About

Registered Number: 02142753
Date of Incorporation: 29/06/1987 (37 years ago)
Company Status: Active
Registered Address: Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB

 

Having been setup in 1987, West End Land Company Ltd have registered office in Fareham, Hampshire, it's status is listed as "Active". We do not know the number of employees at this business. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 27 August 2020
PSC04 - N/A 26 August 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 10 October 2018
CH01 - Change of particulars for director 10 October 2018
PSC01 - N/A 10 October 2018
PSC02 - N/A 10 October 2018
PSC09 - N/A 10 October 2018
MR01 - N/A 23 June 2018
AA - Annual Accounts 21 May 2018
AP01 - Appointment of director 04 May 2018
CS01 - N/A 18 September 2017
CH01 - Change of particulars for director 04 September 2017
AA - Annual Accounts 07 July 2017
MR01 - N/A 05 October 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 17 June 2014
MR01 - N/A 13 December 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 05 August 2013
MG01 - Particulars of a mortgage or charge 22 January 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 29 June 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 01 July 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 20 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 30 July 2009
363s - Annual Return 23 September 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 16 August 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 26 July 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
395 - Particulars of a mortgage or charge 26 October 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 28 July 2000
395 - Particulars of a mortgage or charge 29 October 1999
363s - Annual Return 10 September 1999
AA - Annual Accounts 20 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 03 September 1998
395 - Particulars of a mortgage or charge 22 January 1998
288a - Notice of appointment of directors or secretaries 26 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1997
363s - Annual Return 26 September 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 03 October 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 05 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
363s - Annual Return 30 September 1994
AA - Annual Accounts 07 September 1994
363s - Annual Return 15 September 1993
288 - N/A 15 September 1993
AA - Annual Accounts 27 July 1993
363s - Annual Return 16 September 1992
AA - Annual Accounts 26 August 1992
363b - Annual Return 18 October 1991
AA - Annual Accounts 22 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1991
395 - Particulars of a mortgage or charge 04 April 1991
395 - Particulars of a mortgage or charge 23 March 1991
395 - Particulars of a mortgage or charge 23 March 1991
395 - Particulars of a mortgage or charge 13 February 1991
363 - Annual Return 20 December 1990
AA - Annual Accounts 25 September 1990
395 - Particulars of a mortgage or charge 28 April 1990
395 - Particulars of a mortgage or charge 28 April 1990
395 - Particulars of a mortgage or charge 09 January 1990
395 - Particulars of a mortgage or charge 07 October 1989
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
395 - Particulars of a mortgage or charge 17 July 1989
395 - Particulars of a mortgage or charge 23 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1989
AA - Annual Accounts 27 April 1989
395 - Particulars of a mortgage or charge 23 November 1988
363 - Annual Return 13 October 1988
395 - Particulars of a mortgage or charge 02 September 1988
PUC 2 - N/A 25 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1987
288 - N/A 03 August 1987
NEWINC - New incorporation documents 29 June 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2017 Outstanding

N/A

A registered charge 23 September 2016 Outstanding

N/A

A registered charge 12 December 2013 Outstanding

N/A

Legal charge 18 January 2013 Outstanding

N/A

Legal charge 25 May 2012 Outstanding

N/A

Legal charge 27 January 2012 Outstanding

N/A

Legal charge 08 April 2011 Outstanding

N/A

Legal charge 28 April 2006 Outstanding

N/A

Legal charge 24 October 2005 Outstanding

N/A

Legal charge 25 October 1999 Outstanding

N/A

Deed of legal charge 05 January 1998 Fully Satisfied

N/A

Sub-mortgage 14 March 1991 Fully Satisfied

N/A

Deed of mortgage 14 March 1991 Fully Satisfied

N/A

Deed of mortgage 14 March 1991 Fully Satisfied

N/A

Legal charge 12 February 1991 Fully Satisfied

N/A

Mortgage 23 April 1990 Fully Satisfied

N/A

Charge 23 April 1990 Fully Satisfied

N/A

Legal charge 29 December 1989 Outstanding

N/A

Legal charge 27 September 1989 Fully Satisfied

N/A

Legal charge 11 July 1989 Outstanding

N/A

Mortgage 15 June 1989 Fully Satisfied

N/A

Mortgage 15 November 1988 Fully Satisfied

N/A

Legal charge 24 August 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.