Company NameWestlane Properties Limited
DirectorGeorge Norton Dennison
Company StatusActive
Company Number03792495
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Norton Dennison
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(1 week after company formation)
Appointment Duration24 years, 10 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address23 Northchurch Terrace
London
N1 4EB
Secretary NameMrs Caroline Julia Felicity Dennison
NationalityBritish
StatusCurrent
Appointed28 June 1999(1 week after company formation)
Appointment Duration24 years, 10 months
RoleModel
Correspondence Address23 Northchurch Terrace
London
N1 4EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address505a Kingsland Road
London
E8 4AU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1George Norton Dennison
100.00%
Ordinary

Financials

Year2014
Net Worth£1,170,937
Cash£4,458
Current Liabilities£116,180

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

24 March 2016Delivered on: 4 April 2016
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in the freehold property known as 30,30A, 32, 34, 36 , 36A stamford road london N1 4JL and 485, 487, 489, 491, 493 kingsland road london registered with title numbers LN96880 and NGL408557 (the property) and interests set out in clause 3 of the debenture dated 24 march 2016.
Outstanding
24 March 2016Delivered on: 4 April 2016
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in the freehold property known as 30 , 30A, 32,34,36 and 36 a stamford road london N1 4JL and 485 - 493 kingsland road london registered with title number LN96880 and NGL408557 (the property) and interests set out in clause 2 of the schedule of the legal charge dated 24 march 2016.
Outstanding
21 January 2008Delivered on: 8 February 2008
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: F/H property k/a 505A kingsland road hackney london and 507 kingsland road hackney london.
Outstanding
30 May 2007Delivered on: 13 June 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 May 2001Delivered on: 23 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 505A kingsland road hackney london t/no: LN94814. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 May 2001Delivered on: 23 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 507 kingsland road hackney london t/no: LN32737. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 June 2000Delivered on: 6 July 2000
Persons entitled: National Westminster 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: 507 kingsland road london E8.t/no.ln 32737.
Outstanding
28 June 2000Delivered on: 6 July 2000
Persons entitled: National Westminster 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: 505A kingsland road hackney london.t/no.ln 94814.
Outstanding
22 June 2017Delivered on: 28 June 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
22 June 2017Delivered on: 28 June 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All that freehold property known as 30-36A stamford road and 485-493 kingsland road, london N1 4JL as the same is registered at hm land registry under title numbers NGL408557 and LN96880.
Outstanding
26 August 1999Delivered on: 2 September 1999
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 eagle mews culford road london W1 t/no: EGL222514 all rental income floating charge over all other present and future. Undertaking and all property and assets.
Outstanding

Filing History

5 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 July 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
8 July 2021Notification of George Dennison Holdings Limited as a person with significant control on 6 December 2019 (2 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
7 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
19 May 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
27 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
30 October 2018Satisfaction of charge 037924950009 in full (1 page)
30 October 2018Satisfaction of charge 037924950011 in full (1 page)
30 October 2018Satisfaction of charge 037924950010 in full (1 page)
24 October 2018Notice of ceasing to act as receiver or manager (4 pages)
26 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 June 2018Appointment of receiver or manager (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
6 July 2017Satisfaction of charge 037924950009 in part (1 page)
6 July 2017Satisfaction of charge 037924950008 in full (1 page)
6 July 2017Satisfaction of charge 037924950008 in full (1 page)
6 July 2017Satisfaction of charge 037924950009 in part (1 page)
28 June 2017Registration of charge 037924950011, created on 22 June 2017 (38 pages)
28 June 2017Registration of charge 037924950010, created on 22 June 2017 (37 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 May 2017Satisfaction of charge 1 in full (1 page)
16 May 2017Satisfaction of charge 5 in full (2 pages)
16 May 2017Satisfaction of charge 3 in full (1 page)
16 May 2017Satisfaction of charge 3 in full (1 page)
16 May 2017Satisfaction of charge 1 in full (1 page)
16 May 2017Satisfaction of charge 4 in full (2 pages)
16 May 2017Satisfaction of charge 4 in full (2 pages)
16 May 2017Satisfaction of charge 2 in full (1 page)
16 May 2017Satisfaction of charge 5 in full (2 pages)
16 May 2017Satisfaction of charge 2 in full (1 page)
5 May 2017Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 505a Kingsland Road London E8 4AU on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 505a Kingsland Road London E8 4AU on 5 May 2017 (1 page)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 April 2016Registration of charge 037924950009, created on 24 March 2016 (13 pages)
4 April 2016Registration of charge 037924950008, created on 24 March 2016 (7 pages)
4 April 2016Registration of charge 037924950008, created on 24 March 2016 (7 pages)
4 April 2016Registration of charge 037924950009, created on 24 March 2016 (13 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
30 June 2011Secretary's details changed for Caroline Julia Felicity Dennison on 20 June 2011 (1 page)
30 June 2011Secretary's details changed for Caroline Julia Felicity Dennison on 20 June 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 November 2009Annual return made up to 21 June 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 21 June 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 July 2008Return made up to 21/06/08; full list of members (3 pages)
17 July 2008Return made up to 21/06/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
22 October 2007Registered office changed on 22/10/07 from: 1 vicarage lane stratford london E15 4HF (1 page)
22 October 2007Registered office changed on 22/10/07 from: 1 vicarage lane stratford london E15 4HF (1 page)
26 September 2007Return made up to 21/06/07; full list of members (2 pages)
26 September 2007Return made up to 21/06/07; full list of members (2 pages)
25 September 2007Registered office changed on 25/09/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
25 September 2007Registered office changed on 25/09/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
13 June 2007Particulars of mortgage/charge (9 pages)
13 June 2007Particulars of mortgage/charge (9 pages)
15 April 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
15 April 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
30 October 2006Return made up to 21/06/06; full list of members (2 pages)
30 October 2006Return made up to 21/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
4 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 June 2005Return made up to 21/06/05; full list of members (2 pages)
29 June 2005Return made up to 21/06/05; full list of members (2 pages)
15 July 2004Return made up to 21/06/04; full list of members (6 pages)
15 July 2004Return made up to 21/06/04; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2004Memorandum and Articles of Association (10 pages)
17 February 2004Memorandum and Articles of Association (10 pages)
23 September 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 September 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 July 2003Return made up to 21/06/03; full list of members (6 pages)
8 July 2003Return made up to 21/06/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 August 2002Return made up to 21/06/02; full list of members (6 pages)
27 August 2002Return made up to 21/06/02; full list of members (6 pages)
23 October 2001Return made up to 21/06/01; full list of members (6 pages)
23 October 2001Return made up to 21/06/01; full list of members (6 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
27 April 2001Return made up to 21/06/00; full list of members (6 pages)
27 April 2001Return made up to 21/06/00; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
3 April 2001Registered office changed on 03/04/01 from: 23 northchurch terrace london N1 4EB (1 page)
3 April 2001Registered office changed on 03/04/01 from: 23 northchurch terrace london N1 4EB (1 page)
29 August 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
29 August 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: hillview house 1 hallswelle parade finchley road london NW11 0DL (1 page)
17 August 1999Registered office changed on 17/08/99 from: hillview house 1 hallswelle parade finchley road london NW11 0DL (1 page)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
5 July 1999Registered office changed on 05/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
21 June 1999Incorporation (17 pages)
21 June 1999Incorporation (17 pages)