St Christopher's Place
London
W1U 1AY
Secretary Name | Mr Michael Joel Tannenbaum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1992(7 years after company formation) |
Appointment Duration | 27 years, 5 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barrett Street - 2nd Floor St Christopher's Place London W1U 1AY |
Director Name | Mr Ira Sheldon Rapp |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(8 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hamilton Terrace London NW8 9UJ |
Director Name | Craig Warren Rapp |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(7 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 89 Kingsley Way London N2 0EL |
Director Name | Lawrence Darryl Tucker |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(7 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 1999) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 97 Uphill Road Mill Hill London NW7 4QD |
Website | www.westcity.co.uk/ |
---|---|
Telephone | 020 75355242 |
Telephone region | London |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 November 1986 | Delivered on: 11 December 1986 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2019 | Application to strike the company off the register (3 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
1 May 2019 | Director's details changed for Mr Michael Joel Tannenbaum on 30 April 2019 (2 pages) |
9 April 2019 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
15 March 2018 | Notification of Westcity Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
7 December 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
7 December 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (2 pages) |
13 May 2015 | Secretary's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (1 page) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (2 pages) |
13 May 2015 | Secretary's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (1 page) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (2 pages) |
13 May 2015 | Secretary's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (1 page) |
14 November 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
14 November 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
13 November 2013 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
13 November 2013 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
30 November 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Secretary's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages) |
2 February 2011 | Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages) |
2 February 2011 | Secretary's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages) |
2 February 2011 | Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages) |
2 February 2011 | Secretary's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages) |
2 February 2011 | Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages) |
10 December 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
10 December 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
24 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (15 pages) |
24 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (15 pages) |
24 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (15 pages) |
27 January 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
27 January 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
21 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
21 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
9 December 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
9 December 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
2 June 2008 | Return made up to 05/05/08; full list of members (6 pages) |
2 June 2008 | Return made up to 05/05/08; full list of members (6 pages) |
30 January 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
30 January 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
5 June 2007 | Return made up to 05/05/07; full list of members (5 pages) |
5 June 2007 | Return made up to 05/05/07; full list of members (5 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
7 August 2006 | Company name changed westcity consultants LIMITED\certificate issued on 07/08/06 (2 pages) |
7 August 2006 | Company name changed westcity consultants LIMITED\certificate issued on 07/08/06 (2 pages) |
23 May 2006 | Return made up to 05/05/06; full list of members (5 pages) |
23 May 2006 | Return made up to 05/05/06; full list of members (5 pages) |
3 January 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
3 January 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
25 May 2005 | Return made up to 05/05/05; full list of members (5 pages) |
25 May 2005 | Return made up to 05/05/05; full list of members (5 pages) |
5 August 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
5 August 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
30 July 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
30 July 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
7 June 2004 | Return made up to 05/05/04; full list of members (5 pages) |
7 June 2004 | Return made up to 05/05/04; full list of members (5 pages) |
23 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
10 June 2003 | Return made up to 05/05/03; full list of members (5 pages) |
10 June 2003 | Return made up to 05/05/03; full list of members (5 pages) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
6 December 2002 | Full accounts made up to 30 June 2002 (6 pages) |
6 December 2002 | Full accounts made up to 30 June 2002 (6 pages) |
12 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2002 | Return made up to 05/05/02; full list of members (5 pages) |
17 June 2002 | Return made up to 05/05/02; full list of members (5 pages) |
23 November 2001 | Full accounts made up to 30 June 2001 (6 pages) |
23 November 2001 | Full accounts made up to 30 June 2001 (6 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
15 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 30 June 2000 (6 pages) |
22 November 2000 | Full accounts made up to 30 June 2000 (6 pages) |
9 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page) |
13 December 1999 | Full accounts made up to 30 June 1999 (6 pages) |
13 December 1999 | Full accounts made up to 30 June 1999 (6 pages) |
30 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
30 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
23 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
23 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
31 May 1998 | Return made up to 05/05/98; full list of members (8 pages) |
31 May 1998 | Return made up to 05/05/98; full list of members (8 pages) |
10 December 1997 | Full accounts made up to 30 June 1997 (6 pages) |
10 December 1997 | Full accounts made up to 30 June 1997 (6 pages) |
16 June 1997 | Return made up to 05/05/97; full list of members (8 pages) |
16 June 1997 | Return made up to 05/05/97; full list of members (8 pages) |
20 November 1996 | Full accounts made up to 30 June 1996 (6 pages) |
20 November 1996 | Full accounts made up to 30 June 1996 (6 pages) |
21 May 1996 | Return made up to 05/05/96; full list of members (8 pages) |
21 May 1996 | Return made up to 05/05/96; full list of members (8 pages) |
4 July 1995 | Return made up to 05/05/95; full list of members (18 pages) |
4 July 1995 | Return made up to 05/05/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |