Company NameWestern And Midland Developments Limited
DirectorsPeter Jack Marmot and Karin Anna Von Tuempling Marmot
Company StatusActive
Company Number02063398
CategoryPrivate Limited Company
Incorporation Date10 October 1986(37 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Jack Marmot
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(5 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Secretary NameKarin Anna Von Tuempling-Marmot
StatusCurrent
Appointed16 February 2009(22 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Director NameMrs Karin Anna Von Tuempling Marmot
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(26 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RolePhotographer
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Director NameMrs Teresa Anna Marmot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Edgwarebury Lane
Edgware
Middlesex
HA8 8QJ
Secretary NameMrs Teresa Anna Marmot
NationalityBritish
StatusResigned
Appointed08 August 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Edgwarebury Lane
Edgware
Middlesex
HA8 8QJ
Director NameBarrie Cameron Savory
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 April 1999)
RoleOsteopath
Correspondence Address27 Bickenhall Mansions
Bickenhall Street
London
W1H 3LE
Secretary NameJanet Victoria Solomon
NationalityBritish
StatusResigned
Appointed31 July 1999(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 October 2001)
RoleCompany Director
Correspondence Address43 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AU
Secretary NameMr Peter Jack Marmot
NationalityBritish
StatusResigned
Appointed16 January 2009(22 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Causton Road
London
N6 5ES
Secretary NameHarrovian Management Services Limited (Corporation)
StatusResigned
Appointed16 October 2001(15 years after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 2007)
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Secretary NameCraig Associates Ltd (Corporation)
StatusResigned
Appointed09 March 2007(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2009)
Correspondence AddressCanada House
272 Field End Road
Ruislip
Middlesex
HA4 9NA

Location

Registered AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Western & Midland Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,991,712
Cash£144
Current Liabilities£1,054,570

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

28 February 2003Delivered on: 12 March 2003
Satisfied on: 4 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 40 215-219 upper richmond road putney london.
Fully Satisfied
31 October 2002Delivered on: 15 November 2002
Satisfied on: 4 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 16, 215/219 upper richmond road putney.
Fully Satisfied
31 October 2002Delivered on: 15 November 2002
Satisfied on: 4 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 15, 215/219 upper richmond road putney.
Fully Satisfied
25 September 2002Delivered on: 3 October 2002
Satisfied on: 4 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 24, 35-37 earls court square london.
Fully Satisfied
28 April 1989Delivered on: 5 May 1989
Satisfied on: 4 June 2011
Persons entitled: Privatbanken Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a sky business park, tenacre lane, thorpe surrey (formerly k/a plot 3 crabtree industrial estate) t/n sy 593696 and/or proceeds of sale thereof buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1989Delivered on: 5 May 1989
Satisfied on: 4 June 2011
Persons entitled: Privatbanken Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land & building north east side high street camberley (commonly k/a wellesley house) t/n sy 484852 and/or proceeds of sale thereof with buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 September 1988Delivered on: 16 September 1988
Satisfied on: 4 June 2011
Persons entitled: Sunlife Assurance Society PLC

Classification: Legal charge
Secured details: Securing £1,000,000 and all other moneys due or to become due from the bamhay to the chargeee under the terms of the charge.
Particulars: F/H old land in the county of surrey k/as plot no 3 crabtree industrial estate tenacre lane thorpe being the whole of the land comprised in a transfer dated 9/9/88.
Fully Satisfied
23 June 1987Delivered on: 1 July 1987
Satisfied on: 19 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 3 crabtree industrial park thorpe, surrey, t/n sy 571280.
Fully Satisfied

Filing History

28 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
29 March 2020Director's details changed for Mr Peter Jack Marmot on 29 March 2020 (2 pages)
29 March 2020Secretary's details changed for Karin Anna Von Tuempling-Marmot on 29 March 2020 (1 page)
29 March 2020Change of details for Western & Midland Investments Ltd as a person with significant control on 29 March 2020 (2 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 June 2017Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 March 2013Appointment of Mrs Karin Anna Von Tuempling Marmot as a director (2 pages)
27 March 2013Termination of appointment of Peter Marmot as a secretary (1 page)
27 March 2013Termination of appointment of Peter Marmot as a secretary (1 page)
27 March 2013Appointment of Mrs Karin Anna Von Tuempling Marmot as a director (2 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
30 December 2011Auditor's resignation (2 pages)
30 December 2011Auditor's resignation (2 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
27 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
27 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
9 October 2009Director's details changed for Mr Peter Jack Marmot on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Peter Jack Marmot on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
9 October 2009Director's details changed for Mr Peter Jack Marmot on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
5 October 2009Secretary's details changed for Mr Peter Jack Marmot on 31 July 2009 (1 page)
5 October 2009Secretary's details changed for Mr Peter Jack Marmot on 31 July 2009 (1 page)
16 February 2009Secretary appointed karin anna von tuempling-marmot (1 page)
16 February 2009Secretary appointed karin anna von tuempling-marmot (1 page)
26 January 2009Appointment terminated secretary craig associates LTD (1 page)
26 January 2009Appointment terminated secretary craig associates LTD (1 page)
26 January 2009Secretary appointed peter marmot (1 page)
26 January 2009Secretary appointed peter marmot (1 page)
22 August 2008Return made up to 08/08/08; full list of members (3 pages)
22 August 2008Return made up to 08/08/08; full list of members (3 pages)
21 August 2008Registered office changed on 21/08/2008 from canada house (212) 272 field end road ruislip middlesex HA4 9NA (1 page)
21 August 2008Registered office changed on 21/08/2008 from canada house (212) 272 field end road ruislip middlesex HA4 9NA (1 page)
15 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
15 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
12 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
12 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
10 August 2007Return made up to 08/08/07; full list of members (2 pages)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Return made up to 08/08/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
6 July 2007Registered office changed on 06/07/07 from: 48 pavilion way ruislip middlesex HA4 9JW (1 page)
6 July 2007Registered office changed on 06/07/07 from: 48 pavilion way ruislip middlesex HA4 9JW (1 page)
26 March 2007Registered office changed on 26/03/07 from: 52 high street pinner middlesex HA5 5PW (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: 52 high street pinner middlesex HA5 5PW (1 page)
26 March 2007Secretary resigned (1 page)
29 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
29 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
4 September 2006Return made up to 08/08/06; full list of members (2 pages)
4 September 2006Return made up to 08/08/06; full list of members (2 pages)
22 August 2005Return made up to 08/08/05; full list of members (2 pages)
22 August 2005Return made up to 08/08/05; full list of members (2 pages)
13 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
13 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
22 September 2004Full accounts made up to 31 March 2004 (11 pages)
22 September 2004Full accounts made up to 31 March 2004 (11 pages)
20 September 2004Return made up to 08/08/04; full list of members (6 pages)
20 September 2004Return made up to 08/08/04; full list of members (6 pages)
29 August 2003Return made up to 08/08/03; full list of members (6 pages)
29 August 2003Return made up to 08/08/03; full list of members (6 pages)
8 August 2003Full accounts made up to 31 March 2003 (11 pages)
8 August 2003Full accounts made up to 31 March 2003 (11 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
10 September 2002Return made up to 08/08/02; full list of members (6 pages)
10 September 2002Return made up to 08/08/02; full list of members (6 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
21 June 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Secretary resigned (1 page)
27 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 September 2001Return made up to 08/08/01; full list of members (6 pages)
24 September 2001Return made up to 08/08/01; full list of members (6 pages)
5 September 2000Full accounts made up to 31 March 2000 (10 pages)
5 September 2000Full accounts made up to 31 March 2000 (10 pages)
23 August 2000Return made up to 08/08/00; full list of members (6 pages)
23 August 2000Return made up to 08/08/00; full list of members (6 pages)
25 May 2000Director's particulars changed (1 page)
25 May 2000Director's particulars changed (1 page)
17 November 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
17 August 1999Receiver's abstract of receipts and payments (2 pages)
17 August 1999Receiver's abstract of receipts and payments (2 pages)
16 August 1999Receiver ceasing to act (1 page)
16 August 1999Receiver ceasing to act (1 page)
9 June 1999Full accounts made up to 31 March 1998 (10 pages)
9 June 1999Full accounts made up to 31 March 1999 (9 pages)
9 June 1999Full accounts made up to 31 March 1999 (9 pages)
9 June 1999Full accounts made up to 31 March 1997 (11 pages)
9 June 1999Full accounts made up to 31 March 1998 (10 pages)
9 June 1999Full accounts made up to 31 March 1997 (11 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
30 April 1999Receiver's abstract of receipts and payments (2 pages)
30 April 1999Receiver's abstract of receipts and payments (2 pages)
27 April 1998Receiver's abstract of receipts and payments (2 pages)
27 April 1998Receiver's abstract of receipts and payments (2 pages)
10 April 1997Receiver's abstract of receipts and payments (2 pages)
10 April 1997Receiver's abstract of receipts and payments (2 pages)
16 October 1996Administrative Receiver's report (4 pages)
16 October 1996Administrative Receiver's report (4 pages)
27 June 1996Full accounts made up to 31 March 1995 (14 pages)
27 June 1996Full accounts made up to 31 March 1995 (14 pages)
22 May 1996Appointment of receiver/manager (1 page)
22 May 1996Appointment of receiver/manager (1 page)
16 May 1996Secretary resigned;director resigned (1 page)
16 May 1996Secretary resigned;director resigned (1 page)
23 February 1996Registered office changed on 23/02/96 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
23 February 1996Registered office changed on 23/02/96 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
3 November 1995Auditor's resignation (2 pages)
3 November 1995Auditor's resignation (2 pages)
29 August 1995Return made up to 08/08/95; full list of members (6 pages)
29 August 1995Return made up to 08/08/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
19 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 October 1986Incorporation (14 pages)
10 October 1986Incorporation (14 pages)