WINGATE DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 02284045
Status Active
Incorporation Date 4 August 1988
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, W1T 5DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of WINGATE DEVELOPMENTS LIMITED are www.wingatedevelopments.co.uk, and www.wingate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Wingate Developments Limited is a Private Limited Company. The company registration number is 02284045. Wingate Developments Limited has been working since 04 August 1988. The present status of the company is Active. The registered address of Wingate Developments Limited is 68 Grafton Way London W1t 5ds. The company`s financial liabilities are £710.64k. It is £408.92k against last year. The cash in hand is £79.95k. It is £-2.17k against last year. And the total assets are £79.95k, which is £-551.26k against last year. WILLIAMS, Simon Owen Gibson is a Secretary of the company. YOUNG, Sharon Constance is a Secretary of the company. PRITCHARD SMITH, Graeme Alistair is a Director of the company. WILLIAMS, Simon Owen Gibson is a Director of the company. Director WILLIAMS, Janet Louise has been resigned. The company operates in "Development of building projects".


wingate developments Key Finiance

LIABILITIES £710.64k
+135%
CASH £79.95k
-3%
TOTAL ASSETS £79.95k
-88%
All Financial Figures

Current Directors


Secretary
YOUNG, Sharon Constance
Appointed Date: 20 July 1998

Director
PRITCHARD SMITH, Graeme Alistair
Appointed Date: 11 October 1994
68 years old

Director

Resigned Directors

Director
WILLIAMS, Janet Louise
Resigned: 14 October 1994
125 years old

Persons With Significant Control

Graeme Alistair Pritchard Smith
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr. Simon Owen Gibson Williams
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WINGATE DEVELOPMENTS LIMITED Events

27 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 January 2015
01 Dec 2015
Director's details changed for Graeme Alistair Pritchard Smith on 1 January 2015
...
... and 96 more events
13 Sep 1988
Registered office changed on 13/09/88 from: 2 baches street london N1 6UB

12 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Sep 1988
Company name changed tiltearly LIMITED\certificate issued on 09/09/88

08 Sep 1988
Company name changed\certificate issued on 08/09/88
04 Aug 1988
Incorporation

WINGATE DEVELOPMENTS LIMITED Charges

5 January 2012
Mortgage debenture
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
15 December 2011
Deed of legal mortgage
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 41 beavor lane hammersmith london t/no BGL33039; all plant…
5 April 2002
Legal mortgage
Delivered: 10 April 2002
Status: Satisfied on 6 January 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: L/Hold property known as ground floor 532-546 chidwick high…
5 February 2002
Legal mortgage
Delivered: 7 February 2002
Status: Satisfied on 22 December 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 14 chiswick green studios evershed walk…
28 September 2000
Mortgage debenture
Delivered: 4 October 2000
Status: Satisfied on 6 January 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
28 September 2000
Legal mortgage
Delivered: 4 October 2000
Status: Satisfied on 22 December 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a systemtext house beavor lane london W6 t/n…
26 September 1997
Legal mortgage
Delivered: 2 October 1997
Status: Satisfied on 22 December 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage l/h property k/a the penthouse…