W. E. VAUGHAN & CO. LIMITED
TAVISTOCK SQUARE

Hellopages » Greater London » Camden » WC1H 9LG

Company number 00501461
Status Active
Incorporation Date 17 November 1951
Company Type Private Limited Company
Address C/O RAYNER ESSEX, TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registration of charge 005014610014, created on 3 February 2017; Registration of charge 005014610015, created on 3 February 2017; Registration of charge 005014610017, created on 3 February 2017. The most likely internet sites of W. E. VAUGHAN & CO. LIMITED are www.wevaughanco.co.uk, and www.w-e-vaughan-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W E Vaughan Co Limited is a Private Limited Company. The company registration number is 00501461. W E Vaughan Co Limited has been working since 17 November 1951. The present status of the company is Active. The registered address of W E Vaughan Co Limited is C O Rayner Essex Tavistock House South Tavistock Square London Wc1h 9lg. . BURNS, Christine Veronica is a Secretary of the company. DOBSON, Andrew James is a Director of the company. DOBSON, Philip is a Director of the company. MOSTYN, Rachel Clare is a Director of the company. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director
DOBSON, Andrew James
Appointed Date: 01 October 2010
51 years old

Director
DOBSON, Philip

76 years old

Director
MOSTYN, Rachel Clare
Appointed Date: 01 October 2010
49 years old

Persons With Significant Control

W.E. Vaughan Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W. E. VAUGHAN & CO. LIMITED Events

09 Feb 2017
Registration of charge 005014610014, created on 3 February 2017
09 Feb 2017
Registration of charge 005014610015, created on 3 February 2017
09 Feb 2017
Registration of charge 005014610017, created on 3 February 2017
09 Feb 2017
Registration of charge 005014610016, created on 3 February 2017
04 Feb 2017
Satisfaction of charge 13 in full
...
... and 94 more events
17 Feb 1987
Accounts for a small company made up to 30 June 1985

17 Feb 1987
Return made up to 31/12/86; full list of members

09 Aug 1979
Accounts made up to 30 June 1977
13 Aug 1976
Articles of association
17 Nov 1951
Incorporation

W. E. VAUGHAN & CO. LIMITED Charges

3 February 2017
Charge code 0050 1461 0017
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 42 glynne street canton cardiff…
3 February 2017
Charge code 0050 1461 0016
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 40 glynne street canton cardiff…
3 February 2017
Charge code 0050 1461 0015
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 andrews street llandaff cardiff…
3 February 2017
Charge code 0050 1461 0014
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
9 September 2002
Mortgage
Delivered: 14 September 2002
Status: Satisfied on 4 February 2017
Persons entitled: Julian Hodge Bank Limited
Description: 58 and 60 glynne street cardiff.
10 September 1996
Mortgage
Delivered: 12 September 1996
Status: Satisfied on 4 February 2017
Persons entitled: Julian Hodge Bank Limited
Description: The property k/a land lying on the north side of glynne…
30 April 1996
Mortgage
Delivered: 16 May 1996
Status: Satisfied on 4 February 2017
Persons entitled: Julian Hodge Bank Limited
Description: Land and buildings on the north east side of andrews road…
10 June 1993
Guarantee and debenture
Delivered: 21 June 1993
Status: Satisfied on 23 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1991
Sub-mortgage
Delivered: 24 December 1991
Status: Satisfied on 23 September 2003
Persons entitled: Barclays Bank PLC
Description: 14 to 16 temple street, birmingham, west midlands t/n wk…
18 April 1984
Legal charge
Delivered: 24 July 1984
Status: Satisfied on 23 September 2003
Persons entitled: Mount Credit Corporation Limited
Description: Land buildings on the north east side of andrews road…
21 February 1984
Legal charge
Delivered: 25 February 1984
Status: Satisfied on 23 September 2003
Persons entitled: Mount Credit Corporation Limited
Description: 138 albany road, cardiff together with all fixtures…
24 October 1983
Legal charge
Delivered: 28 October 1983
Status: Satisfied on 23 September 2003
Persons entitled: Barclays Bank PLC
Description: F/H 4 museum place cardiff south glamorgan.
8 June 1983
Guarantee & debenture
Delivered: 24 June 1983
Status: Satisfied on 23 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1982
Legal mortgage
Delivered: 20 October 1982
Status: Satisfied
Persons entitled: Canada Permanent Trust Company (UK) Limited
Description: F/H 6 museum place, cardiff title no wa 186451.
3 October 1980
Memo of deposit and letter of hypothecation
Delivered: 8 October 1980
Status: Satisfied on 23 September 2003
Persons entitled: Canada Permanent Trust (UK) LTD
Description: 500,000 10P ordinary shares in st georges laundry…
3 October 1980
Legal charge
Delivered: 8 October 1980
Status: Satisfied
Persons entitled: Canada Permanent Trust Company (UK) LTD
Description: L/H 138 albany rd cardiff S. glam.
3 October 1980
Debenture
Delivered: 8 October 1980
Status: Satisfied
Persons entitled: Canada Permanent Trust Company (UK) Limited
Description: £500,000 10P shares in ordinary st.georges landing…