Company NameWestern America Limited
Company StatusActive
Company Number09797909
CategoryPrivate Limited Company
Incorporation Date28 September 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rupert James Clarke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(3 months after company formation)
Appointment Duration8 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence Address23 Killieser Avenue
London
SW2 4NX
Director NamePhilip Auld Mactaggart
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressP.O. Box 1024
Millbrook
New York
12545
Director NameMr Robert Henry Haldane Peto
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(3 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Secretary NameMr William John Cane
StatusCurrent
Appointed31 August 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Secretary NameRichard Paul Mellish
StatusResigned
Appointed28 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Ivaylo Volodiev Ninov
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBulgarian
StatusResigned
Appointed15 May 2017(1 year, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2024)
RoleReal Estate & Finance
Country of ResidenceUnited States
Correspondence Address2 Babmaes Street
London
SW1Y 6HD

Contact

Websitewww.thenadler.com
Telephone020 37503600
Telephone regionLondon

Location

Registered Address2 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
2 October 2023Notification of John Auld Mactaggart as a person with significant control on 1 August 2022 (2 pages)
2 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
26 June 2023Director's details changed for Mr Robert Henry Haldane Peto on 14 June 2023 (2 pages)
12 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
1 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
29 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
12 March 2018Appointment of Sir John Auld Mactaggart as a director on 12 March 2018 (2 pages)
2 February 2018Termination of appointment of John Auld Mactaggart as a director on 2 February 2018 (1 page)
2 February 2018Termination of appointment of John Auld Mactaggart as a director on 2 February 2018 (1 page)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 September 2017Appointment of Mr William John Cane as a secretary on 31 August 2017 (2 pages)
4 September 2017Termination of appointment of Richard Paul Mellish as a secretary on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Richard Paul Mellish as a secretary on 31 August 2017 (1 page)
4 September 2017Appointment of Mr William John Cane as a secretary on 31 August 2017 (2 pages)
29 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
29 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
15 June 2017Appointment of Mr Ivaylo Volodiev Ninov as a director on 15 May 2017 (2 pages)
15 June 2017Appointment of Mr Ivaylo Volodiev Ninov as a director on 15 May 2017 (2 pages)
5 April 2017Termination of appointment of Robert Arthur Nadler as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Robert Arthur Nadler as a director on 3 April 2017 (1 page)
6 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
22 August 2016Full accounts made up to 31 December 2015 (13 pages)
22 August 2016Full accounts made up to 31 December 2015 (13 pages)
19 August 2016Register(s) moved to registered office address 2 Babmaes Street London SW1Y 6HD (1 page)
19 August 2016Register(s) moved to registered office address 2 Babmaes Street London SW1Y 6HD (1 page)
17 May 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
17 May 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
12 January 2016Appointment of Philip Auld Mactaggart as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr Robert Henry Haldane Peto as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Philip Auld Mactaggart as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr Rupert James Clarke as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr Rupert James Clarke as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr Robert Henry Haldane Peto as a director on 1 January 2016 (2 pages)
9 December 2015Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
9 December 2015Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
9 December 2015Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
9 December 2015Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
9 December 2015Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
9 December 2015Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
9 December 2015Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
9 December 2015Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
8 December 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
8 December 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 1
(59 pages)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 1
(59 pages)