WINGHAM ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01346026
Status Active
Incorporation Date 28 December 1977
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
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 seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WINGHAM ESTATES LIMITED are www.winghamestates.co.uk, and www.wingham-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wingham Estates Limited is a Private Limited Company. The company registration number is 01346026. Wingham Estates Limited has been working since 28 December 1977. The present status of the company is Active. The registered address of Wingham Estates Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . HIRSCHLER, Rebecca is a Secretary of the company. BECK, Esther is a Director of the company. HIRSCHLER, Bernard is a Director of the company. HIRSCHLER, Jacob is a Director of the company. HIRSCHLER, Moshe is a Director of the company. HIRSCHLER, Rebecca is a Director of the company. HIRSCHLER, Simon is a Director of the company. LIPSCHUTZ, Rachel is a Director of the company. SCHECHTER, Miriam is a Director of the company. STEINER, Gitel is a Director of the company. Secretary HIRSCHLER, Selma has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BECK, Esther
Appointed Date: 27 January 2004
52 years old

Director
HIRSCHLER, Bernard
Appointed Date: 27 January 2004
56 years old

Director
HIRSCHLER, Jacob
Appointed Date: 07 February 2007
37 years old

Director
HIRSCHLER, Moshe
Appointed Date: 27 January 2004
48 years old

Director
HIRSCHLER, Rebecca

76 years old

Director
HIRSCHLER, Simon

78 years old

Director
LIPSCHUTZ, Rachel
Appointed Date: 11 January 2012
46 years old

Director
SCHECHTER, Miriam
Appointed Date: 27 January 2004
50 years old

Director
STEINER, Gitel
Appointed Date: 27 March 2007
36 years old

Resigned Directors

Secretary
HIRSCHLER, Selma
Resigned: 29 May 1999

Persons With Significant Control

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

WINGHAM ESTATES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 19 October 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Previous accounting period shortened from 28 March 2015 to 27 March 2015
21 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2

...
... and 107 more events
22 Aug 1988
Accounts for a small company made up to 31 March 1986

18 Apr 1988
Particulars of mortgage/charge

28 Sep 1987
Return made up to 15/09/87; full list of members

25 Nov 1986
Return made up to 31/08/86; full list of members

04 Jul 1986
Accounts for a small company made up to 31 March 1985

WINGHAM ESTATES LIMITED Charges

8 September 1999
Legal charge
Delivered: 15 September 1999
Status: Satisfied on 20 June 2000
Persons entitled: Barclays Bank PLC
Description: 62 croft street surrey docks l/b of lewisham t/n SGL319483.
30 November 1994
Legal charge
Delivered: 9 December 1994
Status: Satisfied on 15 March 2007
Persons entitled: Barclays Bank PLC
Description: 6 westwood avenue broughton park salford greater manchester.
14 November 1994
Legal charge
Delivered: 22 November 1994
Status: Satisfied on 28 November 1995
Persons entitled: Barclays Bank PLC
Description: 19 old humpherey avenue hastings east sussex t/n-HT15780.
27 October 1994
Legal charge
Delivered: 15 November 1994
Status: Satisfied on 28 November 1995
Persons entitled: Barclays Bank PLC
Description: 234 eastwood road north leigh on sea essex t/n-EX15448.
27 October 1994
Floating charge
Delivered: 15 November 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
23 March 1994
Legal charge
Delivered: 31 March 1994
Status: Satisfied on 15 March 2007
Persons entitled: Barclays Bank PLC
Description: 7 nelson road hawkenbury tunbridge wells kent.
19 July 1993
Legal charge
Delivered: 2 August 1993
Status: Satisfied on 15 March 2007
Persons entitled: Barclays Bank PLC
Description: 28 crawthew grove, east dulwich, L.B. of southwark…
20 January 1992
Legal charge
Delivered: 30 January 1992
Status: Satisfied on 15 March 2007
Persons entitled: Barclays Bank PLC
Description: 4 ronver rd. Lee lewisham london t/n SGL202309.
15 April 1991
Legal charge
Delivered: 30 April 1991
Status: Satisfied on 15 March 2007
Persons entitled: Barclays Bank PLC
Description: 38 barley lane, hastings east sussex t/no. Ht 21574.
1 March 1990
Legal charge
Delivered: 13 March 1990
Status: Satisfied on 15 March 2007
Persons entitled: Omega Trust Company Limited
Description: F/H 181 and 181A elmsleigh drive, leigh-on-sea, essex…
11 April 1988
Legal charge
Delivered: 18 April 1988
Status: Satisfied on 15 March 2007
Persons entitled: Barclays Bank PLC
Description: 54 waveney avenue london borough of southwark. Title no sgl…
23 August 1985
Legal charge
Delivered: 3 September 1985
Status: Satisfied on 15 March 2007
Persons entitled: Barclays Bank PLC
Description: 37 sackville road bexhill on sea east sussex.
29 March 1985
Legal charge
Delivered: 12 April 1985
Status: Satisfied on 15 March 2007
Persons entitled: Barclays Bank PLC
Description: 7 st aubyns, hove east sussex t/n esx 74873.
2 May 1984
Legal charge
Delivered: 9 May 1984
Status: Satisfied on 15 March 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold 14 guardswell place seaford, east sussex title no…
22 September 1981
Legal charge
Delivered: 29 September 1981
Status: Satisfied on 15 March 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold 17, albion drive, hackney, london, title no. 330245.
3 December 1980
Legal charge
Delivered: 11 December 1980
Status: Satisfied on 15 March 2007
Persons entitled: Barclays Bank PLC
Description: Factory, port street, burslem, staffordshire.
21 February 1980
Legal charge
Delivered: 28 February 1980
Status: Satisfied on 15 March 2007
Persons entitled: Barclays Bank PLC
Description: F/H 14 palmerston road westcliffe-on-sea. Essex. Title no…
17 August 1979
Legal charge
Delivered: 29 August 1979
Status: Satisfied on 15 March 2007
Persons entitled: Barclays Bank PLC
Description: 1 & 3 midcroft slough bucks title no. Bm 274.
27 June 1979
Legal charge
Delivered: 5 July 1979
Status: Satisfied on 15 March 2007
Persons entitled: Barclays Bank PLC
Description: 4 & 6 grove terrace north road southall london borough of…
28 March 1979
Legal charge
Delivered: 4 April 1979
Status: Satisfied on 15 March 2007
Persons entitled: Barclays Bank PLC
Description: F/H property known as 22 wingfield street, london, SE 15…
9 February 1979
Legal charge
Delivered: 16 February 1979
Status: Satisfied on 15 March 2007
Persons entitled: Barclays Bank PLC
Description: 27 ladywell rd SE13 london borough of lewisham title no…
9 February 1979
Legal charge
Delivered: 16 February 1979
Status: Satisfied on 15 March 2007
Persons entitled: Barclays Bank PLC
Description: 19 lady well road S.E. 13 london borough of lewisham title…
9 February 1979
Legal charge
Delivered: 16 February 1979
Status: Satisfied on 15 March 2007
Persons entitled: Barclays Bank PLC
Description: 25 ladywell road S.E. 13 london borough of lewisham title…
19 April 1978
Legal charge
Delivered: 20 April 1978
Status: Satisfied on 15 March 2007
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 181/181A elmsleigh drive, leigh…