WILSON DEAN FINANCIAL SERVICES LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0LH

Company number 04822883
Status Active
Incorporation Date 6 July 2003
Company Type Private Limited Company
Address EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, UNITED KINGDOM, N20 0LH
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 July 2016 with updates; Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016. The most likely internet sites of WILSON DEAN FINANCIAL SERVICES LIMITED are www.wilsondeanfinancialservices.co.uk, and www.wilson-dean-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Wilson Dean Financial Services Limited is a Private Limited Company. The company registration number is 04822883. Wilson Dean Financial Services Limited has been working since 06 July 2003. The present status of the company is Active. The registered address of Wilson Dean Financial Services Limited is Edelman House 1238 High Road Whetstone London United Kingdom N20 0lh. . DAVIS, Brian Alan is a Secretary of the company. DAVIS, Richard Andrew is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary KAPUR, Dilip has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director KAPUR, Dilip has been resigned. Director LINCOLN, Nicholas Richard has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
DAVIS, Brian Alan
Appointed Date: 02 January 2009

Director
DAVIS, Richard Andrew
Appointed Date: 06 July 2003
62 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 06 July 2003
Appointed Date: 06 July 2003

Secretary
KAPUR, Dilip
Resigned: 02 January 2009
Appointed Date: 06 July 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 06 July 2003
Appointed Date: 06 July 2003

Director
KAPUR, Dilip
Resigned: 02 January 2009
Appointed Date: 12 December 2005
73 years old

Director
LINCOLN, Nicholas Richard
Resigned: 31 October 2008
Appointed Date: 06 July 2003
56 years old

Persons With Significant Control

Mr Richard Andrew Davis
Notified on: 3 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

WILSON DEAN FINANCIAL SERVICES LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 3 July 2016 with updates
16 Jun 2016
Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Aug 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 75,117

...
... and 54 more events
08 Sep 2003
Accounting reference date shortened from 31/07/04 to 31/03/04
08 Sep 2003
Registered office changed on 08/09/03 from: 47-49 green lane northwood middlesex HA6 3AE
18 Jul 2003
Secretary resigned
18 Jul 2003
Director resigned
06 Jul 2003
Incorporation

WILSON DEAN FINANCIAL SERVICES LIMITED Charges

31 December 2004
Debenture
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2004
Debenture
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Richard Andrew Davis
Description: Fixed and floating charges over the undertaking and all…