WILCO PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3LX

Company number 04953546
Status Active
Incorporation Date 5 November 2003
Company Type Private Limited Company
Address 11 STANHOPE AVENUE, CHURCH END FINCHLEY, LONDON, N3 3LX
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 forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WILCO PROPERTIES LIMITED are www.wilcoproperties.co.uk, and www.wilco-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.4 miles; to Brentford Rail Station is 8.9 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilco Properties Limited is a Private Limited Company. The company registration number is 04953546. Wilco Properties Limited has been working since 05 November 2003. The present status of the company is Active. The registered address of Wilco Properties Limited is 11 Stanhope Avenue Church End Finchley London N3 3lx. . JOHN-BAPTISTE, Muriel is a Secretary of the company. WILLIAMS, Garth is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JOHN-BAPTISTE, Muriel
Appointed Date: 05 November 2003

Director
WILLIAMS, Garth
Appointed Date: 05 November 2003
66 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 November 2003
Appointed Date: 05 November 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 November 2003
Appointed Date: 05 November 2003

Persons With Significant Control

Mr Garth Williams
Notified on: 5 November 2016
66 years old
Nature of control: Ownership of shares – 75% or more

WILCO PROPERTIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 5 November 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000

08 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 33 more events
16 Dec 2003
New director appointed
16 Dec 2003
New secretary appointed
16 Dec 2003
Director resigned
16 Dec 2003
Secretary resigned
05 Nov 2003
Incorporation

WILCO PROPERTIES LIMITED Charges

10 September 2008
Charge
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 1, 4 elm park, stanmore, middlesex fixed charge over…
10 September 2008
Mortgage
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 2 4 elm park stanmore greater london; fixed charge all…
10 September 2008
Mortgage
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 3 4 elm park stanmore greater london; fixed charge all…
28 January 2008
Mortgage deed
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 22 peaberry court 87 greyhound hill london;…
26 October 2007
Legal charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 41 alexandra road NW4 2RX.
26 October 2007
Legal charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: First floor flat, 20 derby lodge, east end road, finchley…
23 December 2005
Deed of charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat c 371 regents park road finchley. Fixed charge over…
23 December 2005
Deed of charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat b 371 regents park road finchley london. Fixed charge…
23 December 2005
Deed of charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat d 371 regents park road finchley london. Fixed charge…
20 February 2004
Legal charge
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 41 alexandra road london.