank LTD
Description: 16,20,22 laundry rd, fulham, W6 with fixed plant…