WESTMOUNT LONDON LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU
Company number 02601874
Status Live but Receiver Manager on at least one charge
Incorporation Date 16 April 1991
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017; Full accounts made up to 31 May 2016. The most likely internet sites of WESTMOUNT LONDON LIMITED are www.westmountlondon.co.uk, and www.westmount-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Westmount London Limited is a Private Limited Company. The company registration number is 02601874. Westmount London Limited has been working since 16 April 1991. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Westmount London Limited is 55 Baker Street London W1u 7eu. . MOHARM, Cheryl Frances is a Secretary of the company. WILSON, Simon Levick Garth is a Director of the company. ZAKAY, Eddie is a Director of the company. ZAKAY, Sol is a Director of the company. Secretary ZAKAY, Eddie has been resigned. Secretary ZAKAY, Sol has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUSH, Clive Edward has been resigned. Director JONES, Richard William has been resigned. Director ZAKAY, Sol has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MOHARM, Cheryl Frances
Appointed Date: 03 July 1996

Director
WILSON, Simon Levick Garth
Appointed Date: 27 March 2017
52 years old

Director
ZAKAY, Eddie
Appointed Date: 25 April 1991
75 years old

Director
ZAKAY, Sol
Appointed Date: 01 October 2013
73 years old

Resigned Directors

Secretary
ZAKAY, Eddie
Resigned: 03 July 1996
Appointed Date: 20 February 1995

Secretary
ZAKAY, Sol
Resigned: 20 February 1995
Appointed Date: 25 April 1991

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 April 1991
Appointed Date: 16 April 1991

Director
BUSH, Clive Edward
Resigned: 30 September 2015
Appointed Date: 04 April 2006
67 years old

Director
JONES, Richard William
Resigned: 09 July 2015
Appointed Date: 10 May 2010
69 years old

Director
ZAKAY, Sol
Resigned: 30 March 2009
Appointed Date: 20 February 1995
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 April 1991
Appointed Date: 16 April 1991

Persons With Significant Control

Topland Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTMOUNT LONDON LIMITED Events

18 Apr 2017
Confirmation statement made on 16 April 2017 with updates
06 Apr 2017
Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017
03 Mar 2017
Full accounts made up to 31 May 2016
09 Dec 2016
Notice of ceasing to act as receiver or manager
18 Nov 2016
Receiver's abstract of receipts and payments to 10 October 2016
...
... and 112 more events
07 May 1991
Director resigned;new director appointed

07 May 1991
Registered office changed on 07/05/91 from: 788/790 finchley road london NW11 7UR

02 May 1991
Memorandum and Articles of Association

26 Apr 1991
Company name changed aptex LIMITED\certificate issued on 29/04/91

16 Apr 1991
Incorporation

WESTMOUNT LONDON LIMITED Charges

6 April 2006
Deed of assignment
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
6 April 2006
Legal charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H homebase, vange road, basildon, essex t/no EX422806…
28 March 2001
Deed of assignment
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests whether…
28 March 2001
Deed of legal charge
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The freehold property being land and buildings on the north…
28 March 1994
Debenture
Delivered: 18 April 1994
Status: Satisfied on 5 April 2006
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft
Description: F/H land & buildings on the northern west side of london…