WILLOWGATE INVESTMENT CO.LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT19 8JD
Company number 00720782
Status Active
Incorporation Date 6 April 1962
Company Type Private Limited Company
Address SUITE 2, WEST HILL HOUSE WEST HILL, EPSOM, SURREY, KT19 8JD
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 thirty events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Andrew Mark Munday as a secretary on 29 April 2016. The most likely internet sites of WILLOWGATE INVESTMENT CO.LIMITED are www.willowgateinvestment.co.uk, and www.willowgate-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.5 miles; to Clapham Junction Rail Station is 10 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willowgate Investment Co Limited is a Private Limited Company. The company registration number is 00720782. Willowgate Investment Co Limited has been working since 06 April 1962. The present status of the company is Active. The registered address of Willowgate Investment Co Limited is Suite 2 West Hill House West Hill Epsom Surrey Kt19 8jd. . MUNDAY, Andrew Mark is a Secretary of the company. FRENCH, Patricia Jane is a Director of the company. MUNDAY, Andrew Mark is a Director of the company. SYMONS, Jonathan Justin Selig is a Director of the company. FIRST BOARD LIMITED is a Director of the company. SECOND BOARD LIMITED is a Director of the company. Secretary CALLAM, Alec Albert has been resigned. Secretary CALLAM, Alec Albert has been resigned. Secretary FOSTER, Peter Anthony has been resigned. Secretary FRENCH, Patricia Jane has been resigned. Secretary SALTER, Huw David John has been resigned. Director ARCHARD, Timothy Paul Lenfestey has been resigned. Director BALDOCK, Richard Michael has been resigned. Director GABRIEL, Emily Joan has been resigned. Director GLATTER, Robert has been resigned. Director GRAHAM, Alan Philip has been resigned. Director HARRIS, David Laurence has been resigned. Director HIBBERDINE, Stuart has been resigned. Director PENNEY, Andrew Jonathan Hughes has been resigned. Director SALTER, Huw David John has been resigned. Director SYMONS, Cyril Isadore has been resigned. Director WARD, Christopher Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MUNDAY, Andrew Mark
Appointed Date: 29 April 2016

Director
FRENCH, Patricia Jane
Appointed Date: 25 March 2009
74 years old

Director
MUNDAY, Andrew Mark
Appointed Date: 29 May 2014
56 years old

Director

Director
FIRST BOARD LIMITED
Appointed Date: 28 April 2003

Director
SECOND BOARD LIMITED
Appointed Date: 08 July 2011

Resigned Directors

Secretary
CALLAM, Alec Albert
Resigned: 21 April 2005
Appointed Date: 31 December 1993

Secretary
CALLAM, Alec Albert
Resigned: 31 May 1992

Secretary
FOSTER, Peter Anthony
Resigned: 30 September 1993
Appointed Date: 31 May 1992

Secretary
FRENCH, Patricia Jane
Resigned: 29 April 2016
Appointed Date: 25 March 2009

Secretary
SALTER, Huw David John
Resigned: 19 November 2008
Appointed Date: 30 June 2005

Director
ARCHARD, Timothy Paul Lenfestey
Resigned: 30 May 2014
Appointed Date: 19 December 2012
59 years old

Director
BALDOCK, Richard Michael
Resigned: 08 July 2011
Appointed Date: 29 December 2008
59 years old

Director
GABRIEL, Emily Joan
Resigned: 19 December 2012
Appointed Date: 31 January 2012
46 years old

Director
GLATTER, Robert
Resigned: 30 June 2005
Appointed Date: 28 April 2003
88 years old

Director
GRAHAM, Alan Philip
Resigned: 23 July 2013
Appointed Date: 16 November 2004
78 years old

Director
HARRIS, David Laurence
Resigned: 19 November 2008
Appointed Date: 03 February 2005
81 years old

Director
HIBBERDINE, Stuart
Resigned: 03 August 2005
Appointed Date: 28 April 2003
88 years old

Director
PENNEY, Andrew Jonathan Hughes
Resigned: 30 April 2014
Appointed Date: 29 December 2008
66 years old

Director
SALTER, Huw David John
Resigned: 19 November 2008
Appointed Date: 30 June 2005
55 years old

Director
SYMONS, Cyril Isadore
Resigned: 30 November 1993
Appointed Date: 12 May 1992
112 years old

Director
WARD, Christopher Paul
Resigned: 28 April 2003
Appointed Date: 01 August 1995
76 years old

Persons With Significant Control

Street Family Group Of Companies (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLOWGATE INVESTMENT CO.LIMITED Events

06 Mar 2017
Accounts for a small company made up to 31 May 2016
13 Feb 2017
Confirmation statement made on 31 December 2016 with updates
16 Jun 2016
Appointment of Mr Andrew Mark Munday as a secretary on 29 April 2016
15 Jun 2016
Termination of appointment of Patricia Jane French as a secretary on 29 April 2016
03 Mar 2016
Accounts for a small company made up to 31 May 2015
...
... and 120 more events
30 Jul 1986
Accounts for a small company made up to 31 May 1985

26 Mar 1986
Annual return made up to 20/12/85
28 May 1985
Annual return made up to 21/11/84
19 Mar 1985
Articles of association
06 Apr 1962
Incorporation

WILLOWGATE INVESTMENT CO.LIMITED Charges

21 January 1987
Legal mortgage
Delivered: 26 January 1987
Status: Satisfied on 25 January 2012
Persons entitled: National Westminster Bank PLC
Description: 1 mount pleasant road new malden surrey title no. Sy…
25 November 1985
Legal mortgage
Delivered: 28 November 1985
Status: Satisfied on 25 January 2012
Persons entitled: National Westminster Bank PLC
Description: Squirrels court 17 and 19 the avenue worcester park surrey…
9 November 1972
Charge
Delivered: 20 November 1972
Status: Satisfied on 25 January 2012
Persons entitled: Barclays Bank PLC
Description: 11 haydons park road wimbledon london borough of merton.
16 September 1968
Legal charge
Delivered: 30 September 1968
Status: Satisfied on 25 January 2012
Persons entitled: Leek & Westbourne Building Society.
Description: Squirrels court, 17/19 the avenue, worcester park, sutton.
1 July 1968
Further charge
Delivered: 9 July 1968
Status: Satisfied on 25 January 2012
Persons entitled: Guardian Assurance Co. LTD.
Description: Alma house, alma road, reigate surrey.
29 June 1968
Instr. Of charge.
Delivered: 19 July 1968
Status: Satisfied on 25 January 2012
Persons entitled: Barclays Bank PLC
Description: Shirley heights estate, shirley road, wallington, london.
19 June 1968
Legal charge
Delivered: 28 June 1968
Status: Satisfied on 25 January 2012
Persons entitled: Crusader Insurance Company Limited
Description: Cloister house, alma road, reigate, surrey.
1 November 1967
Sub-mortgage registered pursuant to an order of court dated 6.3.68.
Delivered: 20 March 1968
Status: Satisfied on 25 January 2012
Persons entitled: Lloyds Bank PLC
Description: Benefit of a mortgage 23.3.63 secured on 20. shirley…
1 November 1967
Sub-mortgage registered pursuant to an order of court dated 6.3.68.
Delivered: 20 March 1968
Status: Satisfied on 25 January 2012
Persons entitled: Lloyds Bank PLC
Description: Benefit of a mortgage 29.3.67. secured upon property known…
12 September 1966
Legal mortgage
Delivered: 19 September 1966
Status: Satisfied on 25 January 2012
Persons entitled: District Bank LTD.
Description: North house, 31 north street carshalton. Title no. Sy…
28 January 1966
Mortgage
Delivered: 3 February 1966
Status: Satisfied on 25 January 2012
Persons entitled: District Bank LTD.
Description: St. Mark's church hall, alma road, reigate surrey.
12 December 1963
Mortgage
Delivered: 18 December 1963
Status: Satisfied on 25 January 2012
Persons entitled: Leek & Moorlands Building Socy.
Description: 41 fentiman road, london, sw.4.
14 February 1963
Charge without instrument
Delivered: 15 February 1963
Status: Satisfied on 25 January 2012
Persons entitled: The National Bank Limited
Description: 125A woodcote rd, wallington, surrey.
19 December 1962
Deposit of deeds without instrument
Delivered: 24 December 1962
Status: Satisfied on 25 January 2012
Persons entitled: The National Bank Limited
Description: 125 woodcote road, wallington, surrey.
16 November 1962
Charge by deposit of deeds without written instrument.
Delivered: 26 November 1962
Status: Satisfied on 25 January 2012
Persons entitled: The National Bank Limited
Description: 19, shirley road, wallington, surrey.
8 September 1925
Legal charge
Delivered: 9 September 1975
Status: Satisfied on 25 January 2012
Persons entitled: Leek Westbourne and Eastern Counties Building Society.
Description: F/H property at north house north street carshalton surrey.