This company is commonly known as Western Heritable (star) Limited. The company was founded 36 years ago and was given the registration number 02254000. The firm's registered office is in LONDON. You can find them at 2 Babmaes Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | WESTERN HERITABLE (STAR) LIMITED |
---|---|---|
Company Number | : | 02254000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Babmaes Street, London, SW1Y 6HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Babmaes Street, London, SW1Y 6HD | Secretary | 31 August 2017 | Active |
23, Killieser Avenue, London, SW2 4NX | Director | 22 May 1996 | Active |
2, Babmaes Street, London, SW1Y 6HD | Director | 19 April 2017 | Active |
2, Babmaes Street, London, England, SW1Y 6HD | Secretary | 09 November 2010 | Active |
32 Scioncroft Avenue, Rutherglen, Glasgow, G73 3HS | Secretary | 28 July 1995 | Active |
Draydon Farm, Marsh Bridge, Dulverton, TA22 9QE | Secretary | - | Active |
65 Bath Street, Glasgow, G2 2DE | Director | - | Active |
74 South Audley Street, London, W1Y 5FF | Director | - | Active |
22, Redcliffe Gardens, London, United Kingdom, SW5 0DX | Director | - | Active |
123 Old Church Street, London, SW3 6EA | Director | 21 February 2005 | Active |
32 Scioncroft Avenue, Rutherglen, Glasgow, G73 3HS | Director | 31 May 1995 | Active |
2 Hamilton Park, London, N5 1SJ | Director | 13 September 1999 | Active |
Mr John Auld Mactaggart | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | British |
Address | : | 2, Babmaes Street, London, SW1Y 6HD |
Nature of control | : |
|
Mr Philip Auld Mactaggart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | 2, Babmaes Street, London, SW1Y 6HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Mortgage | Mortgage charge part both with charge number. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-04 | Officers | Appoint person secretary company with name date. | Download |
2017-09-04 | Officers | Termination secretary company with name termination date. | Download |
2017-06-29 | Accounts | Accounts with accounts type small. | Download |
2017-04-25 | Officers | Appoint person director company with name date. | Download |
2017-04-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.