WILDWOOD PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 02053148
Status Active
Incorporation Date 8 September 1986
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2,000 ; Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015. The most likely internet sites of WILDWOOD PROPERTIES LIMITED are www.wildwoodproperties.co.uk, and www.wildwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Wildwood Properties Limited is a Private Limited Company. The company registration number is 02053148. Wildwood Properties Limited has been working since 08 September 1986. The present status of the company is Active. The registered address of Wildwood Properties Limited is 68 Grafton Way London United Kingdom W1t 5ds. . ZAK, Dorit is a Secretary of the company. ZAK, Dorit is a Director of the company. Secretary DECKER, Paul Martin has been resigned. Secretary PALETZ, Geraldine has been resigned. Director DECKER, Paul Martin has been resigned. Director DECKER, Tina Lorette has been resigned. Director KELVIN, Lipe Stephen has been resigned. Director KELVIN, Raphael George has been resigned. Director ZAK, Alexander Andrew has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ZAK, Dorit
Appointed Date: 15 August 2000

Director
ZAK, Dorit
Appointed Date: 15 August 2000
70 years old

Resigned Directors

Secretary
DECKER, Paul Martin
Resigned: 15 August 2000
Appointed Date: 30 September 1997

Secretary
PALETZ, Geraldine
Resigned: 30 September 1997

Director
DECKER, Paul Martin
Resigned: 15 August 2000
94 years old

Director
DECKER, Tina Lorette
Resigned: 02 October 1993
63 years old

Director
KELVIN, Lipe Stephen
Resigned: 20 April 2012
102 years old

Director
KELVIN, Raphael George
Resigned: 02 October 1993
65 years old

Director
ZAK, Alexander Andrew
Resigned: 21 June 2011
Appointed Date: 27 September 2005
45 years old

WILDWOOD PROPERTIES LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,000

24 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
22 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000

11 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 176 more events
16 Dec 1986
Particulars of mortgage/charge

25 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Sep 1986
Registered office changed on 25/09/86 from: 124-128 city road london EC1V 2NJ

08 Sep 1986
Certificate of Incorporation

08 Sep 1986
Incorporation

WILDWOOD PROPERTIES LIMITED Charges

2 April 2015
Charge code 0205 3148 0045
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Nationwide Building Society (Nationwide)
Description: None…
2 April 2015
Charge code 0205 3148 0044
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Nationwide Building Society (Nationwide)
Description: Contains fixed charge…
2 April 2015
Charge code 0205 3148 0043
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Nationwide Building Society (Nationwide)
Description: 205 ballards lane london t/n MX165351…
2 January 2004
Legal mortgage
Delivered: 9 January 2004
Status: Satisfied on 10 April 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 20 woodside grove finchley london…
2 January 2004
Legal mortgage
Delivered: 9 January 2004
Status: Satisfied on 10 April 2015
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as flat 56 greenwich heights…
2 January 2004
Legal mortgage
Delivered: 9 January 2004
Status: Satisfied on 10 April 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 54 queens avenue muswell hill…
2 January 2004
Legal mortgage
Delivered: 9 January 2004
Status: Satisfied on 10 April 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 64 onslow gardens muswell hill…
2 January 2004
Legal mortgage
Delivered: 9 January 2004
Status: Satisfied on 10 April 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 30 onslow gardens muswell hill…
2 January 2004
Legal mortgage
Delivered: 9 January 2004
Status: Satisfied on 10 April 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 1017 high road finchley london…
2 January 2004
Legal mortgage
Delivered: 9 January 2004
Status: Satisfied on 10 April 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 83 dollis park finchely london…
2 January 2004
Legal mortgage
Delivered: 9 January 2004
Status: Satisfied on 10 April 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 35 grosvenor road finchley london…
2 January 2004
Legal mortgage
Delivered: 9 January 2004
Status: Satisfied on 10 April 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 205/207 ballards lane london t/n…
2 January 2004
Legal mortgage
Delivered: 9 January 2004
Status: Satisfied on 10 April 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 23 kings avenue muswell hill…
2 January 2004
Legal mortgage
Delivered: 9 January 2004
Status: Satisfied on 10 April 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 30 torrington park finchley…
12 August 2002
Legal mortgage
Delivered: 16 August 2002
Status: Satisfied on 10 April 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 65 salisbury road, queens park…
31 January 2000
Debenture
Delivered: 3 February 2000
Status: Satisfied on 10 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2000
Legal mortgage
Delivered: 2 February 2000
Status: Satisfied on 10 April 2015
Persons entitled: Hsbc Bank PLC
Description: Devonshire mansions 48, 49, 50 st james street brighton…
31 January 2000
Legal mortgage
Delivered: 2 February 2000
Status: Satisfied on 10 April 2015
Persons entitled: Hsbc Bank PLC
Description: The property k/a 44, 44A, 45, 45A, 46, 47 george street…
7 August 1992
Legal charge
Delivered: 12 August 1992
Status: Satisfied on 14 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4, 10 compayne gardens london NW6 by way of fixed…
24 June 1992
Legal charge
Delivered: 25 June 1992
Status: Satisfied on 22 October 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a 20 crossfield road hampstead…
17 June 1992
Debenture
Delivered: 2 July 1992
Status: Satisfied on 22 August 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1992
Legal charge
Delivered: 9 May 1992
Status: Satisfied on 5 April 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: 82 chichele road cricklewood london NW2 fixed charge over…
17 February 1992
Legal charge
Delivered: 18 February 1992
Status: Satisfied on 22 October 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 11 belsize square london nw 3 t/no ln…
17 February 1992
Legal charge
Delivered: 18 February 1992
Status: Satisfied on 16 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 1/9 teignmouth court mapesbry road…
17 February 1992
Legal charge
Delivered: 18 February 1992
Status: Satisfied on 22 October 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 4 blatchington road hove east sussex t/no…
17 February 1992
Legal charge
Delivered: 18 February 1992
Status: Satisfied on 16 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a flat 8 new steine mansions devonshire…
17 February 1992
Legal charge
Delivered: 18 February 1992
Status: Satisfied on 14 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a first floor flat 37 southwood avenue t/no…
17 February 1992
Legal charge
Delivered: 18 February 1992
Status: Satisfied on 16 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a flat 5 9 compayne gardens london nw 6 t/no…
17 February 1992
Legal charge
Delivered: 18 February 1992
Status: Satisfied on 16 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a flat 1 devonshire mansions st…
20 December 1991
Legal charge
Delivered: 24 December 1991
Status: Satisfied on 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1, 98 constantine road london NW3 SEE395 299C 2/1 for…
28 June 1991
Legal charge
Delivered: 3 July 1991
Status: Satisfied on 22 October 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: 70 and 72 crediton hill, london NW6 fixed charge over all…
19 September 1990
Legal charge & floating charge
Delivered: 20 September 1990
Status: Satisfied on 16 October 2002
Persons entitled: The Daiwa Bank Limited
Description: F/H 20 blatchington road and 23 brooker street, east sussex…
18 July 1990
Legal charge
Delivered: 19 July 1990
Status: Satisfied on 16 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 companyne gardens west hampstead london NW6 title no ngl…
19 December 1989
Legal charge
Delivered: 20 December 1989
Status: Satisfied on 4 March 1992
Persons entitled: Banco Billeao Vizcaya
Description: 40 blatchington road, hove east sussex.
19 December 1989
Legal charge
Delivered: 20 December 1989
Status: Satisfied on 4 March 1992
Persons entitled: Banco Bilbeao Vizcaya
Description: 4 blatchington road, hove east sussex.
19 December 1989
Legal charge
Delivered: 20 December 1989
Status: Satisfied on 4 March 1992
Persons entitled: Banco Billeao Vizcaya
Description: Garage 6 55 sackville road, hove east sussex.
22 November 1989
Legal charge
Delivered: 23 November 1989
Status: Satisfied on 4 March 1992
Persons entitled: Banco Billeao Vizcaya Sa
Description: 11 bebrize square london NW3.
23 February 1989
Legal charge
Delivered: 25 February 1989
Status: Satisfied on 4 March 1992
Persons entitled: Banco Bilbao Vizeaya Bbv
Description: Teignmouth court mapesbury road, london NW2.
10 January 1989
Legal charge
Delivered: 12 January 1989
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 credition hill, london NW6 fixed charge over all plant…
6 September 1988
Legal charge
Delivered: 13 September 1988
Status: Satisfied on 16 October 2002
Persons entitled: London and Manchester (Commercial Mortgages) Limited
Description: F/H 48-50 st james street brighton, title no esx 129107 f/h…
11 August 1988
Legal charge
Delivered: 13 August 1988
Status: Satisfied on 16 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 1) f/h - 20 blatchington road, hove 2) f/h - 23 brooker…
9 June 1988
Legal charge
Delivered: 14 June 1988
Status: Satisfied on 16 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 105 canfield gardens hampstead london NW6 fixed charge…
25 February 1988
Legal charge
Delivered: 3 March 1988
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 15 and 17 weel wark london NW3…
19 December 1986
Legal charge
Delivered: 23 December 1986
Status: Satisfied on 16 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 44/45/46/46A and 47 george street brighton east sussex…
11 December 1986
Legal mortgage
Delivered: 16 December 1986
Status: Satisfied on 2 September 1991
Persons entitled: National Westminster Bank PLC
Description: Flat 3, 183 goldhurst terrace comden london title no ngl…