WILMINGTON PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6BX

Company number 04753075
Status Active
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address 188 FINCHLEY ROAD, HAMPSTEAD, LONDON, NW3 6BX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WILMINGTON PROPERTIES LIMITED are www.wilmingtonproperties.co.uk, and www.wilmington-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Wilmington Properties Limited is a Private Limited Company. The company registration number is 04753075. Wilmington Properties Limited has been working since 02 May 2003. The present status of the company is Active. The registered address of Wilmington Properties Limited is 188 Finchley Road Hampstead London Nw3 6bx. . ENTESSARNIA, Nader is a Director of the company. Secretary ENTESSARNIA, Nader has been resigned. Secretary MONTAZERI, Narses has been resigned. Secretary PAULS, Seyi has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ENTESSARNIA, Nader has been resigned. Director ENTESSARNIA, Nader has been resigned. Director VALI, Katayoun has been resigned. Director VALI, Katayoun has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ENTESSARNIA, Nader
Appointed Date: 17 May 2011
62 years old

Resigned Directors

Secretary
ENTESSARNIA, Nader
Resigned: 17 May 2011
Appointed Date: 26 June 2008

Secretary
MONTAZERI, Narses
Resigned: 26 June 2008
Appointed Date: 25 July 2005

Secretary
PAULS, Seyi
Resigned: 25 July 2005
Appointed Date: 28 May 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 08 May 2003
Appointed Date: 02 May 2003

Director
ENTESSARNIA, Nader
Resigned: 17 May 2011
Appointed Date: 02 May 2010
62 years old

Director
ENTESSARNIA, Nader
Resigned: 26 June 2008
Appointed Date: 10 November 2007
62 years old

Director
VALI, Katayoun
Resigned: 17 May 2011
Appointed Date: 26 June 2008
66 years old

Director
VALI, Katayoun
Resigned: 25 July 2005
Appointed Date: 28 May 2003
66 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 08 May 2003
Appointed Date: 02 May 2003

Persons With Significant Control

Mr Nader Entessarnia
Notified on: 4 September 2016
62 years old
Nature of control: Ownership of shares – 75% or more

WILMINGTON PROPERTIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Sep 2016
Confirmation statement made on 4 September 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
23 Oct 2015
Registration of charge 047530750005, created on 21 October 2015
23 Oct 2015
Registration of charge 047530750006, created on 21 October 2015
...
... and 56 more events
03 Jun 2003
Registered office changed on 03/06/03 from: 188 finchley road hampstead london NW3 6BX
14 May 2003
Registered office changed on 14/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN
14 May 2003
Secretary resigned
14 May 2003
Director resigned
02 May 2003
Incorporation

WILMINGTON PROPERTIES LIMITED Charges

21 October 2015
Charge code 0475 3075 0007
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as flat 35…
21 October 2015
Charge code 0475 3075 0006
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
21 October 2015
Charge code 0475 3075 0005
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 140…
8 April 2004
Legal mortgage
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 140 broadhurst gardens hampstead t/no…
29 March 2004
Debenture
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 2003
Mortgage deed
Delivered: 26 June 2003
Status: Satisfied on 29 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property at 140 broadhurst gardens london NW6…
24 June 2003
Debenture
Delivered: 26 June 2003
Status: Satisfied on 29 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…