Company number 01299082
Status Active
Incorporation Date 18 February 1977
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Appointment of David Posen as a secretary on 24 October 2016; Termination of appointment of Ellis Moore as a secretary on 24 October 2016. The most likely internet sites of WYNBAY LIMITED are www.wynbay.co.uk, and www.wynbay.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve 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.Wynbay Limited is a Private Limited Company.
The company registration number is 01299082. Wynbay Limited has been working since 18 February 1977.
The present status of the company is Active. The registered address of Wynbay Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . GROSS, Rivka is a Secretary of the company. POSEN, David is a Secretary of the company. GROSS, Rivka is a Director of the company. PADWA, Sarah is a Director of the company. Secretary MOORE, Ellis has been resigned. Director GROSS, Milton has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
MOORE, Ellis
Resigned: 24 October 2016
Appointed Date: 13 July 2005
Persons With Significant Control
M. & R. Gross Charities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WYNBAY LIMITED Events
14 January 2014
Charge code 0129 9082 0043
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H flat 5, 155 fawe park road, london t/no SGL260682…
20 December 2013
Charge code 0129 9082 0042
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold property k/a flat 3 155 fawe park road london…
12 October 2011
Legal and general charge
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 1 to 6 marlborough mansions, hanworth road…
12 October 2011
Assignment of rental income
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All its right title and benefit and interest in and to all…
21 January 2011
Mortgage
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1-4 8-36 grange avenue and 57 percy road finchley t/no…
21 January 2011
Mortgage
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 38-41 43-46 48-51 53-54 58-61 69-72 grange avenue and…
21 January 2011
Mortgage
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 78A 78B 78C 78D lodge lane and 53 53A 57 57A & 65…
21 January 2011
Mortgage
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 55 & 61 gainsborough road 5 church path and 49-55 (odd)…
7 February 2008
Legal charge
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Ocean house 87/89 london road st leonards on sea east…
7 February 2008
Deed of assignment
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
13 February 2007
Legal charge
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Wandsworth park service station putney bridge road london…
18 August 2004
Legal charge
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as westmoreland house 22 fieldway…
11 February 2003
Supplemental deed being supplemental to a deed of legal charge dated 26 october 1989
Delivered: 27 February 2003
Status: Satisfied
on 22 January 2011
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The company's property assets rights and revenues…
9 January 2003
Legal charge
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 16 colville road, south acton trading…
3 October 2002
Legal charge
Delivered: 9 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on south side of putney bridge road…
6 November 1990
Legal charge
Delivered: 15 November 1990
Status: Satisfied
on 23 January 2004
Persons entitled: North of England Building Society
Description: F/H k/a wandsworth park service station and land &…
6 November 1990
Legal charge
Delivered: 15 November 1990
Status: Satisfied
on 22 January 2011
Persons entitled: North of England Building Society
Description: (1) f/h 154 to 162 (even numbers) great homer street, and…
6 November 1990
Legal charge
Delivered: 15 November 1990
Status: Satisfied
on 22 January 2011
Persons entitled: North of England Building Society
Description: F/H 30,32, and 34 the strand, bromsgrove title no hw 9609…
6 November 1990
Legal charge
Delivered: 15 November 1990
Status: Satisfied
on 22 January 2011
Persons entitled: North of England Building Society
Description: F/H 328,330,332,334,336,338 & 340 hook rise north, kingston…
6 November 1990
Legal charge
Delivered: 15 November 1990
Status: Satisfied
on 22 January 2011
Persons entitled: North of England Building Society
Description: F/H land on the north side of lingforest road, mansfield…
6 November 1990
Floating charge
Delivered: 15 November 1990
Status: Satisfied
on 22 January 2011
Persons entitled: North of England Building Society
Description: Floating charge over:- undertaking and assets present and…
26 October 1989
Legal charge
Delivered: 27 October 1989
Status: Satisfied
on 22 January 2011
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H - greencoat house 259/261 stratford road sparkbrook…
4 August 1988
Legal charge
Delivered: 18 August 1988
Status: Satisfied
on 23 January 2004
Persons entitled: Ubaf Bank Limited
Description: F/H- property k/a gundolphus house london road st. Leonards…
4 August 1988
Debenture
Delivered: 18 August 1988
Status: Satisfied
on 9 June 1992
Persons entitled: Ubaf Bank Limited
Description: F/H - property k/a- teeside house borough road…
4 August 1988
Debenture
Delivered: 18 August 1988
Status: Satisfied
on 9 June 1992
Persons entitled: Ubaf Bank Limited
Description: F/H - property k/a as gundolpus house london road st…
4 August 1988
Legal charge
Delivered: 18 August 1988
Status: Satisfied
on 23 January 2004
Persons entitled: Ubaf Bank Limited
Description: F/H - property k/a - teeside house borough road…
17 June 1988
Legal charge
Delivered: 28 June 1988
Status: Satisfied
on 23 January 2004
Persons entitled: Royal Trust Bank
Description: F/H 261 and 271 (odd nos) stratford road and 1-10 lime…
5 May 1986
Standard security registered in sasines on 26.5.86
Delivered: 29 May 1986
Status: Satisfied
on 23 January 2004
Persons entitled: The Royal Trust Company of Canada
Description: 214 clyde st, and 99 maxwell st, glasgow registered title…
27 September 1985
Legal charge
Delivered: 2 October 1985
Status: Satisfied
on 23 January 2004
Persons entitled: The Royal Trust Company of Canada.
Description: Teeside house borough road, middlesborough cleveland…
9 August 1983
Legal charge
Delivered: 10 August 1983
Status: Satisfied
on 23 January 2004
Persons entitled: Crusader Insurance PLC
Description: F/Hold property, dale house, kirkdale road leytonstone…
5 August 1983
Legal charge
Delivered: 9 August 1983
Status: Satisfied
on 23 January 2004
Persons entitled: The Royal Trust Company of Canada
Description: L/Hold piece or parcel of land known as woodgrange park…
25 March 1983
Legal charge
Delivered: 29 March 1983
Status: Satisfied
on 23 January 2004
Persons entitled: The Royal Trust Company of Canada
Description: F/Hold land at 154 to 162 (even nos) great homer st, and…
24 January 1983
Legal charge
Delivered: 27 January 1983
Status: Satisfied
on 23 January 2004
Persons entitled: The Royal Trust Company of Canada
Description: The properties listed in the schedule attached to doc. M18…
26 February 1979
Legal charge
Delivered: 2 March 1979
Status: Satisfied
on 23 January 2004
Persons entitled: Barclays Bank PLC
Description: 1-12 honor oak mansions, underhill rd, SE27. 151127.
20 January 1979
Legal charge
Delivered: 5 February 1979
Status: Satisfied
on 22 January 2011
Persons entitled: Barclays Bank PLC
Description: Broadlands, north hill highgate, london borough of haringey…
25 October 1978
Legal charge
Delivered: 8 November 1978
Status: Satisfied
on 9 June 1992
Persons entitled: Barclays Bank PLC
Description: 328,-340 (even nos) hook rise north, kingston upon thames…
25 October 1978
Legal charge
Delivered: 8 November 1978
Status: Satisfied
on 22 January 2011
Persons entitled: Barclays Bank PLC
Description: 64,65,66,67 grange avenue, finchley, N12, london borough of…
25 October 1978
Legal charge
Delivered: 8 November 1978
Status: Satisfied
on 22 January 2011
Persons entitled: Barclays Bank PLC
Description: 38,39,40,41,43,44,45,46,48,49,50,51,53,54,55,56,58,59,60,61,…
25 October 1978
Legal charge
Delivered: 8 November 1978
Status: Satisfied
on 22 January 2011
Persons entitled: Barclays Bank PLC
Description: 55, 55A, 61, 61A gainsborough road, 70,72, 74, 76 lodge…
25 October 1978
Legal charge
Delivered: 8 November 1978
Status: Satisfied
on 22 January 2011
Persons entitled: Barclays Bank PLC
Description: 1…
25 October 1978
Legal charge
Delivered: 8 November 1978
Status: Satisfied
on 22 January 2011
Persons entitled: Barclays Bank PLC
Description: 78A, 78B 78C, 78D lodge lane, 51, 51A 53, 53A, 57, 57A, 65…
9 March 1978
Mortgage
Delivered: 14 March 1978
Status: Satisfied
on 23 January 2004
Persons entitled: Midland Bank PLC
Description: F/H lands & hereditaments and premises westmoreland house…
11 November 1977
Legal charge
Delivered: 16 November 1977
Status: Satisfied
on 9 June 1992
Persons entitled: Capital Development Company Limited
Description: Petrol filling station & flats at 14 putney bridge road &…