WAYRIDGE LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 6EW

Company number 03189998
Status Active
Incorporation Date 24 April 1996
Company Type Private Limited Company
Address UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, ENGLAND, NW2 6EW
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 sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2 ; Secretary's details changed for Mr Norman Bleier on 18 November 2015. The most likely internet sites of WAYRIDGE LIMITED are www.wayridge.co.uk, and www.wayridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Wayridge Limited is a Private Limited Company. The company registration number is 03189998. Wayridge Limited has been working since 24 April 1996. The present status of the company is Active. The registered address of Wayridge Limited is Unit 3 Edge Business Centre Humber Road London England Nw2 6ew. . BLEIER, Norman is a Secretary of the company. BLEIER, Joshua Samuel is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLEIER, Norman
Appointed Date: 26 April 1996

Director
BLEIER, Joshua Samuel
Appointed Date: 26 April 1996
74 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 26 April 1996
Appointed Date: 24 April 1996

Nominee Director
NOTEHURST LIMITED
Resigned: 26 April 1996
Appointed Date: 24 April 1996

WAYRIDGE LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 30 April 2016
19 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

19 May 2016
Secretary's details changed for Mr Norman Bleier on 18 November 2015
19 May 2016
Director's details changed for Joshua Bleier on 18 November 2015
19 May 2016
Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 19 May 2016
...
... and 50 more events
14 May 1996
Director resigned
14 May 1996
Registered office changed on 14/05/96 from: 6 stoke newington road london N16 7XN
14 May 1996
New secretary appointed
14 May 1996
New director appointed
24 Apr 1996
Incorporation

WAYRIDGE LIMITED Charges

5 December 2008
Mortgage
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 abbots court, ivybridge, devon t/no…
3 June 2008
Standard security
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The lease between backman property investments limited and…
18 August 1998
Supplemental debenture - supplemental to a mortgage debenture dated 28TH june 1996
Delivered: 3 September 1998
Status: Satisfied on 17 December 2008
Persons entitled: Halifax PLC
Description: F/Hold property known as abbot court,abbot…
28 June 1996
Mortgage debenture
Delivered: 9 July 1996
Status: Satisfied on 17 December 2008
Persons entitled: Halifax Building Society
Description: L/H property k/a arkwright court arkwright road astmoor ind…
27 June 1996
Standard security presented for registration in scotland on 6TH august 1996
Delivered: 15 August 1996
Status: Satisfied on 17 December 2008
Persons entitled: Halifax Building Society
Description: All and whole the tenants interest under the lease dated…