WARDROBES DIRECT LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6AD

Company number 03685305
Status Active
Incorporation Date 17 December 1998
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, ENGLAND, W1T 6AD
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 17 December 2016 with updates. The most likely internet sites of WARDROBES DIRECT LIMITED are www.wardrobesdirect.co.uk, and www.wardrobes-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Wardrobes Direct Limited is a Private Limited Company. The company registration number is 03685305. Wardrobes Direct Limited has been working since 17 December 1998. The present status of the company is Active. The registered address of Wardrobes Direct Limited is 37 Warren Street London England W1t 6ad. . DIGIROLAMO, Gaetano is a Director of the company. Secretary GRUNFELD, Naomi Alexandra has been resigned. Secretary GRUNFELD, Nicholas Richard has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director GRUNFELD, Naomi Alexandra has been resigned. Director GRUNFELD, Nicholas Richard has been resigned. Director GRUNFELD, Timothy Charles Henry has been resigned. Director STRACHWITZ HAMILTON, Nicholas George Christopher, Count has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Director
DIGIROLAMO, Gaetano
Appointed Date: 28 October 2016
59 years old

Resigned Directors

Secretary
GRUNFELD, Naomi Alexandra
Resigned: 28 October 2016
Appointed Date: 31 December 1999

Secretary
GRUNFELD, Nicholas Richard
Resigned: 31 December 1999
Appointed Date: 22 December 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 December 1998
Appointed Date: 17 December 1998

Director
GRUNFELD, Naomi Alexandra
Resigned: 31 October 2016
Appointed Date: 07 December 2005
62 years old

Director
GRUNFELD, Nicholas Richard
Resigned: 08 November 2011
Appointed Date: 31 December 1999
62 years old

Director
GRUNFELD, Timothy Charles Henry
Resigned: 31 December 1999
Appointed Date: 22 December 1998
65 years old

Director
STRACHWITZ HAMILTON, Nicholas George Christopher, Count
Resigned: 31 December 2009
Appointed Date: 09 September 2004
65 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 22 December 1998
Appointed Date: 17 December 1998

WARDROBES DIRECT LIMITED Events

15 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
First Gazette notice for compulsory strike-off
08 Mar 2017
Confirmation statement made on 17 December 2016 with updates
31 Oct 2016
Termination of appointment of Naomi Alexandra Grunfeld as a director on 31 October 2016
31 Oct 2016
Termination of appointment of Naomi Alexandra Grunfeld as a secretary on 28 October 2016
...
... and 91 more events
30 Dec 1998
New secretary appointed
30 Dec 1998
Secretary resigned
30 Dec 1998
Director resigned
30 Dec 1998
Registered office changed on 30/12/98 from: 381 kingsway hove east sussex BN3 4QD
17 Dec 1998
Incorporation

WARDROBES DIRECT LIMITED Charges

23 April 2008
Legal mortgage
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 11 (shown as unit 15 on the deeds) wilkinson road…
17 March 2008
Debenture
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 2006
Legal charge
Delivered: 21 March 2006
Status: Satisfied on 6 June 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 15 wilkinson road love lane cirencester t/n GR91528,…
9 January 2004
Legal charge
Delivered: 16 January 2004
Status: Satisfied on 6 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a unit 15 wilkinson road love lane…
9 December 2003
Debenture
Delivered: 12 December 2003
Status: Satisfied on 6 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 May 2001
Mortgage debenture
Delivered: 31 May 2001
Status: Satisfied on 16 March 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 January 2001
Debenture
Delivered: 6 January 2001
Status: Satisfied on 11 May 2001
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…