WESTHILL LAND & PROPERTY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5EH

Company number 05456740
Status Active
Incorporation Date 19 May 2005
Company Type Private Limited Company
Address WESTHILL LAND AND PROPERTY, 45 CHARLES STREET, LONDON, W1J 5EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 300 . The most likely internet sites of WESTHILL LAND & PROPERTY LIMITED are www.westhilllandproperty.co.uk, and www.westhill-land-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Westhill Land Property Limited is a Private Limited Company. The company registration number is 05456740. Westhill Land Property Limited has been working since 19 May 2005. The present status of the company is Active. The registered address of Westhill Land Property Limited is Westhill Land and Property 45 Charles Street London W1j 5eh. . DATTANI, Rita is a Director of the company. HOUGH, Christopher is a Director of the company. PALMER, David Alistair is a Director of the company. SHETA, Minesh is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Secretary HICKS, Dominic Anthony, Dr has been resigned. Secretary SPETALE, Dawn has been resigned. Director BAINS, Nashatar Singh has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director HICKS, Dominic Anthony, Dr has been resigned. Director SPETALE, Dawn has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DATTANI, Rita
Appointed Date: 31 March 2006
64 years old

Director
HOUGH, Christopher
Appointed Date: 19 May 2005
66 years old

Director
PALMER, David Alistair
Appointed Date: 31 March 2009
66 years old

Director
SHETA, Minesh
Appointed Date: 19 May 2005
64 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 19 May 2005
Appointed Date: 19 May 2005

Secretary
HICKS, Dominic Anthony, Dr
Resigned: 31 March 2006
Appointed Date: 19 May 2005

Secretary
SPETALE, Dawn
Resigned: 01 April 2011
Appointed Date: 31 March 2006

Director
BAINS, Nashatar Singh
Resigned: 15 June 2005
Appointed Date: 19 May 2005
58 years old

Director
GRAEME, Lesley Joyce
Resigned: 19 May 2005
Appointed Date: 19 May 2005
71 years old

Director
HICKS, Dominic Anthony, Dr
Resigned: 01 April 2011
Appointed Date: 19 May 2005
66 years old

Director
SPETALE, Dawn
Resigned: 08 June 2012
Appointed Date: 31 March 2006
60 years old

Persons With Significant Control

Miss Rita Dattani
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTHILL LAND & PROPERTY LIMITED Events

07 Apr 2017
Confirmation statement made on 24 March 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 300

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
27 May 2005
New director appointed
27 May 2005
New director appointed
27 May 2005
New secretary appointed;new director appointed
27 May 2005
Registered office changed on 27/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
19 May 2005
Incorporation

WESTHILL LAND & PROPERTY LIMITED Charges

4 December 2014
Charge code 0545 6740 0001
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…