About

Registered Number: 03708996
Date of Incorporation: 01/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: HOWE & CO (SOLICITORS), 1010 Great West Road, Brentford, Middlesex, TW8 9BA

 

Based in Middlesex, West Tate Ltd was setup in 1999, it has a status of "Active". The companies directors are listed as Darlington, Steve David, Dias, Alastair Jeremy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIAS, Alastair Jeremy 01 February 1999 01 January 2001 1
Secretary Name Appointed Resigned Total Appointments
DARLINGTON, Steve David 31 January 2003 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 26 February 2020
AA - Annual Accounts 18 March 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
CS01 - N/A 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
DISS40 - Notice of striking-off action discontinued 14 March 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 13 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
DISS40 - Notice of striking-off action discontinued 10 May 2017
CS01 - N/A 09 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
AA - Annual Accounts 14 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 27 January 2016
MR01 - N/A 20 January 2016
MR01 - N/A 20 January 2016
MR04 - N/A 24 November 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 04 February 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 22 July 2014
AD01 - Change of registered office address 22 July 2014
MR04 - N/A 22 July 2014
DISS40 - Notice of striking-off action discontinued 09 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AD01 - Change of registered office address 13 February 2013
AR01 - Annual Return 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
AA - Annual Accounts 17 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 04 March 2011
CH03 - Change of particulars for secretary 04 March 2011
CH01 - Change of particulars for director 04 March 2011
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 25 March 2009
363s - Annual Return 18 April 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 03 July 2007
395 - Particulars of a mortgage or charge 24 February 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 11 March 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 02 June 2004
363s - Annual Return 29 October 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
AA - Annual Accounts 14 July 2003
AA - Annual Accounts 21 May 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 09 March 2002
DISS40 - Notice of striking-off action discontinued 04 December 2001
AA - Annual Accounts 04 December 2001
GAZ1 - First notification of strike-off action in London Gazette 09 October 2001
363s - Annual Return 29 February 2000
225 - Change of Accounting Reference Date 07 January 2000
395 - Particulars of a mortgage or charge 06 December 1999
395 - Particulars of a mortgage or charge 06 December 1999
287 - Change in situation or address of Registered Office 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
NEWINC - New incorporation documents 01 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2016 Outstanding

N/A

A registered charge 14 January 2016 Outstanding

N/A

Legal charge 12 February 2007 Fully Satisfied

N/A

Legal mortgage 03 December 1999 Fully Satisfied

N/A

Mortgage debenture 03 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.