Company number 04272787
Status Active
Incorporation Date 17 August 2001
Company Type Private Limited Company
Address 147 STAMFORD HILL, LONDON, N16 5LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Previous accounting period shortened from 2 July 2016 to 1 July 2016; Confirmation statement made on 17 August 2016 with updates; Secretary's details changed for Mrs Rivka Niederman on 19 September 2016. The most likely internet sites of WAM MANAGEMENT LTD are www.wammanagement.co.uk, and www.wam-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Wam Management Ltd is a Private Limited Company.
The company registration number is 04272787. Wam Management Ltd has been working since 17 August 2001.
The present status of the company is Active. The registered address of Wam Management Ltd is 147 Stamford Hill London N16 5lg. . NIEDERMAN, Rifka is a Secretary of the company. SCHREIBER, Jacob is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 August 2001
Appointed Date: 17 August 2001
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 August 2001
Appointed Date: 17 August 2001
Persons With Significant Control
Midos Gc Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WAM MANAGEMENT LTD Events
30 Mar 2017
Previous accounting period shortened from 2 July 2016 to 1 July 2016
22 Sep 2016
Confirmation statement made on 17 August 2016 with updates
22 Sep 2016
Secretary's details changed for Mrs Rivka Niederman on 19 September 2016
27 Jul 2016
Total exemption small company accounts made up to 30 June 2015
15 Jun 2016
Previous accounting period shortened from 3 July 2015 to 2 July 2015
...
... and 52 more events
13 Dec 2001
New director appointed
13 Dec 2001
Registered office changed on 13/12/01 from: 147 stamford hill london N16 5LG
23 Aug 2001
Secretary resigned
23 Aug 2001
Director resigned
17 Aug 2001
Incorporation
31 March 2015
Charge code 0427 2787 0008
Delivered: 6 April 2015
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: The freehold land being 1 william street, rainham…
21 October 2010
Legal charge
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Ritz Properties Limited
Description: 1 william street rainham gillingham kent t/n K288012.
4 January 2007
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land adjoining 19 encombe sandgate folkestone t/n K870685…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 william street rainham gillingham t/no K288012. Fixed…
24 March 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied
on 2 December 2011
Persons entitled: National Westminster Bank PLC
Description: 6 high street snodland kent t/no's K244460 and K859472. By…
3 December 2003
Legal charge
Delivered: 18 December 2003
Status: Satisfied
on 21 January 2006
Persons entitled: National Westminster Bank PLC
Description: 1A trinity place, ramsgate, kent. By way of fixed charge…
28 March 2002
Legal charge
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at vicarage road hailsham east sussex t/no;-ESX252571…