LONDON WHARF LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 02777156
Status Active
Incorporation Date 5 January 1993
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, ENGLAND, HA9 0FQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Jennifer Haspineall as a secretary on 28 October 2016. The most likely internet sites of LONDON WHARF LIMITED are www.londonwharf.co.uk, and www.london-wharf.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. London Wharf Limited is a Private Limited Company. The company registration number is 02777156. London Wharf Limited has been working since 05 January 1993. The present status of the company is Active. The registered address of London Wharf Limited is York House Empire Way Wembley Middlesex England Ha9 0fq. . LEWIN, David is a Director of the company. WHARFE, Peter Malcolm is a Director of the company. Secretary DIGBY, Tina has been resigned. Secretary ELLIS THOMAS, Meirion has been resigned. Secretary HARWOOD, Phoebe Ellen has been resigned. Secretary HASPINEALL, Jennifer has been resigned. Secretary WHARFE, Peter Malcolm has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director WHARFE, Sari has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
LEWIN, David
Appointed Date: 05 January 1993
63 years old

Director
WHARFE, Peter Malcolm
Appointed Date: 05 January 1993
66 years old

Resigned Directors

Secretary
DIGBY, Tina
Resigned: 01 August 1994
Appointed Date: 05 January 1993

Secretary
ELLIS THOMAS, Meirion
Resigned: 30 May 1995
Appointed Date: 01 August 1994

Secretary
HARWOOD, Phoebe Ellen
Resigned: 26 April 2002
Appointed Date: 30 May 1995

Secretary
HASPINEALL, Jennifer
Resigned: 28 October 2016
Appointed Date: 09 January 2006

Secretary
WHARFE, Peter Malcolm
Resigned: 09 January 2006
Appointed Date: 26 April 2002

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 05 January 1993
Appointed Date: 05 January 1993

Director
WHARFE, Sari
Resigned: 01 June 1995
Appointed Date: 30 May 1995
62 years old

LONDON WHARF LIMITED Events

06 Feb 2017
Confirmation statement made on 5 January 2017 with updates
10 Nov 2016
Full accounts made up to 30 April 2016
01 Nov 2016
Termination of appointment of Jennifer Haspineall as a secretary on 28 October 2016
24 May 2016
Registered office address changed from 302/308 Preston Road Harrow Middx HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016
05 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000

...
... and 102 more events
13 Apr 1993
Accounting reference date notified as 31/01

26 Jan 1993
Certificate of authorisation to commence business and borrow

26 Jan 1993
Application to commence business

21 Jan 1993
Secretary resigned;new secretary appointed

05 Jan 1993
Incorporation

LONDON WHARF LIMITED Charges

9 December 2014
Charge code 0277 7156 0029
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Eric Olayinka Ayoola and Olive White and Others the Members for the Time Being of the Church Council of Stoke Newington Hight Street Methodist Church The Trustees for the Methodist Church Puproses
Description: Land at 106 stoke newington high street london k/a stoke…
10 February 2014
Charge code 0277 7156 0028
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
10 February 2014
Charge code 0277 7156 0027
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
10 February 2014
Charge code 0277 7156 0026
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land and buildings at 132 green lanes london k/a…
10 February 2014
Charge code 0277 7156 0025
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
21 June 2013
Charge code 0277 7156 0024
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: National Westminster PLC
Description: By way of legal mortgage all legal interest in 130…
16 April 2013
Charge code 0277 7156 0023
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Clord Dyer and Raheem Bello and Others the Members for the Time Being of the Church Council of Green Lanes Methodist Church The Trustees for Methodist Church Purposes
Description: Land at 132 green lanes london k/a green lanes methodist…
5 January 2010
Legal charge
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 105 downs road being flats 1-11, 2B powell road, hackney…
5 January 2010
Legal charge
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The methodist church, downs road, hackney, london EGL504599…
16 June 2009
Legal charge
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Garage at 458 hackney rd t/n EGL540991 by way of fixed…
11 March 2009
Second fixed charge over land
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Tower Hamlets Community Housing Limited
Description: Land known as 452-454 hackney road london t/n EGL155507.
10 October 2008
Legal charge
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 452-454 hackney road london by way of fixed charge, the…
31 January 2008
Legal charge
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 83A and 83C bride street london. By way of fixed charge the…
2 September 2002
Legal charge
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the freehold property known as 54…
27 March 1997
Legal charge
Delivered: 7 April 1997
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: 176 drayton park highbury l/b of islington t/no LN50774.
12 April 1996
Legal charge
Delivered: 18 April 1996
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: 23 mountgrove road highbury london borough of islington…
3 November 1995
Legal charge
Delivered: 16 November 1995
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: 60 marquis road, l/b of camden t/no. LN55145.
15 September 1995
Legal charge
Delivered: 26 September 1995
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: 45 langdon park road, highgate, l/b of haringey t/no:…
30 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: 34 haslemere road,london borough of haringey title number…
21 March 1995
Legal charge
Delivered: 29 March 1995
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC,
Description: 210 colney hatch lane , muswell hill, london borough of…
20 March 1995
Legal charge
Delivered: 23 March 1995
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: 92 alvestone avenue, east barnet, herts title no P86005.
20 March 1995
Legal charge
Delivered: 23 March 1995
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC,
Description: 87 rathcoole gardens, london borough of haringey , title no…
14 September 1994
Legal charge
Delivered: 22 September 1994
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: 79 burghley road hornsey l/b of haringey t/no ngl 390518.
26 August 1994
Legal charge
Delivered: 7 September 1994
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: 33 brackenbury road l/b of barnet t/no NGL247123.
18 August 1994
Legal charge
Delivered: 31 August 1994
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: 18 park avenue south london N8 l/b of haringey t/no egl…
10 February 1994
Legal charge
Delivered: 23 February 1994
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: 38 olinda road stoke newington hackney london t/n 387993.
10 February 1994
Legal charge
Delivered: 23 February 1994
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: 13 ringslade road wood green harringay london t/n mx 451366.
31 January 1994
Legal charge
Delivered: 7 February 1994
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: 2 springcroft avenue east finchley l/b of haringey t/no mx…
10 November 1993
Floating charge
Delivered: 22 November 1993
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.