Check the

WEST ONE LOAN LIMITED

Company
WEST ONE LOAN LIMITED (05385677)

WEST ONE LOAN

Phone: 03331 234 556
E rating

ABOUT WEST ONE LOAN LIMITED

West One Loan Ltd is authorised and regulated by the Financial Conduct Authority.

Firm Reference Number: 510024.

Firm Reference Number: 776026.

Certain types of loans are not regulated, for example loans for business purposes or certain buy-to-lets.

West One Loan Ltd is registered with the Information Commissioners Office.

West One Loan Ltd is registered in England and Wales.

Company Number: 05385677.

Company Number: 09425230.

KEY FINANCES

Year
2009
Assets
£744.02k ▲ £710.02k (2,088.41 %)
Cash
£41.92k ▲ £35.87k (593.04 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£744.02k ▲ £710.02k (2,088.41 %)

REGISTRATION INFO

Company name
WEST ONE LOAN LIMITED
Company number
05385677
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Mar 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.westoneloans.co.uk
Phones
03331 234 556
03331 234 557
Registered Address
3RD FLOOR, PREMIERE HOUSE,
ELSTREE WAY,
BOREHAMWOOD,
HERTFORDSHIRE,
WD6 1JH

ECONOMIC ACTIVITIES

64922
Activities of mortgage finance companies

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

12 Apr 2017
Full accounts made up to 31 December 2016
22 Feb 2017
Appointment of Mr Dave Stewart as a director on 6 February 2017
05 Sep 2016
Termination of appointment of Duncan Kreeger as a director on 9 August 2016

CHARGES

28 October 2015
Status
Satisfied on 5 March 2016
Delivered
5 November 2015
Persons entitled
West One Loan Limited
Description
For more details please refer to the instrument…

28 October 2015
Status
Satisfied on 5 March 2016
Delivered
5 November 2015
Persons entitled
West One Loan Limited
Description
Unit 1-4 silver point, fore street, london, N18 2SL (title…

23 October 2013
Status
Satisfied on 23 July 2014
Delivered
7 November 2013
Persons entitled
Grainhome Limited
Description
None. Notification of addition to or amendment of charge.

19 December 2011
Status
Satisfied on 19 February 2013
Delivered
4 January 2012
Persons entitled
Tallyspace Limited
Description
The sums due pursuant to the terms of a trust deed dated…

1 December 2011
Status
Satisfied on 19 June 2014
Delivered
15 December 2011
Persons entitled
Tallyspace Limited
Description
The sums due see image for full details.

25 July 2011
Status
Satisfied on 11 January 2012
Delivered
27 July 2011
Persons entitled
Won 234 Limited
Description
The sums due from the company to the mortgagee pursuant to…

25 July 2011
Status
Satisfied on 11 January 2012
Delivered
27 July 2011
Persons entitled
Barnett Horwitz
Description
The sums due from the company see image for full details.

27 June 2011
Status
Satisfied on 11 January 2012
Delivered
29 June 2011
Persons entitled
Max Ashton
Description
The sums due from the company to the mortgagee pursuant to…

27 June 2011
Status
Satisfied on 11 January 2012
Delivered
30 June 2011
Persons entitled
Goodkind Estates Limited
Description
The sums due from the company to the mortgagee see image…

27 June 2011
Status
Satisfied on 11 January 2012
Delivered
29 June 2011
Persons entitled
Kyte Property Limited
Description
The sum due from the company to the mortgagee pursuant to…

9 June 2011
Status
Satisfied on 11 January 2012
Delivered
10 June 2011
Persons entitled
Won 234 Limited
Description
The benefits of all securities in relation to 175 old…

9 June 2011
Status
Satisfied on 11 January 2012
Delivered
10 June 2011
Persons entitled
Gary Laurence
Description
All interest due or become due by way of fixed charge, the…

6 June 2011
Status
Satisfied on 11 January 2012
Delivered
8 June 2011
Persons entitled
Daniel Knobil
Description
Sums due pursuant to the terms of a trust deed dated 21ST…

6 June 2011
Status
Satisfied on 11 January 2012
Delivered
8 June 2011
Persons entitled
Jonathan Engler
Description
Sums due pursuant to the terms of a trust deed dated 21ST…

24 May 2011
Status
Satisfied on 11 January 2012
Delivered
7 June 2011
Persons entitled
Thesis Nominees Limited
Description
The sums due pursuant to the terms of a trust deed dated 21…

24 May 2011
Status
Satisfied on 11 January 2012
Delivered
7 June 2011
Persons entitled
Richard Alberg
Description
The sums due pursuant to the terms of a trust deed dated 21…

24 May 2011
Status
Satisfied on 11 January 2012
Delivered
7 June 2011
Persons entitled
Goodkind Estates Limited
Description
The sums due pursuant to the terms of a trust deed dated 21…

24 May 2011
Status
Satisfied on 11 January 2012
Delivered
7 June 2011
Persons entitled
Amanda Huberman
Description
The sums due pursuant to the terms of a trust deed dated 21…

9 May 2011
Status
Satisfied on 11 January 2012
Delivered
20 May 2011
Persons entitled
Stephen Wasserman, Ruth Abrahams, Julia Kreeger and Chris Fairfax
Description
Bt way of sub charge in favour of each partcipant charge to…

3 May 2011
Status
Satisfied on 11 January 2012
Delivered
4 May 2011
Persons entitled
Joanne Lewis
Description
The principal monies secured by the charge and all interest…

3 May 2011
Status
Satisfied on 11 January 2012
Delivered
4 May 2011
Persons entitled
Richard Alberg
Description
The principal monies secured by the charge and all interest…

28 April 2011
Status
Satisfied on 11 January 2012
Delivered
30 April 2011
Persons entitled
Gary Laurence
Description
The principal monies secured by the charge in relation to…

28 April 2011
Status
Satisfied on 11 January 2012
Delivered
30 April 2011
Persons entitled
Max Ashton
Description
The principal monies secured by the charge in relation to…

28 April 2011
Status
Satisfied on 11 January 2012
Delivered
30 April 2011
Persons entitled
Sipp Choice (Max Ashton)
Description
The principal monies secured by the charge in relation to…

26 April 2011
Status
Satisfied on 11 January 2012
Delivered
4 May 2011
Persons entitled
Linda Laurence
Description
The sums due pursuant to the terms of a trust deed dated…

26 April 2011
Status
Satisfied on 11 January 2012
Delivered
4 May 2011
Persons entitled
Graham Kaye
Description
The sums due pursuant to the terms of a trust deed dated…

26 April 2011
Status
Satisfied on 11 January 2012
Delivered
4 May 2011
Persons entitled
Rann Investments Limited
Description
The sums due pursuant to the terms of a trust deed dated…

18 April 2011
Status
Satisfied on 11 January 2012
Delivered
27 April 2011
Persons entitled
Linda Bogod
Description
The sums due pursuant to the terms of a trust deed dated 25…

5 April 2011
Status
Satisfied on 11 January 2012
Delivered
6 April 2011
Persons entitled
Kyte Property Limited
Description
The sums due pursuant to the terms of a trust deed dated 17…

4 April 2011
Status
Satisfied on 11 January 2012
Delivered
6 April 2011
Persons entitled
Linda Bogod
Description
The sums due pursuant to the terms of a trust deed dated 18…

4 April 2011
Status
Satisfied on 11 January 2012
Delivered
6 April 2011
Persons entitled
Amanda Huberman
Description
The sums due pursuant to the terms of a trust deed dated 17…

4 April 2011
Status
Satisfied on 11 January 2012
Delivered
5 April 2011
Persons entitled
Richard Alberg
Description
The sums due to the company to the mortgagee pursuant to…

4 April 2011
Status
Satisfied on 11 January 2012
Delivered
5 April 2011
Persons entitled
Goodkind Eatates Limited
Description
The sums due to the company to the mortgagee pursuant to…

4 April 2011
Status
Satisfied on 11 January 2012
Delivered
5 April 2011
Persons entitled
Joanna Lewis
Description
The sums due to the company to the mortgagee pursuant to…

29 March 2011
Status
Satisfied on 11 January 2012
Delivered
5 April 2011
Persons entitled
Linda Bogod
Description
The sums due to the company to the mortgagee pursuant to…

29 March 2011
Status
Satisfied on 11 January 2012
Delivered
5 April 2011
Persons entitled
Joanne Lewis
Description
The sums due to the company to the mortgagee pursuant to…

29 March 2011
Status
Satisfied on 11 January 2012
Delivered
5 April 2011
Persons entitled
Daniel Knobil
Description
The sums due to the company to the mortgagee pursuant to…

23 March 2011
Status
Satisfied on 11 May 2011
Delivered
7 April 2011
Persons entitled
Stephen Wasserman, Ruth Abrahams, Julia Kreeger & Chris Fairfax
Description
The sums due from pursuant to the terms of a deed of trust…

21 March 2011
Status
Satisfied on 11 January 2012
Delivered
29 March 2011
Persons entitled
Max Ashton
Description
The sums due pursuant to the terms of a trust deed dated…

21 March 2011
Status
Satisfied on 11 January 2012
Delivered
29 March 2011
Persons entitled
Max Ashton
Description
The sums due pursuant to the terms of a trust deed dated…

18 March 2011
Status
Satisfied on 11 January 2012
Delivered
22 March 2011
Persons entitled
Max Ashton
Description
The sums due pursuant to the terms of a trust deed dated 19…

18 March 2011
Status
Satisfied on 11 January 2012
Delivered
22 March 2011
Persons entitled
Max Ashton
Description
The sums due pursuant to the terms of a trust deed dated 19…

14 March 2011
Status
Satisfied on 11 January 2012
Delivered
29 March 2011
Persons entitled
Linda Laurence
Description
The sums due pursuant to the terms of a trust deed dated…

14 March 2011
Status
Satisfied on 11 January 2012
Delivered
22 March 2011
Persons entitled
Linda Laurence
Description
The sums due pursuant to the terms of a trust deed dated 19…

14 March 2011
Status
Satisfied on 11 January 2012
Delivered
22 March 2011
Persons entitled
Goodkind Estates Limited
Description
The sums due pursuant to the terms of a trust deed dated 19…

14 March 2011
Status
Satisfied on 11 January 2012
Delivered
22 March 2011
Persons entitled
Richard Alberg
Description
The sums due pursuant to the terms of a trust deed dated 19…

14 March 2011
Status
Satisfied on 11 January 2012
Delivered
22 March 2011
Persons entitled
Won 234 Limited
Description
The sums due pursuant to the terms of a trust deed dated 19…

14 March 2011
Status
Satisfied on 11 January 2012
Delivered
22 March 2011
Persons entitled
Biance Roden
Description
The sums due pursuant to the terms of a trust deed dated 19…

14 March 2011
Status
Satisfied on 11 January 2012
Delivered
22 March 2011
Persons entitled
Graham Kaye
Description
The sums due pursuant to the terms of a trust deed dated 19…

14 March 2011
Status
Satisfied on 11 January 2012
Delivered
22 March 2011
Persons entitled
Andrew Clarfield
Description
The sums due pursuant to the terms of a trust deed dated 19…

14 March 2011
Status
Satisfied on 11 January 2012
Delivered
22 March 2011
Persons entitled
Goodkind Estates Limited
Description
The sums due pursuant to the terms of a trust deed dated 19…

14 March 2011
Status
Satisfied on 11 January 2012
Delivered
22 March 2011
Persons entitled
Richard Alberg
Description
The sums due pursuant to the terms of a trust deed dated 19…

14 March 2011
Status
Satisfied on 11 January 2012
Delivered
22 March 2011
Persons entitled
Won 234 Limited
Description
The sums due pursuant to the terms of a trust deed dated 19…

14 March 2011
Status
Satisfied on 11 January 2012
Delivered
22 March 2011
Persons entitled
Biance Roden
Description
The sums due pursuant to the terms of a trust deed dated 19…

14 March 2011
Status
Satisfied on 11 January 2012
Delivered
22 March 2011
Persons entitled
Andrew Clarfield
Description
The sums due pursuant to the terms of a trust deed dated 19…

14 March 2011
Status
Satisfied on 11 January 2012
Delivered
22 March 2011
Persons entitled
Graham Kaye
Description
The sums due pursuant to the terms of a trust deed dated 19…

8 March 2011
Status
Satisfied on 11 January 2012
Delivered
16 March 2011
Persons entitled
Sippchoice Limited
Description
The sums due pursuant to the terms of a trust deed dated 21…

8 March 2011
Status
Satisfied on 11 January 2012
Delivered
16 March 2011
Persons entitled
Simone Brick
Description
The sums due pursuant to the terms of a trust deed dated…

8 March 2011
Status
Satisfied on 11 January 2012
Delivered
16 March 2011
Persons entitled
Lady Alison Macintosh Burt
Description
The sums due pursuant to the terms of a trust deed dated 21…

8 March 2011
Status
Satisfied on 11 January 2012
Delivered
16 March 2011
Persons entitled
Amanda Huberman
Description
The sums due pursuant to the terms of a trust deed dated 21…

7 February 2011
Status
Satisfied on 11 January 2012
Delivered
17 February 2011
Persons entitled
Amanda Huberman
Description
The sums due from the company to the mortgagee pursuant to…

7 February 2011
Status
Satisfied on 11 January 2012
Delivered
17 February 2011
Persons entitled
Goodkind Estate Limited
Description
The sums due from the company to the mortgagee pursuant to…

7 February 2011
Status
Satisfied on 11 January 2012
Delivered
17 February 2011
Persons entitled
Myworksearch Limited
Description
The sums due from the company to the mortgagee pursuant to…

7 February 2011
Status
Satisfied on 11 January 2012
Delivered
17 February 2011
Persons entitled
Richard Alberg
Description
The sums due from the company to the mortgagee pursuant to…

7 February 2011
Status
Satisfied on 11 January 2012
Delivered
17 February 2011
Persons entitled
Daniel Knobil
Description
The sums due from the company to the mortgagee pursuant to…

7 February 2011
Status
Satisfied on 11 January 2012
Delivered
17 February 2011
Persons entitled
Gideon Gold
Description
The sums due from the company to the mortgagee pursuant to…

7 February 2011
Status
Satisfied on 11 January 2012
Delivered
17 February 2011
Persons entitled
Simone Brick
Description
The sums due from the company to the mortgagee pursuant to…

7 February 2011
Status
Satisfied on 11 January 2012
Delivered
17 February 2011
Persons entitled
David Kyte
Description
The sums due from the company to the mortgagee pursuant to…

7 February 2011
Status
Satisfied on 11 January 2012
Delivered
17 February 2011
Persons entitled
Won 234 LTD
Description
The sums due from the company to the mortgagee pursuant to…

7 February 2011
Status
Satisfied on 11 January 2012
Delivered
17 February 2011
Persons entitled
Marc Trup
Description
The sums due from the company to the mortgagee pursuant to…

7 February 2011
Status
Satisfied on 11 January 2012
Delivered
17 February 2011
Persons entitled
Thesis Nominees Limited
Description
The sums due from the company to the mortgagee pursuant to…

7 February 2011
Status
Satisfied on 11 January 2012
Delivered
15 February 2011
Persons entitled
Graham Stuart Kaye
Description
The sums due from the company to the mortgagee pursuant to…

7 February 2011
Status
Satisfied on 11 January 2012
Delivered
8 February 2011
Persons entitled
Lilygate Consultancy Limited
Description
The sums due pursuant to the terms of a trust deed 26/11/10…

22 November 2010
Status
Satisfied on 11 January 2012
Delivered
23 November 2010
Persons entitled
Daniel Knobil
Description
The principle monies and all interest due or to become due…

12 November 2010
Status
Satisfied on 11 January 2012
Delivered
16 November 2010
Persons entitled
Barnett David Horwitz
Description
The indebtedness secured by a registered charge in respect…

2 November 2010
Status
Satisfied on 11 January 2012
Delivered
3 November 2010
Persons entitled
David Mark Kyte
Description
The indebtedness secured by a registered cahrge dated 6TH…

1 October 2010
Status
Satisfied on 11 January 2012
Delivered
16 October 2010
Persons entitled
Julia Clarfield
Description
The indebtedness secured by a registered charge dated 13…

22 September 2010
Status
Satisfied on 11 January 2012
Delivered
5 October 2010
Persons entitled
Max Ashton
Description
The indebtedness secured by a registered charge in relation…

20 September 2010
Status
Satisfied on 11 January 2012
Delivered
5 October 2010
Persons entitled
Max Ashton
Description
The indebtedness secured by a charge in respect of 17…

3 September 2010
Status
Satisfied on 11 January 2012
Delivered
4 September 2010
Persons entitled
Danielle Ashton
Description
The indebtedness secured by a registered charge in respect…

9 July 2010
Status
Satisfied on 11 January 2012
Delivered
13 July 2010
Persons entitled
Gary Laurence
Description
The indebtedness secured by a registered charge in respect…

9 July 2010
Status
Satisfied on 11 January 2012
Delivered
13 July 2010
Persons entitled
Richard Alberg
Description
The indebtedness secured by a registered charge in respect…

9 July 2010
Status
Satisfied on 11 January 2012
Delivered
13 July 2010
Persons entitled
Daniel Knobil
Description
The indebtedness secured by a registered charge in respect…

3 June 2010
Status
Satisfied on 7 April 2011
Delivered
12 June 2010
Persons entitled
Laubenjas Limited
Description
The benefit of the indebtedness secured by a charge in…

25 February 2010
Status
Satisfied on 11 January 2012
Delivered
13 March 2010
Persons entitled
Amanda Huberman
Description
54 dalyell road london t/n SGL35895.

See Also


Last update 2018

WEST ONE LOAN LIMITED DIRECTORS

Emily Henrietta Gestetner

  Acting
Appointed
08 August 2014
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
3rd Floor, Premiere House, Elstree Way, Borehamwood, Hertfordshire, England, WD6 1JH
Country Of Residence
England
Name
GESTETNER, Emily Henrietta

David Stewart

  Acting
Appointed
06 February 2017
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
3rd Floor, Premiere House, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH
Country Of Residence
United Kingdom
Name
STEWART, David

Stephen Wasserman

  Acting
Appointed
01 September 2008
Occupation
Director
Role
Director
Age
41
Nationality
British
Address
3rd Floor, Premiere House, Elstree Way, Borehamwood, Hertfordshire, England, WD6 1JH
Country Of Residence
Uk
Name
WASSERMAN, Stephen

Danny Stephen Waters

  Acting
Appointed
08 August 2014
Occupation
Director
Role
Director
Age
40
Nationality
British
Address
3rd Floor, Premiere House, Elstree Way, Borehamwood, Hertfordshire, England, WD6 1JH
Country Of Residence
Uk
Name
WATERS, Danny Stephen

Julia Shannon Kreeger

  Resigned
Appointed
08 March 2005
Resigned
26 August 2009
Role
Secretary
Address
1 Hampstead Close, Bucknalls Drive, Bricket Wood, Hertfordshire, AL2 3US
Name
KREEGER, Julia Shannon

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
08 March 2005
Resigned
08 March 2005
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Mark David Abrahams

  Resigned
Appointed
01 April 2009
Resigned
08 August 2014
Occupation
Investment Banker
Role
Director
Age
58
Nationality
British
Address
3 Penta Court, Station Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1SL
Country Of Residence
United Kingdom
Name
ABRAHAMS, Mark David

Sarabjeet Singh Bhoday

  Resigned
Appointed
01 July 2011
Resigned
15 January 2015
Occupation
Financial Consultant
Role
Director
Age
66
Nationality
British
Address
3 Penta Court, Station Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1SL
Country Of Residence
England
Name
BHODAY, Sarabjeet Singh

Paul Laurence Huberman

  Resigned
Appointed
12 November 2012
Resigned
08 August 2014
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
15 Wildwood Road, London, United Kingdom, NW11 6UL
Country Of Residence
England
Name
HUBERMAN, Paul Laurence

David Simon Kreeger

  Resigned
Appointed
31 March 2008
Resigned
06 November 2015
Occupation
Financial Consultant
Role
Director
Age
70
Nationality
British
Address
3rd Floor, Premiere House, Elstree Way, Borehamwood, Hertfordshire, England, WD6 1JH
Country Of Residence
England
Name
KREEGER, David Simon

Duncan Kreeger

  Resigned
Appointed
08 March 2005
Resigned
09 August 2016
Occupation
Director
Role
Director
Age
41
Nationality
British
Address
3rd Floor, Premiere House, Elstree Way, Borehamwood, Hertfordshire, England, WD6 1JH
Country Of Residence
United Kingdom
Name
KREEGER, Duncan

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
08 March 2005
Resigned
08 March 2005
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.