Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
West Properties Glasshouse Yard Limited
West Properties Glasshouse Yard Limited is a dissolved company incorporated on 19 March 2007 with the registered office located in London, Greater London. West Properties Glasshouse Yard Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 December 2017
(7 years ago)
Was
10 years old
at the time of dissolution
Company No
06167717
Private limited company
Age
18 years
Incorporated
19 March 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about West Properties Glasshouse Yard Limited
Contact
Address
21 Bedford Square
London
WC1B 3HH
United Kingdom
Same address for the past
10 years
Companies in WC1B 3HH
Telephone
Unreported
Email
Available in Endole App
Website
Westproperties.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Alistair Christie
Director • Acquisitions Manager • British • Lives in England • Born in Apr 1981
Western Developers Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2016)
Period Ended
30 Jun 2016
For period
30 Jun
⟶
30 Jun 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£718.99K
Same as previous period
Net Assets
-£718.99K
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
9 Years Ago on 7 Jun 2016
Registered Address Changed
10 Years Ago on 11 Jun 2015
Confirmation Submitted
10 Years Ago on 11 Jun 2015
Full Accounts Submitted
10 Years Ago on 30 Apr 2015
Accounting Period Extended
10 Years Ago on 29 Dec 2014
Full Accounts Submitted
11 Years Ago on 19 Jun 2014
Confirmation Submitted
11 Years Ago on 1 Apr 2014
Mr Alistair Christie Appointed
11 Years Ago on 8 Nov 2013
Martin Daly Resigned
11 Years Ago on 8 Nov 2013
New Charge Registered
11 Years Ago on 2 Oct 2013
Get Alerts
Get Credit Report
Discover West Properties Glasshouse Yard Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 7 Jun 2016
Annual return made up to 19 March 2015 with full list of shareholders
Submitted on 11 Jun 2015
Registered office address changed from 20-25 Glasshouse Yard London EC1A 4JT to 23 Hanover Square London W1S 1JB on 11 June 2015
Submitted on 11 Jun 2015
Total exemption full accounts made up to 30 June 2014
Submitted on 30 Apr 2015
Previous accounting period extended from 31 March 2014 to 30 June 2014
Submitted on 29 Dec 2014
Full accounts made up to 31 March 2013
Submitted on 19 Jun 2014
Annual return made up to 19 March 2014 with full list of shareholders
Submitted on 1 Apr 2014
Termination of appointment of Martin Daly as a director
Submitted on 8 Nov 2013
Appointment of Mr Alistair Christie as a director
Submitted on 8 Nov 2013
Registration of charge 061677170003
Submitted on 2 Oct 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs