T.D. WINGHAM & CO LIMITED

Hellopages » Greater London » Bromley » BR2 9JA

Company number 01410191
Status Active
Incorporation Date 18 January 1979
Company Type Private Limited Company
Address 34 NAPIER ROAD, BROMLEY, BR2 9JA
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 ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 500 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of T.D. WINGHAM & CO LIMITED are www.tdwinghamco.co.uk, and www.t-d-wingham-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. T D Wingham Co Limited is a Private Limited Company. The company registration number is 01410191. T D Wingham Co Limited has been working since 18 January 1979. The present status of the company is Active. The registered address of T D Wingham Co Limited is 34 Napier Road Bromley Br2 9ja. . WINGHAM, Catherine Elizabeth is a Secretary of the company. WINGHAM, Catherine Elizabeth is a Director of the company. WINGHAM, Timothy David is a Director of the company. Director WINGHAM, Jonathan Victor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Resigned Directors

Director
WINGHAM, Jonathan Victor
Resigned: 29 March 1996
Appointed Date: 20 June 1995
75 years old

T.D. WINGHAM & CO LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 500

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Aug 2015
Satisfaction of charge 1 in full
12 Aug 2015
Satisfaction of charge 2 in full
...
... and 80 more events
17 Aug 1988
Return made up to 16/05/88; full list of members

06 May 1988
Full accounts made up to 31 December 1986

07 Feb 1988
Return made up to 16/05/87; full list of members

20 Oct 1987
Full accounts made up to 31 December 1985

31 Dec 1986
Return made up to 15/05/86; full list of members

T.D. WINGHAM & CO LIMITED Charges

19 July 2007
Mortgage
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 88 kelvin gardens croydon surrey t/no…
28 February 2007
Mortgage deed
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 65 william booth road annerley t/no…
30 November 2006
Mortgage
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: All that f/h property k/a 115 william booth road annerley…
28 June 2006
Mortgage
Delivered: 30 June 2006
Status: Satisfied on 12 August 2015
Persons entitled: The Mortgage Works (UK) PLC The Mortgage Works (UK) PLC
Description: 113 william booth road london.
11 June 2004
Legal charge
Delivered: 15 June 2004
Status: Satisfied on 12 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H 116 franklin way croydon surrey.
31 July 2003
Legal charge
Delivered: 16 August 2003
Status: Satisfied on 12 August 2015
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 55 kelvin gardens, cherry trees CR0…
11 December 2000
Legal charge
Delivered: 13 December 2000
Status: Satisfied on 6 February 2013
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 33 napier road bromley t/n SGL95184.
8 December 2000
Debenture
Delivered: 15 December 2000
Status: Satisfied on 12 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 2000
Legal charge
Delivered: 15 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 92 and 94 bensham grove thornton heath…
26 March 1982
Legal charge
Delivered: 2 April 1982
Status: Satisfied on 12 August 2015
Persons entitled: Barclays Bank Limited
Description: Freehold 11 offerton road, clapham, sw 4, greater london…
20 January 1982
Legal charge
Delivered: 28 January 1982
Status: Satisfied on 12 August 2015
Persons entitled: Barclays Bank PLC
Description: F/Hold 92 and 94 bensham grove, thornton heath, croydon…
29 August 1980
Legal charge
Delivered: 8 September 1980
Status: Satisfied on 12 August 2015
Persons entitled: Midland Bank PLC
Description: F/H 158-160, battersea park road london sw 11 with all…