WEYLEX PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 9AE

Company number 00856008
Status Active
Incorporation Date 4 August 1965
Company Type Private Limited Company
Address C/O TCLARKE PLC, 45 MOORFIELDS, LONDON, EC2Y 9AE
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 one hundred and twelve events have happened. The last three records are Termination of appointment of Alexandra Dent as a secretary on 31 March 2017; Confirmation statement made on 29 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of WEYLEX PROPERTIES LIMITED are www.weylexproperties.co.uk, and www.weylex-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weylex Properties Limited is a Private Limited Company. The company registration number is 00856008. Weylex Properties Limited has been working since 04 August 1965. The present status of the company is Active. The registered address of Weylex Properties Limited is C O Tclarke Plc 45 Moorfields London Ec2y 9ae. . CROWDER, Michael is a Director of the company. LAWRENCE, Mark is a Director of the company. WALTON, Martin Robert is a Director of the company. Secretary AMISSAH-ARTHUR, Bemah has been resigned. Secretary DALY, John Malachy has been resigned. Secretary DENT, Alexandra has been resigned. Secretary FRENCH, Victoria Rosamond has been resigned. Secretary FRENCH, Victoria Rosamond has been resigned. Secretary MOSS, Brian has been resigned. Secretary WALTON, Martin Robert has been resigned. Director D'EATH, David Brelsford has been resigned. Director DALY, John Malachy has been resigned. Director FRENCH, Victoria Rosamond has been resigned. Director STANBOROUGH, Patrick Ernest has been resigned. Director STENT, David Leonard has been resigned. Director WYBORN, Robin Henry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CROWDER, Michael
Appointed Date: 18 June 2010
57 years old

Director
LAWRENCE, Mark
Appointed Date: 10 September 2009
57 years old

Director
WALTON, Martin Robert
Appointed Date: 17 April 2015
60 years old

Resigned Directors

Secretary
AMISSAH-ARTHUR, Bemah
Resigned: 21 January 2009
Appointed Date: 31 July 2007

Secretary
DALY, John Malachy
Resigned: 30 July 2007
Appointed Date: 17 April 2001

Secretary
DENT, Alexandra
Resigned: 31 March 2017
Appointed Date: 15 April 2015

Secretary
FRENCH, Victoria Rosamond
Resigned: 30 June 2010
Appointed Date: 21 January 2009

Secretary
FRENCH, Victoria Rosamond
Resigned: 10 September 2008
Appointed Date: 31 July 2007

Secretary
MOSS, Brian
Resigned: 31 March 2001

Secretary
WALTON, Martin Robert
Resigned: 15 April 2015
Appointed Date: 01 July 2010

Director
D'EATH, David Brelsford
Resigned: 01 May 1992
104 years old

Director
DALY, John Malachy
Resigned: 30 July 2007
Appointed Date: 10 March 2004
78 years old

Director
FRENCH, Victoria Rosamond
Resigned: 30 June 2010
Appointed Date: 10 September 2008
59 years old

Director
STANBOROUGH, Patrick Ernest
Resigned: 25 March 2010
80 years old

Director
STENT, David Leonard
Resigned: 30 November 1997
Appointed Date: 11 March 1993
77 years old

Director
WYBORN, Robin Henry
Resigned: 13 August 2001
Appointed Date: 26 February 1998
77 years old

Persons With Significant Control

T. Clarke Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEYLEX PROPERTIES LIMITED Events

31 Mar 2017
Termination of appointment of Alexandra Dent as a secretary on 31 March 2017
29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 300

17 Apr 2015
Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015
...
... and 102 more events
18 May 1987
Return made up to 02/04/87; full list of members
02 May 1986
Full accounts made up to 31 December 1985

02 May 1986
Return made up to 03/04/86; full list of members
17 Jan 1967
Particulars of mortgage/charge
04 Aug 1965
Incorporation

WEYLEX PROPERTIES LIMITED Charges

6 October 2014
Charge code 0085 6008 0006
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Yogeshi Babubhai Patel as a Trustee of the Scheme Andrew Stephen Griffiths as a Trustee of the Scheme Patricia Meakin as a Trustee of the T Clarke Group Retirement and Death Benefits Scheme
Description: F/H land and buildings on the west side of byron street…
9 December 2011
Standard security executed on 28 november 2011
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Patricia Meakin, Andrew Stephen Griffiths and Yogesh Babuhai Patel as Trustees of Scheme
Description: The security subjects being the subjects lying to the…
8 December 2011
Security agreement
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Patricia Meakin, Andrew Stephen Griffiths and Yogesh Babubhai Patel as Trustees of the Scheme (Each a Trustee and Together the Trustees)
Description: F/H properties k/a units 2 and 3 kim road, kimbolton…
18 November 2010
Debenture
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2009
Security agreement
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Barry Victor Defalco, Andrew Stephen Griffiths and Yogesh Babubhai Patel (In Their Capacity as Trustees of the T Clarke Group Retirement and Death Benefits Scheme (the Scheme) (Together the Trustees)
Description: 116-118 walworth road, london t/no SGL187016 buildings…
11 January 1967
Mortgage
Delivered: 17 January 1967
Status: Satisfied on 3 December 2008
Persons entitled: A. I. Miller A.A. Nyfield
Description: (1) 631, sipson rd., Sipson, west drayton, middlesex. (2)…