WEDGEWOOD PROPERTY LIMITED
MILL HILL P.C.D. PRODUCTS LIMITED

Hellopages » Greater London » Barnet » NW7 2HU

Company number 01627234
Status Active
Incorporation Date 6 April 1982
Company Type Private Limited Company
Address UNIT 1 MILL HILL INDUSTRIAL, ESTATE, FLOWER LANE, MILL HILL, LONDON, NW7 2HU
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-five events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of WEDGEWOOD PROPERTY LIMITED are www.wedgewoodproperty.co.uk, and www.wedgewood-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Wedgewood Property Limited is a Private Limited Company. The company registration number is 01627234. Wedgewood Property Limited has been working since 06 April 1982. The present status of the company is Active. The registered address of Wedgewood Property Limited is Unit 1 Mill Hill Industrial Estate Flower Lane Mill Hill London Nw7 2hu. . ROGERS, Glenn Michael is a Secretary of the company. ROGERS, Glenn Michael is a Director of the company. ROGERS, Jacob is a Director of the company. Secretary BOWRY, Jacqueline Ann has been resigned. Secretary CUTTS, Philip John has been resigned. Director BOWRY, Clive Alan has been resigned. Director BOWRY, Jacqueline Ann has been resigned. Director CRAWFORD, Kevin Arthur has been resigned. Director CUTTS, Philip John has been resigned. Director CUTTS, Susan Anne has been resigned. Director DALTREY, Roger Harry has been resigned. Director MCCARTNEY, Robert Duncan has been resigned. Director ROWE, Stephen Edward has been resigned. Director RUGG, Hedley Paul has been resigned. Director STONEHAM, David Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROGERS, Glenn Michael
Appointed Date: 07 September 2007

Director
ROGERS, Glenn Michael
Appointed Date: 07 September 2007
53 years old

Director
ROGERS, Jacob
Appointed Date: 07 September 2007
82 years old

Resigned Directors

Secretary
BOWRY, Jacqueline Ann
Resigned: 08 September 2000

Secretary
CUTTS, Philip John
Resigned: 07 September 2007
Appointed Date: 08 September 2000

Director
BOWRY, Clive Alan
Resigned: 10 November 1993
83 years old

Director
BOWRY, Jacqueline Ann
Resigned: 08 September 2000
63 years old

Director
CRAWFORD, Kevin Arthur
Resigned: 27 May 2005
Appointed Date: 01 January 1992
67 years old

Director
CUTTS, Philip John
Resigned: 07 September 2007
77 years old

Director
CUTTS, Susan Anne
Resigned: 07 September 2007
Appointed Date: 05 January 2007
74 years old

Director
DALTREY, Roger Harry
Resigned: 01 June 1992
81 years old

Director
MCCARTNEY, Robert Duncan
Resigned: 23 July 2001
Appointed Date: 13 September 1999
55 years old

Director
ROWE, Stephen Edward
Resigned: 01 July 1992
82 years old

Director
RUGG, Hedley Paul
Resigned: 01 February 1995
73 years old

Director
STONEHAM, David Edward
Resigned: 05 January 2007
Appointed Date: 04 July 2005
52 years old

Persons With Significant Control

D G Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Jacob Rogers
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

WEDGEWOOD PROPERTY LIMITED Events

04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
03 Jan 2017
Accounts for a small company made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
31 Dec 2015
Accounts for a small company made up to 31 March 2015
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

...
... and 115 more events
29 Oct 1987
Return made up to 05/09/87; full list of members

07 Aug 1986
Particulars of mortgage/charge

12 Jun 1986
Accounts for a small company made up to 31 December 1985

12 Jun 1986
Return made up to 07/06/86; full list of members

06 Apr 1982
Incorporation

WEDGEWOOD PROPERTY LIMITED Charges

30 August 2011
Deed of legal charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 maxted road hemel hempstead hertfordshire t/no HD354360;…
31 March 2011
Legal mortgage
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7-8 maxted road, hemel hempstead, hertfordshire, all plant…
30 March 2005
Debenture
Delivered: 8 April 2005
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 2005
Legal mortgage
Delivered: 1 February 2005
Status: Satisfied on 22 March 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: F/H 7 & 8 maxted road hemel hempstead t/nos HD316296 &…
2 May 2003
Legal charge
Delivered: 13 May 2003
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Bank PLC
Description: 7 and 8 maxted road hemel hempstead hertfordshire t/no…
30 April 2002
All assets debenture deed
Delivered: 9 May 2002
Status: Satisfied on 18 April 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
7 April 1997
Mortgage
Delivered: 12 April 1997
Status: Satisfied on 2 December 2004
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 8 maxted road,hemel…
25 January 1994
Mortgage
Delivered: 3 February 1994
Status: Satisfied on 2 December 2004
Persons entitled: Lloyds Bank PLC
Description: 7 maxted road hemel hempstead herts and an assignment of…
1 June 1992
Debenture
Delivered: 18 June 1992
Status: Satisfied on 17 June 1993
Persons entitled: Beju Bop LTD.
Description: Fixed and floating charges over the undertaking and all…
4 August 1986
Single debenture
Delivered: 7 August 1986
Status: Satisfied on 22 March 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1985
Single debenture
Delivered: 26 March 1985
Status: Satisfied on 23 June 1992
Persons entitled: Beju Bop Limited
Description: All the company'S. Undertaking and all property and assets…