Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTERN ST ANNE'S LIMITED
Company Information for

WESTERN ST ANNE'S LIMITED

LONDON, SW1Y,
Company Registration Number
00240298
Private Limited Company
Dissolved

Dissolved 2018-05-22

Company Overview

About Western St Anne's Ltd
WESTERN ST ANNE'S LIMITED was founded on 1929-01-13 and had its registered office in London. The company was dissolved on the 2018-05-22 and is no longer trading or active.

Key Data
Company Name
WESTERN ST ANNE'S LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
WORLD WIDE GROUP LIMITED14/06/2007
Filing Information
Company Number 00240298
Date formed 1929-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-05-22
Type of accounts DORMANT
Last Datalog update: 2018-06-14 04:06:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTERN ST ANNE'S LIMITED

Current Directors
Officer Role Date Appointed
CALUM NICOL
Company Secretary 2017-09-20
JOHN PETER ANTHONY ADAMS
Director 2016-06-29
ROBERT ARTHUR NADLER
Director 2007-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
GUY MARWOOD
Company Secretary 2015-09-03 2017-09-20
JOHN AULD MACTAGGART
Director 2009-04-23 2016-06-29
RICHARD MELLISH
Company Secretary 2010-11-09 2015-09-03
THOMAS ROWLANDS
Company Secretary 2007-05-31 2010-12-22
JOHN AULD MACTAGGART
Director 2007-05-31 2007-12-18
DAVID NEIL ROSS
Company Secretary 1991-10-15 2007-05-31
CHRISTOPHER COURTENAY-TAYLOR
Director 1991-10-15 2007-05-31
RICHARD STANLEY KING
Director 1991-10-15 2007-05-31
RAYMOND JOHN TOWNSEND
Director 1991-10-15 2007-05-31
EDWARD HENRY WILLIS
Director 1991-10-15 1992-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER ANTHONY ADAMS BREDE ESTATES LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
JOHN PETER ANTHONY ADAMS BASE2STAY DEVELOPMENTS LIMITED Director 2016-06-29 CURRENT 2007-05-17 Active
JOHN PETER ANTHONY ADAMS BABMAES 192 LIMITED Director 2016-06-29 CURRENT 2007-06-06 Active - Proposal to Strike off
JOHN PETER ANTHONY ADAMS THE RESIDENT KENSINGTON LIMITED Director 2016-06-29 CURRENT 2004-03-26 Active
JOHN PETER ANTHONY ADAMS RESIDENT HOTELS LIMITED Director 2016-06-29 CURRENT 2007-05-17 Active
JOHN PETER ANTHONY ADAMS THE RESIDENT SOHO LIMITED Director 2016-06-29 CURRENT 2011-02-24 Active
JOHN PETER ANTHONY ADAMS THE RESIDENT VICTORIA LIMITED Director 2016-06-29 CURRENT 2013-01-24 Active
JOHN PETER ANTHONY ADAMS NAYLAND ROCK HOTEL MARGATE LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
JOHN PETER ANTHONY ADAMS BREDE PROPERTIES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
JOHN PETER ANTHONY ADAMS BREDE HOTELS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
JOHN PETER ANTHONY ADAMS RENEGADE SPIRITS GRENADA LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
JOHN PETER ANTHONY ADAMS SANDS HERITAGE PROPERTIES LTD Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2017-01-31
JOHN PETER ANTHONY ADAMS WATERFORD DISTILLERY GROUP LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
JOHN PETER ANTHONY ADAMS SOUTHEAST RETAIL LTD Director 2012-04-30 CURRENT 2011-09-16 Active
JOHN PETER ANTHONY ADAMS THE SANDS HOTEL MARGATE LTD Director 2012-04-30 CURRENT 2011-12-14 Liquidation
JOHN PETER ANTHONY ADAMS WYCK CONSULTANCY LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active
JOHN PETER ANTHONY ADAMS MILLARD ESTATES LIMITED Director 2006-03-06 CURRENT 1929-04-06 Active
JOHN PETER ANTHONY ADAMS DIGIFI LIMITED Director 2005-02-24 CURRENT 2005-02-24 Dissolved 2014-11-25
JOHN PETER ANTHONY ADAMS HUSH TECHNOLOGIES LIMITED Director 2003-06-05 CURRENT 2002-11-05 Dissolved 2013-12-24
JOHN PETER ANTHONY ADAMS MILLARD PROPERTIES LIMITED Director 1997-03-17 CURRENT 1997-01-08 Active
JOHN PETER ANTHONY ADAMS MILLARD INVESTMENTS LIMITED Director 1997-03-11 CURRENT 1996-11-20 Active
ROBERT ARTHUR NADLER THE RESIDENT COVENT GARDEN HOLDINGS LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
ROBERT ARTHUR NADLER THE RESIDENT KENSINGTON HOLDINGS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
ROBERT ARTHUR NADLER THE RESIDENT SOHO HOLDINGS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
ROBERT ARTHUR NADLER THE RESIDENT COVENT GARDEN LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
ROBERT ARTHUR NADLER THE RESIDENT VICTORIA LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
ROBERT ARTHUR NADLER THE RESIDENT SOHO LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
ROBERT ARTHUR NADLER BABMAES 192 LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
ROBERT ARTHUR NADLER BASE2STAY DEVELOPMENTS LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active
ROBERT ARTHUR NADLER RESIDENT HOTELS LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active
ROBERT ARTHUR NADLER DYERS BUILDINGS FREEHOLD LIMITED Director 2006-05-26 CURRENT 2003-07-16 Dissolved 2013-12-31
ROBERT ARTHUR NADLER DYERS BUILDINGS LIMITED Director 2006-05-26 CURRENT 2003-07-10 Dissolved 2016-01-12
ROBERT ARTHUR NADLER THE RESIDENT KENSINGTON LIMITED Director 2004-03-26 CURRENT 2004-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-22GAZ2STRUCK OFF AND DISSOLVED
2018-01-02GAZ1FIRST GAZETTE
2017-09-21AP03SECRETARY APPOINTED MR CALUM NICOL
2017-09-21TM02APPOINTMENT TERMINATED, SECRETARY GUY MARWOOD
2017-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-07-19AP01DIRECTOR APPOINTED MR JOHN PETER ANTHONY ADAMS
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACTAGGART
2016-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-05AR0108/10/15 FULL LIST
2015-10-02AP03SECRETARY APPOINTED GUY MARWOOD
2015-10-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MELLISH
2015-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MELLISH / 06/05/2015
2014-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-09AR0108/10/14 FULL LIST
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-02AR0108/10/13 FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-10AR0108/10/12 FULL LIST
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN AULD MACTAGGART / 05/09/2012
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-12AR0108/10/11 FULL LIST
2011-08-02SH20STATEMENT BY DIRECTORS
2011-08-02SH1902/08/11 STATEMENT OF CAPITAL GBP 2
2011-08-02CAP-SSSOLVENCY STATEMENT DATED 12/07/11
2011-08-02RES13CANCEL CAPITAL REDEMPTION RESERVE 12/07/2011
2011-08-02RES06REDUCE ISSUED CAPITAL 12/07/2011
2011-08-02CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-02RES01ADOPT ARTICLES 08/07/2011
2011-08-02RES12VARYING SHARE RIGHTS AND NAMES
2011-08-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY THOMAS ROWLANDS
2010-12-20AR0108/10/10 FULL LIST
2010-11-30AP03SECRETARY APPOINTED MR RICHARD MELLISH
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 1 RED PLACE LONDON W1K 6PL
2009-10-16AR0108/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR NADLER / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN AULD MACTAGGART / 16/10/2009
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29288aDIRECTOR APPOINTED SIR JOHN AULD MACTAGGART
2008-10-22363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-11RES01ALTER ARTICLES 11/03/2008
2008-01-23225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-12-27395PARTICULARS OF MORTGAGE/CHARGE
2007-12-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-23288bDIRECTOR RESIGNED
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-16363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-21288bSECRETARY RESIGNED
2007-06-21288bDIRECTOR RESIGNED
2007-06-21288bDIRECTOR RESIGNED
2007-06-21288aNEW SECRETARY APPOINTED
2007-06-21288bDIRECTOR RESIGNED
2007-06-20225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 21/25 ST. ANNE'S COURT, LONDON W1F 0BJ
2007-06-14CERTNMCOMPANY NAME CHANGED WORLD WIDE GROUP LIMITED CERTIFICATE ISSUED ON 14/06/07
2007-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-17363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-04-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-11363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-02363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-20363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-30123NC INC ALREADY ADJUSTED 04/11/02
2003-09-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-09-30RES04£ NC 128250/981258 04/11
2002-10-25RES12VARYING SHARE RIGHTS AND NAMES
2002-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-22363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WESTERN ST ANNE'S LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTERN ST ANNE'S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-27 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE, LONDON BRANCH
LEGAL CHARGE 2002-09-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-09-30 Satisfied 3I GROUP PLC
CREDIT AGREEMENT 1992-08-06 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1980-07-01 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
DEBENTURE 1980-07-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTERN ST ANNE'S LIMITED

Intangible Assets
Patents
We have not found any records of WESTERN ST ANNE'S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERN ST ANNE'S LIMITED
Trademarks
We have not found any records of WESTERN ST ANNE'S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERN ST ANNE'S LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WESTERN ST ANNE'S LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WESTERN ST ANNE'S LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTERN ST ANNE'S LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTERN ST ANNE'S LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.