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
Resigned Directors
Persons With Significant Control
W.E.BLACK LIMITED Events
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.