WESTHOLT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 05483618
Status Active
Incorporation Date 17 June 2005
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 29 June 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 1,000 ; Compulsory strike-off action has been discontinued. The most likely internet sites of WESTHOLT MANAGEMENT LIMITED are www.westholtmanagement.co.uk, and www.westholt-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Westholt Management Limited is a Private Limited Company. The company registration number is 05483618. Westholt Management Limited has been working since 17 June 2005. The present status of the company is Active. The registered address of Westholt Management Limited is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. The company`s financial liabilities are £25.53k. It is £0k against last year. The cash in hand is £1.37k. It is £0k against last year. And the total assets are £3.26k, which is £0k against last year. DEEN, Mohamed Kashif is a Secretary of the company. DEEN, Mohamed Yusuf is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director DEEN, Alvena Kauser has been resigned. Director DEEN, Zarina Banli Mohamed Yusuf has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


westholt management Key Finiance

LIABILITIES £25.53k
CASH £1.37k
TOTAL ASSETS £3.26k
All Financial Figures

Current Directors

Secretary
DEEN, Mohamed Kashif
Appointed Date: 17 June 2005

Director
DEEN, Mohamed Yusuf
Appointed Date: 17 June 2005
87 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 17 June 2005
Appointed Date: 17 June 2005

Director
DEEN, Alvena Kauser
Resigned: 05 November 2012
Appointed Date: 01 December 2008
61 years old

Director
DEEN, Zarina Banli Mohamed Yusuf
Resigned: 05 November 2012
Appointed Date: 01 December 2008
65 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 17 June 2005
Appointed Date: 17 June 2005

WESTHOLT MANAGEMENT LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 29 June 2016
18 Aug 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1,000

16 Jul 2016
Compulsory strike-off action has been discontinued
13 Jul 2016
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000

12 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 45 more events
04 Jul 2005
New secretary appointed
04 Jul 2005
New director appointed
04 Jul 2005
Director resigned
04 Jul 2005
Secretary resigned
17 Jun 2005
Incorporation

WESTHOLT MANAGEMENT LIMITED Charges

14 January 2015
Charge code 0548 3618 0006
Delivered: 30 January 2015
Status: Satisfied on 6 July 2015
Persons entitled: Funding 365 Limited
Description: 7 the avenue harrow t/no MX296364…
14 January 2015
Charge code 0548 3618 0005
Delivered: 30 January 2015
Status: Satisfied on 6 July 2015
Persons entitled: Funding 365 Limited
Description: 7 the avenue harrow t/no MX296364…
8 July 2009
Deed of charge over credit balances
Delivered: 15 July 2009
Status: Satisfied on 11 August 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
6 November 2006
Deed of charge over credit balances
Delivered: 9 November 2006
Status: Satisfied on 11 August 2011
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re westholt management limited business…
21 August 2006
Legal charge
Delivered: 22 August 2006
Status: Satisfied on 11 August 2011
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 7 the avenue, hatch end, harrow…
10 April 2006
Debenture
Delivered: 26 April 2006
Status: Satisfied on 11 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…