About

Registered Number: 03873216
Date of Incorporation: 08/11/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 835 Birmingham New Road, Tipton, West Midlands, DY4 8AS,

 

Founded in 1999, West London Properties Ltd have registered office in Tipton, West Midlands. Currently we aren't aware of the number of employees at the the business. This company has 3 directors listed as Lowe, Anthony Charles, Murphy, Dale Shane, Murphy, Gerald William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Anthony Charles 28 June 2004 - 1
MURPHY, Dale Shane 09 November 1999 - 1
MURPHY, Gerald William 09 November 2000 16 April 2005 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 30 August 2016
AD01 - Change of registered office address 29 January 2016
AR01 - Annual Return 21 December 2015
AD01 - Change of registered office address 19 August 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 19 February 2015
AD01 - Change of registered office address 19 February 2015
AA - Annual Accounts 30 August 2014
MR01 - N/A 17 June 2014
MR01 - N/A 17 June 2014
MR01 - N/A 17 June 2014
MR01 - N/A 17 June 2014
MR04 - N/A 20 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
DISS40 - Notice of striking-off action discontinued 15 March 2014
AR01 - Annual Return 13 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 31 August 2012
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 28 August 2012
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 28 August 2012
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 28 August 2012
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 28 August 2012
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 28 August 2012
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 28 August 2012
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 28 August 2012
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 28 August 2012
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 22 August 2012
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 22 August 2012
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 22 August 2012
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 22 August 2012
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 22 August 2012
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 22 August 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
DISS40 - Notice of striking-off action discontinued 10 March 2012
AR01 - Annual Return 08 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
DISS40 - Notice of striking-off action discontinued 06 December 2011
AA - Annual Accounts 05 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AA - Annual Accounts 05 May 2011
DISS40 - Notice of striking-off action discontinued 01 December 2010
AR01 - Annual Return 30 November 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 27 March 2008
395 - Particulars of a mortgage or charge 27 November 2007
AA - Annual Accounts 20 July 2007
363s - Annual Return 10 December 2006
395 - Particulars of a mortgage or charge 26 October 2006
363s - Annual Return 17 February 2006
287 - Change in situation or address of Registered Office 17 February 2006
AA - Annual Accounts 07 February 2006
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2005
363s - Annual Return 22 December 2004
RESOLUTIONS - N/A 28 October 2004
395 - Particulars of a mortgage or charge 16 October 2004
AA - Annual Accounts 05 October 2004
395 - Particulars of a mortgage or charge 01 October 2004
395 - Particulars of a mortgage or charge 24 August 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
RESOLUTIONS - N/A 14 July 2004
395 - Particulars of a mortgage or charge 08 June 2004
363s - Annual Return 29 December 2003
395 - Particulars of a mortgage or charge 17 December 2003
AA - Annual Accounts 05 October 2003
395 - Particulars of a mortgage or charge 24 September 2003
395 - Particulars of a mortgage or charge 17 September 2003
395 - Particulars of a mortgage or charge 13 September 2003
395 - Particulars of a mortgage or charge 03 September 2003
395 - Particulars of a mortgage or charge 11 July 2003
395 - Particulars of a mortgage or charge 09 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 24 May 2003
395 - Particulars of a mortgage or charge 16 May 2003
395 - Particulars of a mortgage or charge 15 May 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 27 March 2003
363s - Annual Return 11 December 2002
RESOLUTIONS - N/A 06 December 2002
395 - Particulars of a mortgage or charge 06 November 2002
395 - Particulars of a mortgage or charge 10 October 2002
395 - Particulars of a mortgage or charge 05 July 2002
395 - Particulars of a mortgage or charge 13 June 2002
395 - Particulars of a mortgage or charge 25 April 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 02 January 2002
395 - Particulars of a mortgage or charge 21 December 2001
395 - Particulars of a mortgage or charge 21 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
AA - Annual Accounts 14 February 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
363s - Annual Return 13 December 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
287 - Change in situation or address of Registered Office 15 November 1999
NEWINC - New incorporation documents 08 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2014 Outstanding

N/A

A registered charge 13 June 2014 Outstanding

N/A

A registered charge 13 June 2014 Outstanding

N/A

A registered charge 13 June 2014 Outstanding

N/A

Debenture 25 June 2012 Outstanding

N/A

Legal charge 23 November 2007 Outstanding

N/A

Legal charge 24 October 2006 Fully Satisfied

N/A

Charge over construction contract 12 October 2004 Fully Satisfied

N/A

Legal charge 23 September 2004 Fully Satisfied

N/A

Third party legal charge 16 August 2004 Fully Satisfied

N/A

Legal charge 28 May 2004 Fully Satisfied

N/A

Legal mortgage 02 December 2003 Fully Satisfied

N/A

Letter of set-off 12 September 2003 Fully Satisfied

N/A

Legal charge 12 September 2003 Fully Satisfied

N/A

Legal charge 12 September 2003 Fully Satisfied

N/A

Legal charge 22 August 2003 Fully Satisfied

N/A

Legal charge 10 July 2003 Fully Satisfied

N/A

Legal charge 04 July 2003 Fully Satisfied

N/A

Legal charge 01 July 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 09 May 2003 Fully Satisfied

N/A

Legal charge 09 May 2003 Fully Satisfied

N/A

Deed of assignment of rental income 09 May 2003 Fully Satisfied

N/A

Legal charge 14 April 2003 Fully Satisfied

N/A

Legal charge 20 March 2003 Fully Satisfied

N/A

Legal charge 01 November 2002 Fully Satisfied

N/A

Legal charge 02 October 2002 Fully Satisfied

N/A

Legal charge 19 June 2002 Fully Satisfied

N/A

Deed of legal charge 31 May 2002 Fully Satisfied

N/A

Legal charge 19 April 2002 Fully Satisfied

N/A

Debenture 17 December 2001 Fully Satisfied

N/A

Legal charge 17 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.