78WG LIMITED
LONDON

Hellopages » Greater London » Camden » NW8 0DL

Company number 08099546
Status Active
Incorporation Date 11 June 2012
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST JOHNS WOOD, LONDON, NW8 0DL
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 thirty-two events have happened. The last three records are Appointment of Kandasamy Vijaishankar as a director on 21 April 2017; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 February 2017 with updates. The most likely internet sites of 78WG LIMITED are www.78wg.co.uk, and www.78wg.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. 78wg Limited is a Private Limited Company. The company registration number is 08099546. 78wg Limited has been working since 11 June 2012. The present status of the company is Active. The registered address of 78wg Limited is 55 Loudoun Road St Johns Wood London Nw8 0dl. The company`s financial liabilities are £90.03k. It is £8.36k against last year. The cash in hand is £6.59k. It is £5.35k against last year. And the total assets are £38.2k, which is £33.75k against last year. BARNETT, David Melvyn is a Director of the company. VIJAISHANKAR, Kandasamy is a Director of the company. Director ATKINS, Robert James has been resigned. Director CHEUNG, Arnaud Gei-Wai has been resigned. Director COWAN, Graham Michael has been resigned. Director VIJAISHANKAR, Kandasamy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


78wg Key Finiance

LIABILITIES £90.03k
+10%
CASH £6.59k
+433%
TOTAL ASSETS £38.2k
+757%
All Financial Figures

Current Directors

Director
BARNETT, David Melvyn
Appointed Date: 19 June 2015
58 years old

Director
VIJAISHANKAR, Kandasamy
Appointed Date: 21 April 2017
57 years old

Resigned Directors

Director
ATKINS, Robert James
Resigned: 02 July 2012
Appointed Date: 11 June 2012
53 years old

Director
CHEUNG, Arnaud Gei-Wai
Resigned: 19 June 2015
Appointed Date: 11 June 2012
51 years old

Director
COWAN, Graham Michael
Resigned: 11 June 2012
Appointed Date: 11 June 2012
82 years old

Director
VIJAISHANKAR, Kandasamy
Resigned: 08 January 2016
Appointed Date: 19 June 2015
57 years old

Persons With Significant Control

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

78WG LIMITED Events

21 Apr 2017
Appointment of Kandasamy Vijaishankar as a director on 21 April 2017
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Feb 2017
Confirmation statement made on 4 February 2017 with updates
12 Jul 2016
Registration of charge 080995460007, created on 29 June 2016
25 Jun 2016
Compulsory strike-off action has been discontinued
...
... and 22 more events
12 Jul 2012
Termination of appointment of Robert Atkins as a director
28 Jun 2012
Appointment of Mr Arnaud Gei-Wai Cheung as a director
28 Jun 2012
Appointment of Mr Robert James Atkins as a director
13 Jun 2012
Termination of appointment of Graham Cowan as a director
11 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

78WG LIMITED Charges

29 June 2016
Charge code 0809 9546 0007
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Contains fixed charge…
23 December 2013
Charge code 0809 9546 0006
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Gempoint 2000 Limited
Description: 78 westbourne grove london t/no NGL201149…
19 July 2013
Charge code 0809 9546 0005
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Notification of addition to or amendment of charge…
19 July 2013
Charge code 0809 9546 0004
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Notification of addition to or amendment of charge…
19 July 2013
Charge code 0809 9546 0003
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H 78 westbourne grove, london t/no NGL201149…
24 July 2012
Mortgage deed
Delivered: 26 July 2012
Status: Satisfied on 31 July 2013
Persons entitled: Bridgeco Limited
Description: F/H 78 westbourne grove, london;. All rights, licences…
24 July 2012
Debenture
Delivered: 26 July 2012
Status: Satisfied on 31 July 2013
Persons entitled: Bridgeco Limited
Description: Fixed and floating charge over the undertaking and all…