WESTCITY PROPERTY DEVELOPERS LIMITED
LONDON EMESS UNITED KINGDOM LIMITED WESTCITY LIMITED EMESS UNITED KINGDOM LIMITED

Hellopages » Greater London » Westminster » W1U 1AY

Company number 01662622
Status Active
Incorporation Date 7 September 1982
Company Type Private Limited Company
Address 3 BARRETT STREET, BARRETT STREET, LONDON, W1U 1AY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 65,060,100 ; Annual return made up to 26 April 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 65,060,100 . The most likely internet sites of WESTCITY PROPERTY DEVELOPERS LIMITED are www.westcitypropertydevelopers.co.uk, and www.westcity-property-developers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Westcity Property Developers Limited is a Private Limited Company. The company registration number is 01662622. Westcity Property Developers Limited has been working since 07 September 1982. The present status of the company is Active. The registered address of Westcity Property Developers Limited is 3 Barrett Street Barrett Street London W1u 1ay. . TANNENBAUM, Michael Joel is a Secretary of the company. RAPP, Ira Sheldon is a Director of the company. TANNENBAUM, Michael Joel is a Director of the company. Secretary COBB, Vernon has been resigned. Secretary FESTER, Jerome Andrew has been resigned. Secretary LOVETT, Emily Jane has been resigned. Secretary RICHARDSON, Elizabeth Anne has been resigned. Director CAPEY, Michael Hugh has been resigned. Director COBB, Vernon has been resigned. Director CUTLER, David Richard has been resigned. Director DAVIES, Raymond Stanley Philip has been resigned. Director FESTER, Jerome Andrew has been resigned. Director HARRISON, Richard George has been resigned. Director JENNINGS, Lynton John has been resigned. Director LOVETT, Emily Jane has been resigned. Director MEYER, Michael Siegfried has been resigned. Director RICHARDSON, Elizabeth Anne has been resigned. Director SINGER, Nigel David has been resigned. Director SINGER, Nigel David has been resigned. Director SMITH, Andrew Letham has been resigned. Director WOOD WARD, Rex Leslie has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TANNENBAUM, Michael Joel
Appointed Date: 08 December 2006

Director
RAPP, Ira Sheldon
Appointed Date: 17 April 2008
66 years old

Director
TANNENBAUM, Michael Joel
Appointed Date: 08 December 2006
66 years old

Resigned Directors

Secretary
COBB, Vernon
Resigned: 02 May 1996

Secretary
FESTER, Jerome Andrew
Resigned: 15 December 2006
Appointed Date: 31 August 2001

Secretary
LOVETT, Emily Jane
Resigned: 04 August 1997
Appointed Date: 02 May 1996

Secretary
RICHARDSON, Elizabeth Anne
Resigned: 31 August 2001
Appointed Date: 04 August 1997

Director
CAPEY, Michael Hugh
Resigned: 10 February 2000
Appointed Date: 02 June 1998
69 years old

Director
COBB, Vernon
Resigned: 02 May 1996
Appointed Date: 19 December 1991
91 years old

Director
CUTLER, David Richard
Resigned: 02 June 1998
Appointed Date: 19 December 1991
82 years old

Director
DAVIES, Raymond Stanley Philip
Resigned: 24 June 2003
Appointed Date: 31 August 2001
83 years old

Director
FESTER, Jerome Andrew
Resigned: 15 December 2006
Appointed Date: 23 August 2000
70 years old

Director
HARRISON, Richard George
Resigned: 16 August 2000
Appointed Date: 12 December 1994
81 years old

Director
JENNINGS, Lynton John
Resigned: 30 September 2001
Appointed Date: 01 June 1994
79 years old

Director
LOVETT, Emily Jane
Resigned: 04 August 1997
Appointed Date: 02 May 1996
59 years old

Director
MEYER, Michael Siegfried
Resigned: 17 August 2000
Appointed Date: 30 July 1993
75 years old

Director
RICHARDSON, Elizabeth Anne
Resigned: 31 August 2001
Appointed Date: 04 August 1997
68 years old

Director
SINGER, Nigel David
Resigned: 23 May 2001
Appointed Date: 10 February 2000
78 years old

Director
SINGER, Nigel David
Resigned: 06 August 1999
Appointed Date: 30 July 1993
78 years old

Director
SMITH, Andrew Letham
Resigned: 25 March 1994
Appointed Date: 30 July 1993
78 years old

Director
WOOD WARD, Rex Leslie
Resigned: 28 March 2008
Appointed Date: 24 June 2003
76 years old

WESTCITY PROPERTY DEVELOPERS LIMITED Events

19 Aug 2016
Accounts for a dormant company made up to 31 December 2015
20 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 65,060,100

10 Jul 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 65,060,100

10 Jul 2015
Registered office address changed from C/O Michael Tannenbaum 46 Blandford Street London W1U 7HT to 3 Barrett Street Barrett Street London W1U 1AY on 10 July 2015
27 Jan 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 151 more events
21 Nov 1986
Group of companies' accounts made up to 31 December 1985

21 Nov 1986
Return made up to 28/10/86; full list of members

10 Mar 1983
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

27 Jan 1983
Memorandum and Articles of Association
27 Jan 1983
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

WESTCITY PROPERTY DEVELOPERS LIMITED Charges

24 February 1983
Mortgage debenture
Delivered: 24 February 1983
Status: Satisfied on 24 May 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…