Company number 02247214
Status Active
Incorporation Date 22 April 1988
Company Type Private Limited Company
Address 11C GROSVENOR WAY, LONDON, E5 9ND
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 eighty events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption full accounts made up to 20 December 2015; Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
GBP 1,000
. The most likely internet sites of WILBOW LIMITED are www.wilbow.co.uk, and www.wilbow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Barking Rail Station is 6 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.5 miles; to Beckenham Hill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilbow Limited is a Private Limited Company.
The company registration number is 02247214. Wilbow Limited has been working since 22 April 1988.
The present status of the company is Active. The registered address of Wilbow Limited is 11c Grosvenor Way London E5 9nd. . LEW, Malka Hadasa is a Secretary of the company. LEW, Shlomo is a Director of the company. Secretary LIEBERMAN, Abraham has been resigned. Director SCHLEIDER, Manuel has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
SCHLEIDER, Manuel
Resigned: 08 October 2015
Appointed Date: 22 February 2012
73 years old
Persons With Significant Control
Mr Shlomo Lew
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more
WILBOW LIMITED Events
03 Nov 2016
Confirmation statement made on 10 October 2016 with updates
24 Jun 2016
Total exemption full accounts made up to 20 December 2015
23 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
23 Nov 2015
Termination of appointment of Manuel Schleider as a director on 8 October 2015
23 Nov 2015
Termination of appointment of Abraham Lieberman as a secretary on 8 October 2015
...
... and 70 more events
24 Sep 1990
Return made up to 10/10/89; full list of members
09 Jan 1989
Particulars of mortgage/charge
04 Dec 1988
Registered office changed on 04/12/88 from: 84 stamford hill london N16 6XS
04 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 June 2010
Legal charge
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h land known as 2/16 woodlands, throckley, newcastle.
10 June 2010
Legal charge
Delivered: 14 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 8 olinda road hackney london.
3 December 1996
Mortgage debenture
Delivered: 5 December 1996
Status: Satisfied
on 12 June 2010
Persons entitled: Aib Group (UK) PLC
Description: A specific equitable charge over all freehold and leasehold…
29 December 1988
Mortgage
Delivered: 9 January 1989
Status: Satisfied
on 12 June 2010
Persons entitled: Allied Irish Finance Company Limited
Description: Shops/flats/garages at 2A-14 (even) woodlands parade…