WISH FIELDS LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 3NA

Company number 05065388
Status Active
Incorporation Date 5 March 2004
Company Type Private Limited Company
Address 1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA
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 fifty-one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 700,004 . The most likely internet sites of WISH FIELDS LIMITED are www.wishfields.co.uk, and www.wish-fields.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Wish Fields Limited is a Private Limited Company. The company registration number is 05065388. Wish Fields Limited has been working since 05 March 2004. The present status of the company is Active. The registered address of Wish Fields Limited is 1 Kings Avenue Winchmore Hill London N21 3na. . GEMAYEL, Karmella is a Secretary of the company. GEMAYEL, Fadi Sami is a Director of the company. GEMAYEL, Karmella is a Director of the company. Secretary ATES, Bileghan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ATES, Bileghan has been resigned. Director UZUN, Ibrahim has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GEMAYEL, Karmella
Appointed Date: 14 December 2007

Director
GEMAYEL, Fadi Sami
Appointed Date: 10 March 2004
71 years old

Director
GEMAYEL, Karmella
Appointed Date: 14 December 2007
74 years old

Resigned Directors

Secretary
ATES, Bileghan
Resigned: 14 December 2007
Appointed Date: 10 March 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 March 2004
Appointed Date: 05 March 2004

Director
ATES, Bileghan
Resigned: 14 December 2007
Appointed Date: 10 March 2004
57 years old

Director
UZUN, Ibrahim
Resigned: 10 December 2004
Appointed Date: 10 March 2004
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 March 2004
Appointed Date: 05 March 2004

Persons With Significant Control

Porte A Porte Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WISH FIELDS LIMITED Events

09 Mar 2017
Confirmation statement made on 5 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 700,004

09 Feb 2016
Compulsory strike-off action has been discontinued
08 Feb 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
23 Jun 2004
New director appointed
23 Jun 2004
New director appointed
10 Mar 2004
Secretary resigned
10 Mar 2004
Director resigned
05 Mar 2004
Incorporation

WISH FIELDS LIMITED Charges

6 May 2009
Guarantee & debenture
Delivered: 13 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2008
Debenture
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 2006
Charge over deposits
Delivered: 13 March 2006
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: The deposits being all sums in any currency at any time…
8 March 2005
Legal charge
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 113-115 fonthill road, london t/no…
7 March 2005
Guarantee & debenture
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 2004
Legal charge
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: F/H property k/a fonthill house, fonthill road, london N4…