WADESTOCK LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1HF

Company number 01198404
Status Active
Incorporation Date 30 January 1975
Company Type Private Limited Company
Address WINSTON HOUSE, DOLLIS PARK, LONDON, N3 1HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Registration of charge 011984040025, created on 31 March 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of WADESTOCK LIMITED are www.wadestock.co.uk, and www.wadestock.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wadestock Limited is a Private Limited Company. The company registration number is 01198404. Wadestock Limited has been working since 30 January 1975. The present status of the company is Active. The registered address of Wadestock Limited is Winston House Dollis Park London N3 1hf. . SLANE, Matthew Martin is a Secretary of the company. MURPHY, Peter Laurence is a Director of the company. Secretary NOSWORTHY, George Edward has been resigned. Secretary THOMPSON, Peter Mckelvey has been resigned. Director HUGHES, Stuart Brindley has been resigned. Director NOSWORTHY, George Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SLANE, Matthew Martin
Appointed Date: 01 September 2014

Director

Resigned Directors

Secretary
NOSWORTHY, George Edward
Resigned: 20 August 2008

Secretary
THOMPSON, Peter Mckelvey
Resigned: 01 September 2014
Appointed Date: 20 August 2008

Director
HUGHES, Stuart Brindley
Resigned: 08 May 1997
81 years old

Director
NOSWORTHY, George Edward
Resigned: 14 July 2015
82 years old

Persons With Significant Control

Mr Peter Laurence Murphy
Notified on: 30 July 2016
80 years old
Nature of control: Has significant influence or control

WADESTOCK LIMITED Events

31 Mar 2017
Registration of charge 011984040025, created on 31 March 2017
08 Oct 2016
Full accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 21 August 2016 with updates
13 Oct 2015
Full accounts made up to 31 December 2014
25 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4,000

...
... and 112 more events
26 Oct 1987
Particulars of mortgage/charge

23 Oct 1987
Particulars of mortgage/charge

22 Dec 1986
Full accounts made up to 31 March 1986

25 Sep 1986
Return made up to 01/09/86; full list of members

12 Jun 1986
Full accounts made up to 31 March 1985

WADESTOCK LIMITED Charges

31 March 2017
Charge code 0119 8404 0025
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 14 salisbury…
17 October 2011
Debenture
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
17 October 2011
Legal charge
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 234 east barnet road new barnet t/no NGL519699, 5 little…
13 August 2010
Legal charge
Delivered: 14 August 2010
Status: Satisfied on 21 October 2011
Persons entitled: National Westminster Bank PLC
Description: 119 priory road, london.
28 July 2010
Debenture
Delivered: 31 July 2010
Status: Satisfied on 21 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied on 29 July 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property land to the north east side and stonor hayes…
19 February 1996
Legal charge
Delivered: 23 February 1996
Status: Satisfied on 29 July 2010
Persons entitled: The Heritable and General Investment Bank Limited
Description: Fixed charge the f/h land and premsies k/a the former…
19 February 1996
Secured debenture
Delivered: 23 February 1996
Status: Satisfied on 10 August 2010
Persons entitled: The Heritable and General Investment Bank Limited
Description: Floating charge. Undertaking and all property and assets…
19 February 1996
Charge on deposit account
Delivered: 23 February 1996
Status: Satisfied on 17 October 2003
Persons entitled: The Heritable and Genral Investment Bank Limited
Description: All sums held to the credit of the company by the chargee…
4 November 1992
Legal charge
Delivered: 21 November 1992
Status: Satisfied on 29 July 2010
Persons entitled: Barclays Bank PLC
Description: 47 kings rd,edmonton,london.
14 August 1990
Legal charge
Delivered: 30 August 1990
Status: Satisfied on 29 July 2010
Persons entitled: Barclays Bank PLC
Description: Building land "the brewery," hadley green, barnet, london…
14 August 1990
Floating charge
Delivered: 30 August 1990
Status: Satisfied on 10 August 2010
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
5 April 1989
Legal charge
Delivered: 20 April 1989
Status: Satisfied on 29 July 2010
Persons entitled: Allied Arab Bank Limited
Description: F/H 66 cranbrook park wood green london N22.
5 October 1987
Legal charge
Delivered: 26 October 1987
Status: Satisfied on 2 December 1992
Persons entitled: Chancery Securities PLC
Description: F/H property k/a hadley brewary hadley green great north…
5 October 1987
Debenture
Delivered: 23 October 1987
Status: Satisfied on 29 July 2010
Persons entitled: Chancery Securities PLC
Description: By way of first charge the goodwill and uncalled capital…
12 February 1986
Legal charge
Delivered: 26 February 1986
Status: Satisfied on 29 July 2010
Persons entitled: Chartered Trust Public Limited Company
Description: Land adjoining 33 holton avenue, finchley london N12…
11 January 1984
Legal charge
Delivered: 30 January 1984
Status: Satisfied on 29 July 2010
Persons entitled: Barclays Bank PLC
Description: F/H 119 priory road camden london NW6 t/n 380675.
3 December 1980
Legal charge
Delivered: 19 December 1980
Status: Satisfied on 29 July 2010
Persons entitled: Barclays Bank PLC
Description: 66 & 68, cranbrook park & 704, lordship lane, london N22.
11 July 1980
Legal charge
Delivered: 29 July 1980
Status: Satisfied on 29 July 2010
Persons entitled: Barclays Bank PLC
Description: 2 and 8 offley road london SW9.
7 January 1977
Legal charge
Delivered: 21 January 1977
Status: Satisfied on 29 July 2010
Persons entitled: Barclays Bank PLC
Description: 111 and 113 winchmore hill road, N11 london borough or…
15 October 1976
Oral deposit of deeds
Delivered: 26 October 1976
Status: Satisfied on 29 July 2010
Persons entitled: Graemsdyke Property Co Limited.
Description: 16 broomfield road, london N.13. title no. Mx 407814.
16 August 1976
Legal charge
Delivered: 31 August 1976
Status: Satisfied on 29 July 2010
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 115 winchcombe hill road, N14…
16 August 1976
Legal charge
Delivered: 31 August 1976
Status: Satisfied on 29 July 2010
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 111 winchcombe hill road, N14…
16 August 1976
Legal charge
Delivered: 31 August 1976
Status: Satisfied on 29 July 2010
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 113, winchmore hill road, N14…
5 December 1975
Legal charge
Delivered: 19 December 1975
Status: Satisfied on 29 July 2010
Persons entitled: Barclays Bank PLC
Description: High field house 16 king edward road barnet.