About

Registered Number: 05257501
Date of Incorporation: 12/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Solar House, 282 Chase Road, London, N14 6NZ

 

Westow Street Developments Ltd was registered on 12 October 2004 with its registered office in London. Springlight Limited, London Property Group Limited are the current directors of the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONDON PROPERTY GROUP LIMITED 12 October 2004 13 May 2005 1
Secretary Name Appointed Resigned Total Appointments
SPRINGLIGHT LIMITED 12 October 2004 13 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 16 July 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 23 October 2017
PSC02 - N/A 23 October 2017
PSC07 - N/A 23 October 2017
TM01 - Termination of appointment of director 25 May 2017
TM02 - Termination of appointment of secretary 25 May 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 07 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 13 October 2011
CH03 - Change of particulars for secretary 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 13 October 2010
AD01 - Change of registered office address 13 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 03 November 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 06 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2006
RESOLUTIONS - N/A 24 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
AA - Annual Accounts 22 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
363s - Annual Return 07 November 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
287 - Change in situation or address of Registered Office 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
287 - Change in situation or address of Registered Office 03 June 2005
395 - Particulars of a mortgage or charge 12 May 2005
395 - Particulars of a mortgage or charge 17 March 2005
287 - Change in situation or address of Registered Office 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
225 - Change of Accounting Reference Date 22 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 July 2006 Outstanding

N/A

Legal charge 29 April 2005 Fully Satisfied

N/A

Floating charge 08 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.