WELLINGTONIA PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 5BB

Company number 04082894
Status Active
Incorporation Date 3 October 2000
Company Type Private Limited Company
Address SHAW WALKER, 26 GREAT QUEEN STREET, LONDON, WC2B 5BB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Ms Veronica Elizabeth Crawford-Ray on 8 November 2016; Confirmation statement made on 3 October 2016 with updates. The most likely internet sites of WELLINGTONIA PROPERTIES LIMITED are www.wellingtoniaproperties.co.uk, and www.wellingtonia-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellingtonia Properties Limited is a Private Limited Company. The company registration number is 04082894. Wellingtonia Properties Limited has been working since 03 October 2000. The present status of the company is Active. The registered address of Wellingtonia Properties Limited is Shaw Walker 26 Great Queen Street London Wc2b 5bb. The company`s financial liabilities are £80.67k. It is £-15.37k against last year. The cash in hand is £5.52k. It is £-4.89k against last year. And the total assets are £7.6k, which is £-4.89k against last year. RAY, Nicola Joanne is a Secretary of the company. COLEMAN, Abigail Catherine is a Director of the company. CRAWFORD-RAY, Veronica Elizabeth is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


wellingtonia properties Key Finiance

LIABILITIES £80.67k
-17%
CASH £5.52k
-47%
TOTAL ASSETS £7.6k
-40%
All Financial Figures

Current Directors

Secretary
RAY, Nicola Joanne
Appointed Date: 03 October 2000

Director
COLEMAN, Abigail Catherine
Appointed Date: 03 October 2000
47 years old

Director
CRAWFORD-RAY, Veronica Elizabeth
Appointed Date: 03 October 2000
45 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 October 2000
Appointed Date: 03 October 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 October 2000
Appointed Date: 03 October 2000

Persons With Significant Control

Ms Abigail Catherine Coleman
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Veronica Elizabeth Crawford-Ray
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WELLINGTONIA PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Director's details changed for Ms Veronica Elizabeth Crawford-Ray on 8 November 2016
13 Oct 2016
Confirmation statement made on 3 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2015
Annual return made up to 3 October 2015
Statement of capital on 2015-11-11
  • GBP 2

...
... and 54 more events
09 Oct 2000
New director appointed
09 Oct 2000
New director appointed
09 Oct 2000
Director resigned
09 Oct 2000
Secretary resigned
03 Oct 2000
Incorporation

WELLINGTONIA PROPERTIES LIMITED Charges

19 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 5 the jubilee building 98 jamaica road london.
29 March 2007
Legal charge
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 4 the jubilee building 98 jamaica road london.
26 March 2003
Mortgage
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv
Description: The property k/a flat 4 jubilee building 98 jamaica road…
23 October 2001
Floating charge
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets whatever and…
23 October 2001
Floating charge
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets whatever and…
23 October 2001
Mortgage
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 7 waterside court weardale road london SE13.
23 October 2001
Mortgage
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 8 waterside court weardale road london SE13.
23 February 2001
Floating charge
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets.
23 February 2001
Floating charge
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets.
23 February 2001
Mortgage
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 26 kilmington close forest park bracknell berkshire.
23 February 2001
Mortgage
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot 74 marina heights limehouse london E14.