WELWYN GARDEN ESTATES LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 3RH

Company number 04725620
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address LAWRENCE HOUSE, GOODWYN AVENUE, MILL HILL, LONDON, NW7 3RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Director's details changed for Mr David Gary Mattey on 3 April 2017; Director's details changed for Mr Alexander Rael Barnett on 3 April 2017. The most likely internet sites of WELWYN GARDEN ESTATES LIMITED are www.welwyngardenestates.co.uk, and www.welwyn-garden-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Welwyn Garden Estates Limited is a Private Limited Company. The company registration number is 04725620. Welwyn Garden Estates Limited has been working since 07 April 2003. The present status of the company is Active. The registered address of Welwyn Garden Estates Limited is Lawrence House Goodwyn Avenue Mill Hill London Nw7 3rh. . SANDLER, Alison is a Secretary of the company. BARNETT, Alexander Rael is a Director of the company. KHALASTCHI, Anthony Menashi is a Director of the company. KHALASTCHI, Peter Salim David is a Director of the company. MATTEY, David Gary is a Director of the company. MATTEY, Steven is a Director of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. PEARS, Trevor Steven is a Director of the company. Secretary BARNETT, Alexander Rael has been resigned. Secretary MATTEY, Jeffrey has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director MATTEY, Alan has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANDLER, Alison
Appointed Date: 17 February 2016

Director
BARNETT, Alexander Rael
Appointed Date: 02 May 2003
58 years old

Director
KHALASTCHI, Anthony Menashi
Appointed Date: 02 May 2003
64 years old

Director
KHALASTCHI, Peter Salim David
Appointed Date: 02 May 2003
62 years old

Director
MATTEY, David Gary
Appointed Date: 30 January 2006
63 years old

Director
MATTEY, Steven
Appointed Date: 30 January 2006
58 years old

Director
PEARS, David Alan
Appointed Date: 07 April 2003
57 years old

Director
PEARS, Mark Andrew
Appointed Date: 07 April 2003
62 years old

Director
PEARS, Trevor Steven
Appointed Date: 07 April 2003
61 years old

Resigned Directors

Secretary
BARNETT, Alexander Rael
Resigned: 06 March 2006
Appointed Date: 02 May 2003

Secretary
MATTEY, Jeffrey
Resigned: 17 February 2016
Appointed Date: 06 March 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 02 May 2003
Appointed Date: 07 April 2003

Director
MATTEY, Alan
Resigned: 02 February 2006
Appointed Date: 02 May 2003
59 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 02 May 2003
Appointed Date: 07 April 2003

Persons With Significant Control

Real London Properties (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Baselink Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WELWYN GARDEN ESTATES LIMITED Events

10 Apr 2017
Confirmation statement made on 7 April 2017 with updates
03 Apr 2017
Director's details changed for Mr David Gary Mattey on 3 April 2017
03 Apr 2017
Director's details changed for Mr Alexander Rael Barnett on 3 April 2017
30 Aug 2016
Accounts for a small company made up to 30 November 2015
25 May 2016
Director's details changed for Mr Steven Mattey on 25 May 2016
...
... and 50 more events
22 May 2003
New director appointed
22 May 2003
Registered office changed on 22/05/03 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY
22 May 2003
Accounting reference date shortened from 30/04/04 to 30/11/03
17 Apr 2003
Registered office changed on 17/04/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
07 Apr 2003
Incorporation

WELWYN GARDEN ESTATES LIMITED Charges

20 May 2003
Deed of assignment
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) LTD (Trustee)
Description: All the rights titles benefits and interests of the company…
20 May 2003
Deed of legal charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) LTD (Trustee)
Description: L/H property john lewis department store and car park at…