About

Registered Number: 03792495
Date of Incorporation: 21/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 505a Kingsland Road, London, E8 4AU,

 

Westlane Properties Ltd was registered on 21 June 1999 and has its registered office in London, it's status in the Companies House registry is set to "Active". Dennison, Caroline Julia Felicity, Dennison, George Norton are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNISON, George Norton 28 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
DENNISON, Caroline Julia Felicity 28 June 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 07 July 2020
AA01 - Change of accounting reference date 19 May 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 20 May 2019
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
RM02 - N/A 24 October 2018
CS01 - N/A 26 June 2018
RM01 - N/A 21 June 2018
AA - Annual Accounts 30 May 2018
MR04 - N/A 06 July 2017
MR04 - N/A 06 July 2017
MR01 - N/A 28 June 2017
MR01 - N/A 28 June 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 31 May 2017
MR04 - N/A 16 May 2017
MR04 - N/A 16 May 2017
MR04 - N/A 16 May 2017
MR04 - N/A 16 May 2017
MR04 - N/A 16 May 2017
AD01 - Change of registered office address 05 May 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 31 May 2016
MR01 - N/A 04 April 2016
MR01 - N/A 04 April 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 30 June 2011
CH03 - Change of particulars for secretary 30 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 17 March 2008
395 - Particulars of a mortgage or charge 08 February 2008
287 - Change in situation or address of Registered Office 22 October 2007
363a - Annual Return 26 September 2007
287 - Change in situation or address of Registered Office 25 September 2007
395 - Particulars of a mortgage or charge 13 June 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 29 June 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 29 June 2004
RESOLUTIONS - N/A 17 February 2004
MEM/ARTS - N/A 17 February 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 27 August 2002
363s - Annual Return 23 October 2001
395 - Particulars of a mortgage or charge 23 May 2001
395 - Particulars of a mortgage or charge 23 May 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 05 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
225 - Change of Accounting Reference Date 29 August 2000
395 - Particulars of a mortgage or charge 06 July 2000
395 - Particulars of a mortgage or charge 06 July 2000
395 - Particulars of a mortgage or charge 02 September 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
287 - Change in situation or address of Registered Office 17 August 1999
RESOLUTIONS - N/A 14 July 1999
RESOLUTIONS - N/A 14 July 1999
287 - Change in situation or address of Registered Office 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
NEWINC - New incorporation documents 21 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2017 Fully Satisfied

N/A

A registered charge 22 June 2017 Fully Satisfied

N/A

A registered charge 24 March 2016 Fully Satisfied

N/A

A registered charge 24 March 2016 Fully Satisfied

N/A

Legal charge 21 January 2008 Outstanding

N/A

Guarantee & debenture 30 May 2007 Outstanding

N/A

Legal mortgage 10 May 2001 Fully Satisfied

N/A

Legal mortgage 10 May 2001 Fully Satisfied

N/A

Legal charge 28 June 2000 Fully Satisfied

N/A

Legal charge 28 June 2000 Fully Satisfied

N/A

Legal charge 26 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.