W.E.BLACK LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 2ZD
Company number 00425267
Status Active
Incorporation Date 7 December 1946
Company Type Private Limited Company
Address HAWRIDGE PLACE HAWRIDGE COMMON, HAWRIDGE, CHESHAM, BUCKINGHAMSHIRE, HP5 2ZD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 27,018 . The most likely internet sites of W.E.BLACK LIMITED are www.weblack.co.uk, and www.w-e-black.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. W E Black Limited is a Private Limited Company. The company registration number is 00425267. W E Black Limited has been working since 07 December 1946. The present status of the company is Active. The registered address of W E Black Limited is Hawridge Place Hawridge Common Hawridge Chesham Buckinghamshire Hp5 2zd. . GADSDEN, Carys is a Secretary of the company. GADSDEN, Carys is a Director of the company. GADSDEN, Eric John Spencer is a Director of the company. Secretary WOOD, C Anthony has been resigned. Director WOOD, C Anthony has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
GADSDEN, Carys
Appointed Date: 21 October 1992

Director
GADSDEN, Carys

75 years old

Director

Resigned Directors

Secretary
WOOD, C Anthony
Resigned: 21 October 1992

Director
WOOD, C Anthony
Resigned: 21 October 1992
83 years old

Persons With Significant Control

Mr Eric John Spencer Gadsden
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

W.E.BLACK LIMITED Events

15 Nov 2016
Confirmation statement made on 30 September 2016 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 27,018

13 Oct 2015
Group of companies' accounts made up to 31 December 2014
10 Nov 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 27,018

...
... and 117 more events
08 Feb 1988
Return made up to 31/12/87; full list of members

16 Nov 1987
Accounts for a medium company made up to 31 December 1986

02 Feb 1987
Return made up to 31/12/86; full list of members
18 Sep 1986
Accounts for a medium company made up to 31 December 1985

07 Dec 1946
Incorporation

W.E.BLACK LIMITED Charges

1 October 2014
Charge code 0042 5267 0046
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: School Green Limited
Description: The fox and hounds public house 71 high street deanshanger…
21 July 2011
Legal charge over registered estate
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Catalyst Communities Housing Association Limited
Description: Spicers factory banks road and church way haddenham t/no…
1 December 2010
Legal charge
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Brb (Residuary) Limited
Description: Land on the north side of osney lane oxford.
19 July 2010
Legal charge
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Hypnos Limited
Description: Station road princes risborough.
15 May 2009
Legal charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Hypnos Limited
Description: Land and buildings at station road and picts lane princes…
28 November 2008
Legal charge
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Hertfordshire County Council
Description: Former day centre manor street berkamstead.
31 August 2004
Legal charge
Delivered: 10 September 2004
Status: Satisfied on 6 March 2008
Persons entitled: Imo Car Wash Group Limited
Description: The f/h property detailed in a transfer dated 31 august…
14 March 2000
Deposit agreement to secure own liabilities
Delivered: 29 March 2000
Status: Satisfied on 6 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: All deposits with the bank's treasury division from time to…
31 December 1996
Deposit deed
Delivered: 14 January 1997
Status: Satisfied on 6 March 2008
Persons entitled: Elton Investments Limited
Description: £58,750.
6 November 1994
Mortgage
Delivered: 17 November 1994
Status: Satisfied on 6 March 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the rex cinema pinner road northwood middx…
17 January 1986
Mortgage
Delivered: 18 January 1986
Status: Satisfied on 14 October 1991
Persons entitled: United Dominions Trust Limited
Description: Land in sheepcote road, harrow, middlesex and/or the…
19 August 1985
Mortgage
Delivered: 21 August 1985
Status: Satisfied on 14 October 1991
Persons entitled: United Dominions Trust Limited
Description: Land and property situate on south west side of church…
28 December 1984
Charge
Delivered: 11 January 1985
Status: Satisfied on 6 March 2008
Persons entitled: Havelet Leasing Limited
Description: (1) all book debts (2) 1 new iveco chassis cab reg, no. B…
30 November 1984
Charge
Delivered: 11 December 1984
Status: Satisfied on 14 October 1991
Persons entitled: Havelet Leasing Limited
Description: (1) all book debts (2) 1 daf drs/van reg no wkx 207 (3) all…
22 November 1984
Charge
Delivered: 11 December 1984
Status: Satisfied on 6 March 2008
Persons entitled: Ellaf Limited
Description: (1) all book debts (2) 1 new iveco 300 23 cab and body reg…
22 November 1984
Charge
Delivered: 11 December 1984
Status: Satisfied on 6 March 2008
Persons entitled: Ellaf Limited
Description: (1) all book debts (2) 1 new scania coach reg. No B71 mlt…
22 November 1984
Charge
Delivered: 11 December 1984
Status: Satisfied on 14 October 1991
Persons entitled: Ellaf Limited
Description: (1) all book debits (2) 1 ballast crushing and conveying…
20 August 1984
Counter indemnity
Delivered: 30 August 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £10220 standing in or to be credited to a…
14 February 1984
Memorandum of deposit of deeds
Delivered: 17 February 1984
Status: Satisfied on 6 March 2008
Persons entitled: Lloyds Bank PLC
Description: Property to the w side of old church lane stanmore in the…
30 December 1983
Assignment
Delivered: 18 January 1984
Status: Satisfied on 14 October 1991
Persons entitled: Security Pacific International Leasing (Europe) Inc
Description: All its rights and interest in the leases together with all…
8 December 1983
Counter indemnity
Delivered: 13 December 1983
Status: Satisfied on 6 March 2008
Persons entitled: Lloyds Bank PLC
Description: The sum of £13632. standing in or to be credited to a…
11 November 1981
Memorandum of deposit
Delivered: 13 November 1981
Status: Satisfied on 6 March 2008
Persons entitled: Lloyds Bank PLC
Description: 5 roxborough park, harrow title no-ngl 405290.
29 July 1980
Memorandum of deposit
Delivered: 30 July 1980
Status: Satisfied on 6 March 2008
Persons entitled: Lloyds Bank PLC
Description: Rear of 46 sweetcroft lane hillingon.
27 June 1980
Deposit without written instrument
Delivered: 8 July 1980
Status: Satisfied on 14 October 1991
Persons entitled: Lloyds Bank PLC
Description: Rear of 46 sweetcroft lane hillingdon.
8 April 1980
Memorandum of deposit
Delivered: 4 October 1980
Status: Satisfied on 14 October 1991
Persons entitled: Lloyds Bank PLC
Description: Land to the south of tudor way hillington title no ngl…
8 April 1980
Memorandum of deposit
Delivered: 10 April 1980
Status: Satisfied on 14 October 1991
Persons entitled: Lloyds Bank PLC
Description: Land to the west of long lane, mxbridge, london borough of…
8 April 1980
Memorandum of deposit
Delivered: 10 April 1980
Status: Satisfied on 6 March 2008
Persons entitled: Lloyds Bank PLC
Description: Land to the south of evelyn avenue, ruslip london borough…
28 February 1980
Memorandum of deposit
Delivered: 4 March 1980
Status: Satisfied on 14 October 1991
Persons entitled: Lloyds Bank PLC
Description: Land so south side of deanecroft road eastcote. Title no…
16 October 1979
Memoandum of deposit
Delivered: 17 October 1979
Status: Satisfied on 14 October 1991
Persons entitled: Lloyds Bank PLC
Description: 1 and 2 withy cottages withy lane ruislip middlesex.
16 October 1979
Memorandum of deposit
Delivered: 17 October 1979
Status: Satisfied on 14 October 1991
Persons entitled: Lloyds Bank PLC
Description: 134 herefield road uxbridge middlesex.
15 March 1979
Memorandum of deposit
Delivered: 19 March 1979
Status: Satisfied on 6 March 2008
Persons entitled: Lloyds Bank PLC
Description: Land of rear of 155 & 157 eastcote, ruislip middlesex title…
15 March 1979
Memorandum of deposit
Delivered: 19 March 1979
Status: Satisfied on 6 March 2008
Persons entitled: Lloyds Bank PLC
Description: 37 evelyn ave ruislip middlx.
16 March 1977
Equitable charge
Delivered: 22 March 1977
Status: Satisfied on 14 October 1991
Persons entitled: Lloyds Bank PLC
Description: Land to the south of punner road, hillingdon.
8 January 1976
Memorandum of dep deeds
Delivered: 2 February 1976
Status: Satisfied on 6 March 2008
Persons entitled: Lloyds Bank PLC
Description: Land at the south of tudor way, hillingon.
8 January 1976
Memorandum of dep of deed
Delivered: 15 January 1976
Status: Satisfied on 14 October 1991
Persons entitled: Lloyds Bank PLC
Description: Land at the south of tudor way, hillingdon.
19 September 1975
Memorandum of deposit
Delivered: 30 September 1975
Status: Satisfied on 14 October 1991
Persons entitled: Lloyds Bank PLC
Description: Land of rear of 16 sweercroft lane, hillingdon, middlesex.
20 March 1975
Memorandum of deposit
Delivered: 9 April 1975
Status: Satisfied on 14 October 1991
Persons entitled: Lloyds Bank PLC
Description: Penwood courd, march road, pinner harrow.
5 September 1973
Mortgage
Delivered: 19 September 1973
Status: Satisfied on 14 October 1991
Persons entitled: Sylvia Buttram R.A. Hare
Description: 18 & 20 sweercroft lane 17 & 19 tudor way all properties in…
27 July 1973
Legal charge
Delivered: 2 August 1973
Status: Satisfied on 6 March 2008
Persons entitled: Barclays Bank PLC
Description: Land all rear 25 tuder way, hillingdon middlesex.
27 July 1973
Legal charge
Delivered: 2 August 1973
Status: Satisfied on 6 March 2008
Persons entitled: Barclays Bank PLC
Description: Land all rear 17 trade way, hillingdon middx.
27 July 1973
Legal charge
Delivered: 2 August 1973
Status: Satisfied on 14 October 1991
Persons entitled: Barclays Bank PLC
Description: Land or rear of 19 tudor way, hillindon.
29 June 1973
Legal charge
Delivered: 6 July 1973
Status: Satisfied on 14 October 1991
Persons entitled: Barclays Bank PLC
Description: 18 sweeteroft lane, hillingdon, middx.
21 April 1972
Legal charge
Delivered: 5 May 1972
Status: Satisfied on 6 March 2008
Persons entitled: Barclays Bank PLC
Description: Land at rear 20, sweetcroft lane, hillingdon, middlesex.
26 August 1970
Legal charge registered pursuant to an order of court dated 11 march 1971
Delivered: 25 March 1971
Status: Satisfied on 14 October 1991
Persons entitled: Barclays Bank PLC
Description: 1 walford rod, uxbridge middx.
10 April 1969
Charge
Delivered: 28 April 1969
Status: Satisfied on 6 March 2008
Persons entitled: W. S. Hackett
Description: Land on east side of dumpton park drive, ramsgate, kent.