WILKINSON (VENEERS) LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JS

Company number 00356246
Status Active
Incorporation Date 24 August 1939
Company Type Private Limited Company
Address REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-03-17 GBP 50,000 . The most likely internet sites of WILKINSON (VENEERS) LIMITED are www.wilkinsonveneers.co.uk, and www.wilkinson-veneers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and one months. Wilkinson Veneers Limited is a Private Limited Company. The company registration number is 00356246. Wilkinson Veneers Limited has been working since 24 August 1939. The present status of the company is Active. The registered address of Wilkinson Veneers Limited is Regina House 124 Finchley Road London Nw3 5js. The company`s financial liabilities are £270.65k. It is £0k against last year. And the total assets are £271.98k, which is £0k against last year. WILKINSON, Louise Joanna is a Secretary of the company. WILKINSON, Louise Joanna is a Director of the company. WILKINSON, Nicholas David is a Director of the company. Secretary SHAMDASANI, Koshi has been resigned. Secretary WILKINSON, Nicholas David has been resigned. Director WILKINSON, Robert Charles has been resigned. The company operates in "Non-specialised wholesale trade".


wilkinson (veneers) Key Finiance

LIABILITIES £270.65k
CASH n/a
TOTAL ASSETS £271.98k
All Financial Figures

Current Directors

Secretary
WILKINSON, Louise Joanna
Appointed Date: 22 April 1999

Director
WILKINSON, Louise Joanna
Appointed Date: 01 September 2003
55 years old

Director

Resigned Directors

Secretary
SHAMDASANI, Koshi
Resigned: 13 June 1995

Secretary
WILKINSON, Nicholas David
Resigned: 22 April 1999
Appointed Date: 13 June 1995

Director
WILKINSON, Robert Charles
Resigned: 19 September 2004
90 years old

Persons With Significant Control

Ms Louise Joanna Wilkinson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nicholas David Wilkinson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILKINSON (VENEERS) LIMITED Events

26 Jan 2017
Confirmation statement made on 29 December 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Mar 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
09 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 50,000

...
... and 85 more events
17 Mar 1987
Full accounts made up to 31 July 1986

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

17 Sep 1986
Full accounts made up to 31 July 1985

14 Jun 1986
Return made up to 27/12/85; full list of members

14 Jun 1986
Secretary resigned;new secretary appointed

WILKINSON (VENEERS) LIMITED Charges

22 June 1983
Debenture
Delivered: 29 June 1983
Status: Satisfied on 31 October 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1966
Legal mortgage
Delivered: 1 August 1966
Status: Satisfied on 7 November 2000
Persons entitled: Martins Bank LTD.
Description: Milton iron works albion parade, gravesend. Together with…
7 December 1960
Mortgage
Delivered: 9 December 1960
Status: Satisfied on 7 November 2000
Persons entitled: Martins Bank Limited
Description: Premises at arches 520,521,522 near worship st, shoreditch…
14 October 1960
Legal mortgage
Delivered: 26 October 1960
Status: Satisfied on 7 November 2000
Persons entitled: Martins Bank LTD
Description: 510,513,518,519 arches near plough yard shoreditch, london…
28 June 1954
Debenture
Delivered: 30 June 1954
Status: Satisfied on 16 October 1996
Persons entitled: Martins Bank LTD.
Description: Goodwill undertaking and all property and assets present…