Company number 03359542
Status Active
Incorporation Date 24 April 1997
Company Type Private Limited Company
Address 1ST FLOOR 9-10 STAPLE INN, HOLBORN, LONDON, WC1V 7QH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
GBP 1,120.123
; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of W D HUDDERSFIELD LIMITED are www.wdhuddersfield.co.uk, and www.w-d-huddersfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W D Huddersfield Limited is a Private Limited Company.
The company registration number is 03359542. W D Huddersfield Limited has been working since 24 April 1997.
The present status of the company is Active. The registered address of W D Huddersfield Limited is 1st Floor 9 10 Staple Inn Holborn London Wc1v 7qh. . HARPER, Christopher Deryk is a Secretary of the company. WONG, Maria is a Secretary of the company. EVEREST, Peter Lindsay is a Director of the company. VAN DIJK, Willem is a Director of the company. Secretary SEWELL, David Norman has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director BOLT, Andrew Reginald has been resigned. Director LOVGREN, Birger has been resigned. Director NASMAN, Janaxel has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 23 June 1997
Appointed Date: 24 April 1997
Director
LOVGREN, Birger
Resigned: 24 June 2004
Appointed Date: 17 December 2003
64 years old
Director
NASMAN, Janaxel
Resigned: 17 December 2003
Appointed Date: 28 November 2000
78 years old
Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 23 June 1997
Appointed Date: 24 April 1997
W D HUDDERSFIELD LIMITED Events
03 Jan 2017
Total exemption full accounts made up to 30 June 2016
19 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
07 Jan 2016
Total exemption full accounts made up to 30 June 2015
13 May 2015
Annual return made up to 24 April 2015
Statement of capital on 2015-05-13
11 Nov 2014
Total exemption full accounts made up to 30 June 2014
...
... and 88 more events
22 Aug 1997
New secretary appointed
22 Aug 1997
New director appointed
22 Aug 1997
Secretary resigned
16 Jun 1997
Company name changed hallco 149 LIMITED\certificate issued on 17/06/97
24 Apr 1997
Incorporation
9 May 2014
Charge code 0335 9542 0012
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Aareal Bank Ag, Wiesbaden as Agent and Trustee for the Finance Parties
Description: Contains fixed charge…
11 July 2006
Mortgage of shares
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Aareal Bank Ag, Wiesbaden as Agent and Trustee for the Finance Parties
Description: First legal mortgage all the shares owned by the company or…
18 April 2005
Legal charge
Delivered: 28 April 2005
Status: Satisfied
on 28 June 2006
Persons entitled: Kirklees Henry Boot Partnership Limited (The Security Trustee)
Description: All that f/h land described in the transfer of part…
18 April 2005
Second supplemental debenture
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Aareal Bank Ag Wiesbaden
Description: Assigns the hedging arrangements. See the mortgage charge…
18 April 2005
Legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Aareal Bank Ag Wiesbaden (The "Security Trustee")
Description: F/H property k/a kingsgate shopping centre huddersfield…
9 March 2004
Supplemental debenyure
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: Aareal Bank Ag , Wisbaden (Formerly Depfa Bank Ag)
Description: By way of first legal mortgage the freehold property being…
11 April 2001
Debenture
Delivered: 23 April 2001
Status: Outstanding
Persons entitled: Depfa Bank Ag
Description: Fixed and floating charges over the undertaking and all…
11 October 2000
Legal charge
Delivered: 30 October 2000
Status: Satisfied
on 28 June 2006
Persons entitled: Kirklees Henry Boot Partnership Limited(In It's Capacity as Trustee and Holder of the Loan Notes)
Description: Kingsgate development kingsgate huddersfield yorkshire all…
11 October 2000
Security deed
Delivered: 16 October 2000
Status: Satisfied
on 28 June 2006
Persons entitled: Ansbacher & Co Limited
Description: All those premises demised by a lease dated 11TH october…
15 September 2000
Security deed
Delivered: 19 September 2000
Status: Satisfied
on 29 March 2001
Persons entitled: L F Colchester Limited
Description: All of the assignors right title benefit and interest in…
3 July 2000
Security deed
Delivered: 5 July 2000
Status: Satisfied
on 29 March 2001
Persons entitled: L F Colchester Limited
Description: All right title bnefit and interest to or under the…
29 March 1999
Debenture
Delivered: 31 March 1999
Status: Satisfied
on 29 March 2001
Persons entitled: L F Colchester Limited
Description: .. fixed and floating charges over the undertaking and all…