WOLDEN ESTATES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TW

Company number 01716615
Status Active
Incorporation Date 20 April 1983
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Termination of appointment of Michael Charles Phillips as a director on 31 December 2016; Confirmation statement made on 5 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of WOLDEN ESTATES LIMITED are www.woldenestates.co.uk, and www.wolden-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wolden Estates Limited is a Private Limited Company. The company registration number is 01716615. Wolden Estates Limited has been working since 20 April 1983. The present status of the company is Active. The registered address of Wolden Estates Limited is 5 New Street Square London Ec4a 3tw. . CRESSWELL, Gary is a Secretary of the company. ACTON, Kevin John is a Director of the company. DALWOOD, Anthony Lionel is a Director of the company. Secretary ABBOT, Duncan James Langlands has been resigned. Secretary CLARK, Karen Ann has been resigned. Secretary HALLETT, Brian James has been resigned. Director ABBOT, Duncan James Langlands has been resigned. Director BOYENS, Michael has been resigned. Director CHADWICK, Richard Andrew has been resigned. Director EARLEY, Fintan Michael has been resigned. Director HALLETT, Brian James has been resigned. Director LORIMER, John Anthony Crosbie has been resigned. Director LUCIE-SMITH, Derek has been resigned. Director PHILLIPS, Michael Charles has been resigned. Director STIRLING, Alfred Patrick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CRESSWELL, Gary
Appointed Date: 24 June 2016

Director
ACTON, Kevin John
Appointed Date: 24 June 2016
48 years old

Director
DALWOOD, Anthony Lionel
Appointed Date: 01 December 2014
54 years old

Resigned Directors

Secretary
ABBOT, Duncan James Langlands
Resigned: 24 June 2016
Appointed Date: 01 December 2014

Secretary
CLARK, Karen Ann
Resigned: 24 October 2008

Secretary
HALLETT, Brian James
Resigned: 01 December 2014
Appointed Date: 24 October 2008

Director
ABBOT, Duncan James Langlands
Resigned: 24 June 2016
Appointed Date: 01 December 2014
69 years old

Director
BOYENS, Michael
Resigned: 17 February 2014
77 years old

Director
CHADWICK, Richard Andrew
Resigned: 05 December 2011
Appointed Date: 17 June 2008
74 years old

Director
EARLEY, Fintan Michael
Resigned: 03 May 2005
Appointed Date: 22 June 1993
86 years old

Director
HALLETT, Brian James
Resigned: 01 December 2014
Appointed Date: 03 May 2005
71 years old

Director
LORIMER, John Anthony Crosbie
Resigned: 01 December 2014
Appointed Date: 09 October 2008
70 years old

Director
LUCIE-SMITH, Derek
Resigned: 25 April 2014
Appointed Date: 09 October 2008
77 years old

Director
PHILLIPS, Michael Charles
Resigned: 31 December 2016
Appointed Date: 01 December 2014
63 years old

Director
STIRLING, Alfred Patrick
Resigned: 09 October 2008
89 years old

Persons With Significant Control

Deacon Commercial Development & Finance Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOLDEN ESTATES LIMITED Events

13 Jan 2017
Termination of appointment of Michael Charles Phillips as a director on 31 December 2016
16 Aug 2016
Confirmation statement made on 5 August 2016 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016
27 Jun 2016
Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016
...
... and 121 more events
25 Feb 1987
Return made up to 06/08/86; full list of members
14 Jul 1986
Director resigned

31 Oct 1985
Accounts made up to 31 December 1984
26 Mar 1985
Annual return made up to 26/04/84
20 Apr 1983
Incorporation

WOLDEN ESTATES LIMITED Charges

20 August 2009
Legal charge
Delivered: 5 September 2009
Status: Satisfied on 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land and buildings on the west side of vincent…
9 June 2009
Debenture
Delivered: 12 June 2009
Status: Satisfied on 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 1993
Mortgage debenture
Delivered: 16 July 1993
Status: Satisfied on 27 June 2009
Persons entitled: Gresham House Finance PLC
Description: (Including trade fixtures). Fixed and floating charges over…
29 June 1993
Assignment
Delivered: 19 July 1993
Status: Satisfied on 29 July 1999
Persons entitled: Midland Bank PLC
Description: All rights title and interest in and to any rents or income…
5 March 1991
Debenture
Delivered: 11 March 1991
Status: Satisfied on 27 June 2009
Persons entitled: Security Change Limited
Description: Fixed and floating charges over the undertaking and all…
5 February 1991
Legal charge
Delivered: 7 February 1991
Status: Satisfied on 29 July 1999
Persons entitled: Midland Bank PLC
Description: Property k/a darking engineering centre,vincent lane…
11 March 1985
Legal charge
Delivered: 15 March 1985
Status: Satisfied on 4 April 1991
Persons entitled: Barclays Bank PLC
Description: The highway fronting centre the highway london E1.
30 December 1983
Legal charge
Delivered: 30 December 1983
Status: Satisfied on 4 April 1991
Persons entitled: Guinness Mahn & Co Limited
Description: F/H land together with the buildings erected theeon situate…