WESTCITY PROPERTY DEVELOPERS LIMITED

Company Documents

DateDescription
10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM
C/O MICHAEL TANNENBAUM
46 BLANDFORD STREET
LONDON
W1U 7HT

View Document

10/07/1510 July 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM
C/O MICHAEL TANENBAUM
46 BLANDFORD STREET
LONDON
W1U 7HT
UNITED KINGDOM

View Document

03/05/113 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM
C/O MICHAEL TANNENBAUM
4 PRINCE ALBERT ROAD
LONDON
NW1 7SN
ENGLAND

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOEL TANNENBAUM / 06/12/2010

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOEL TANNENBAUM / 06/12/2010

View Document

17/01/1117 January 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM
4 PRINCE ALBERT ROAD
LONDON
NW1 7SN

View Document

10/05/1010 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM
3 PRINCE ALBERT ROAD
LONDON
NW1 7SN

View Document

29/04/0929 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MR IRA SHELDON RAPP

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR REX WOOD WARD

View Document

09/01/089 January 2008 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/01/088 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM:
3 PRINCE ALBERT ROAD
LONDON
NW1 7SN

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED
EMESS UNITED KINGDOM LIMITED
CERTIFICATE ISSUED ON 19/02/07

View Document

04/01/074 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM:
4 PRINCE ALBERT ROAD
LONDON
NW1 7SN

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 COMPANY NAME CHANGED
WESTCITY LIMITED
CERTIFICATE ISSUED ON 27/07/06

View Document

26/07/0626 July 2006 COMPANY NAME CHANGED
EMESS UNITED KINGDOM LIMITED
CERTIFICATE ISSUED ON 26/07/06

View Document

15/06/0615 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0615 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 RETURN MADE UP TO 26/04/05; NO CHANGE OF MEMBERS

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM:
SUITE 122 WELLINGTON BUILDING
28-32 WELLINGTON ROAD
LONDON NW8 9SP

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 26/04/04; NO CHANGE OF MEMBERS

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0322 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM:
PARK LORNE
111 PARK ROAD
LONDON
NW8 7JL

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 AUDITOR'S RESIGNATION

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM:
ARIEL HOUSE 74A CHARLOTTE STREET
LONDON
W1T 4QJ

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM:
ARIEL HOUSE 74A CHARLOTTE STREET
LONDON
W1P 1LR

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM:
20 ST JAMES'S ST
LONDON
SW1A 1HA

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/08/978 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/08/9322 August 1993 NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 ALTER MEM AND ARTS 30/07/93

View Document

22/08/9322 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/93

View Document

22/08/9322 August 1993 NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 ￯﾿ᄑ NC 90100/65090100
30/07/93

View Document

10/06/9310 June 1993 COMPANY NAME CHANGED
LAMPSHADE LIMITED
CERTIFICATE ISSUED ON 11/06/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/05/925 May 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92 FROM:
IMPERIAL WORKS
WEASTE
SALFORD
M6 5RH

View Document

24/02/9224 February 1992 S386 DISP APP AUDS 19/12/91

View Document

03/02/923 February 1992 COMPANY NAME CHANGED
IMPERIAL GRAPHICS LIMITED
CERTIFICATE ISSUED ON 04/02/92

View Document

28/08/9128 August 1991 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/9128 August 1991 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/9128 June 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

02/06/912 June 1991 DIRECTOR RESIGNED

View Document

09/08/909 August 1990 DIRECTOR RESIGNED

View Document

12/07/9012 July 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 REGISTERED OFFICE CHANGED ON 26/06/90 FROM:
UNIT 9
GUINNESS ROAD TRADING ESTATE
GUINNESS ROAD
TRAFFORD PARK MANCHESTER M17 1SR

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED

View Document

08/06/908 June 1990 COMPANY NAME CHANGED
ROYAL SOVEREIGN LIMITED
CERTIFICATE ISSUED ON 07/06/90

View Document

01/06/901 June 1990 COMPANY NAME CHANGED
ROYAL SOVEREIGN LIMITED
CERTIFICATE ISSUED ON 01/06/90

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED

View Document

02/02/902 February 1990 DIRECTOR RESIGNED

View Document

05/12/895 December 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/05/8924 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/8822 September 1988 DIRECTOR RESIGNED

View Document

19/08/8819 August 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 COMPANY NAME CHANGED
ABELSCOT-MARCHANT LIMITED
CERTIFICATE ISSUED ON 08/06/88

View Document

26/05/8826 May 1988 ALTER MEM AND ARTS 050588

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/11/875 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 RE DIRS BORROW/POWER 05/10/87

View Document

13/10/8713 October 1987 NEW DIRECTOR APPOINTED

View Document

21/08/8721 August 1987 NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

12/08/8712 August 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 DIRECTOR RESIGNED

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/06/8723 June 1987 ALTER MEM AND ARTS 220587

View Document

12/03/8712 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/876 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/11/8621 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

21/11/8621 November 1986 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

10/03/8310 March 1983 ALTER MEM AND ARTS

View Document

27/01/8327 January 1983 ALTER MEM AND ARTS

View Document

27/01/8327 January 1983 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company