WYBERTON HOMES LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE9 2BD

Company number 03678625
Status Active
Incorporation Date 4 December 1998
Company Type Private Limited Company
Address AVERY HOUSE 8 AVERY HILL ROAD, NEW ELTHAM, LONDON, SE9 2BD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 100 . The most likely internet sites of WYBERTON HOMES LIMITED are www.wybertonhomes.co.uk, and www.wyberton-homes.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-six years and ten months. Wyberton Homes Limited is a Private Limited Company. The company registration number is 03678625. Wyberton Homes Limited has been working since 04 December 1998. The present status of the company is Active. The registered address of Wyberton Homes Limited is Avery House 8 Avery Hill Road New Eltham London Se9 2bd. The company`s financial liabilities are £2127.4k. It is £3.06k against last year. The cash in hand is £3.71k. It is £-1.15k against last year. And the total assets are £2188.32k, which is £3.15k against last year. VIJ, Prabha is a Secretary of the company. VIJ, Navneet is a Director of the company. VIJ, Prabha is a Director of the company. VIJ, Sudarshan Kumar is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


wyberton homes Key Finiance

LIABILITIES £2127.4k
+0%
CASH £3.71k
-24%
TOTAL ASSETS £2188.32k
+0%
All Financial Figures

Current Directors

Secretary
VIJ, Prabha
Appointed Date: 04 December 1998

Director
VIJ, Navneet
Appointed Date: 04 December 1998
58 years old

Director
VIJ, Prabha
Appointed Date: 04 December 1998
84 years old

Director
VIJ, Sudarshan Kumar
Appointed Date: 04 December 1998
89 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 04 December 1998
Appointed Date: 04 December 1998

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 04 December 1998
Appointed Date: 04 December 1998

Persons With Significant Control

Mr Navneet Vij
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sudarshan Kumar Vij
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Prabha Vij
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WYBERTON HOMES LIMITED Events

15 Dec 2016
Confirmation statement made on 4 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
22 Jan 1999
Registered office changed on 22/01/99 from: 47/49 green lane northwood middlesex HA6 3AE
22 Jan 1999
New director appointed
09 Dec 1998
Secretary resigned
09 Dec 1998
Director resigned
04 Dec 1998
Incorporation

WYBERTON HOMES LIMITED Charges

27 June 2005
Legal charge
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 306, 308 and 310A lee high road, london…
5 April 2005
Legal charge
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 104-108 george lane, london t/no's…
11 April 2003
Legal charge
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on south-west side of wemyss road…
14 August 2002
Legal charge
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A legal mortgage of a freehold property known as 1-7…
25 February 2002
Legal charge
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 155 burnt ash hill,lee,london borough of lewisham; t/no ln…
1 March 2001
Floating charge
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
11 October 1999
Legal charge
Delivered: 25 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on north west side of woodland crescent,london borough…