West Gate
London
W5 1DR
Director Name | Mr Clive Robert Lewis |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2004(3 days after company formation) |
Appointment Duration | 16 years, 9 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelsea House West Gate London W5 1DR |
Secretary Name | Cavendish Square Secretariat (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
Director Name | Mr Robert Dudley Greacen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Manor Pilton Shepton Mallet Somerset BA4 4BE |
Director Name | Mr Julian Harley Lewis |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chelsea House West Gate London W5 1DR |
Director Name | Mr James Brooke-Webb |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 March 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Cottage Dipley Common, Hartley Wintney Hook Hampshire RG27 8JS |
Director Name | Mr William Hill |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(2 years, 9 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Polygon London SW4 0JG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Chelsea House West Gate London W5 1DR |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Uk & European Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,995,182 |
Cash | £71,311 |
Current Liabilities | £1,547,893 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 March 2009 | Delivered on: 12 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H no. 1 kingsway london t/no NGL796324. F/h corwn house 51 aldwych london t/no NGL507819. F/h ingersoll house 7-9 kingway london t/no NGL727303 (for details of further properties charged please refer to the form 395) see image for full details. Outstanding |
---|---|
31 January 2005 | Delivered on: 10 February 2005 Persons entitled: The Royal Bank of Scotland 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 no 1 kingsway london t/n NGL796324. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2005 | Delivered on: 10 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
31 January 2005 | Delivered on: 10 February 2005 Persons entitled: The Royal Bank of Scotland 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 crown house 51 aldwych london t/n NGL507819. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2005 | Delivered on: 10 February 2005 Persons entitled: The Royal Bank of Scotland 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 ingersoll house 7-9 kingsway london t/n NGL727303. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 February 2021 | Director's details changed for Mr Clive Robert Lewis on 11 February 2021 (2 pages) |
---|---|
24 December 2020 | Voluntary strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2020 | Application to strike the company off the register (3 pages) |
5 November 2020 | Director's details changed for Mr Michael Henry Rosehill on 5 November 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with updates (5 pages) |
7 July 2020 | Termination of appointment of Julian Harley Lewis as a director on 7 July 2020 (1 page) |
17 December 2019 | Solvency Statement dated 16/12/19 (1 page) |
17 December 2019 | Statement of capital on 17 December 2019
|
17 December 2019 | Statement by Directors (1 page) |
17 December 2019 | Resolutions
|
12 December 2019 | Statement of capital following an allotment of shares on 9 December 2019
|
14 October 2019 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
16 May 2019 | Change of details for U.K.& European Investments Limited as a person with significant control on 14 May 2019 (2 pages) |
15 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
29 June 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
17 November 2016 | Auditor's resignation (1 page) |
17 November 2016 | Auditor's resignation (1 page) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
4 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 January 2015 | Statement by Directors (1 page) |
28 January 2015 | Resolutions
|
28 January 2015 | Solvency Statement dated 12/01/15 (1 page) |
28 January 2015 | Statement of capital on 28 January 2015
|
28 January 2015 | Solvency Statement dated 12/01/15 (1 page) |
28 January 2015 | Resolutions
|
28 January 2015 | Statement by Directors (1 page) |
28 January 2015 | Statement of capital on 28 January 2015
|
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 November 2011 | Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 July 2011 | Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 August 2010 | Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages) |
29 October 2009 | Secretary's details changed for Cavendish Square Secretariat on 11 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Cavendish Square Secretariat on 11 October 2009 (2 pages) |
20 October 2009 | Resolutions
|
20 October 2009 | Resolutions
|
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
18 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
11 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
11 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Ad 20/11/06--------- £ si 23837900@1=23837900 £ ic 23840100/47678000 (2 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | Ad 20/11/06--------- £ si 23837900@1=23837900 £ ic 23840100/47678000 (2 pages) |
1 December 2006 | Resolutions
|
29 November 2006 | Ad 24/11/06--------- £ si 23839000@1=23839000 £ ic 1100/23840100 (1 page) |
29 November 2006 | Ad 24/11/06--------- £ si 23839000@1=23839000 £ ic 1100/23840100 (1 page) |
18 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
17 October 2006 | £ nc 1100/65000000 04/10/06 (1 page) |
17 October 2006 | £ nc 1100/65000000 04/10/06 (1 page) |
15 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
11 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
11 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | New director appointed (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
15 February 2005 | Resolutions
|
15 February 2005 | Nc inc already adjusted 31/01/05 (2 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Nc inc already adjusted 31/01/05 (2 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (7 pages) |
10 February 2005 | Particulars of mortgage/charge (7 pages) |
10 November 2004 | Ad 14/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 November 2004 | Ad 14/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
1 November 2004 | New director appointed (3 pages) |
1 November 2004 | New director appointed (3 pages) |
1 November 2004 | New director appointed (4 pages) |
1 November 2004 | New director appointed (4 pages) |
1 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
15 October 2004 | New director appointed (3 pages) |
15 October 2004 | New director appointed (3 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New director appointed (4 pages) |
15 October 2004 | New director appointed (4 pages) |
15 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Incorporation (20 pages) |
11 October 2004 | Incorporation (20 pages) |