W11 LIMITED
LONDON URBAN LAND REGENERATION LTD W11 LIMITED

Hellopages » Greater London » Hackney » N1 7GU

Company number 04781233
Status Active
Incorporation Date 30 May 2003
Company Type Private Limited Company
Address 20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Termination of appointment of Liam Lennon as a director on 12 February 2017; Previous accounting period extended from 31 October 2016 to 31 January 2017; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of W11 LIMITED are www.w11.co.uk, and www.w11.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 8 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W11 Limited is a Private Limited Company. The company registration number is 04781233. W11 Limited has been working since 30 May 2003. The present status of the company is Active. The registered address of W11 Limited is 20 22 Wenlock Road London England N1 7gu. . PATEL, Aarti is a Director of the company. PATEL, Dipesh is a Director of the company. Secretary ROBERTS, Arwen has been resigned. Secretary RUHL, Eric has been resigned. Secretary RUHL, Mary Rose has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary KENSINGTON PARK SECRETARIAL SERVICES LTD has been resigned. Director LENNON, Liam has been resigned. Director RUHL, Eric Martin has been resigned. Director RUHL, Mary Rose has been resigned. Director TECHENTIN, Manfred has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
PATEL, Aarti
Appointed Date: 12 February 2015
39 years old

Director
PATEL, Dipesh
Appointed Date: 12 February 2015
40 years old

Resigned Directors

Secretary
ROBERTS, Arwen
Resigned: 22 February 2008
Appointed Date: 02 June 2003

Secretary
RUHL, Eric
Resigned: 16 December 2011
Appointed Date: 12 November 2010

Secretary
RUHL, Mary Rose
Resigned: 12 November 2010
Appointed Date: 17 September 2009

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 02 June 2003
Appointed Date: 30 May 2003

Secretary
KENSINGTON PARK SECRETARIAL SERVICES LTD
Resigned: 17 September 2009
Appointed Date: 22 February 2008

Director
LENNON, Liam
Resigned: 12 February 2017
Appointed Date: 09 December 2010
45 years old

Director
RUHL, Eric Martin
Resigned: 16 December 2011
Appointed Date: 17 September 2009
63 years old

Director
RUHL, Mary Rose
Resigned: 12 November 2010
Appointed Date: 17 September 2009
62 years old

Director
TECHENTIN, Manfred
Resigned: 17 September 2009
Appointed Date: 02 June 2003
65 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 02 June 2003
Appointed Date: 30 May 2003

W11 LIMITED Events

29 Mar 2017
Termination of appointment of Liam Lennon as a director on 12 February 2017
01 Mar 2017
Previous accounting period extended from 31 October 2016 to 31 January 2017
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

19 Aug 2015
Registered office address changed from C/O Trading as Energise Your Life Suite 17848 Lower Ground Floor 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 19 August 2015
...
... and 56 more events
26 Jun 2003
Registered office changed on 26/06/03 from: danbro accounting 82 poulton street, kirkham preston lancashire PR4 2AH
06 Jun 2003
Registered office changed on 06/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN
06 Jun 2003
Secretary resigned
06 Jun 2003
Director resigned
30 May 2003
Incorporation

W11 LIMITED Charges

28 October 2009
Debenture
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…