WSC PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8TH

Company number 08848613
Status Active
Incorporation Date 16 January 2014
Company Type Private Limited Company
Address MALCOLM WILSON GILLOTT FOWLER & CO, CROWN HOUSE, 3RD FLOOR,72 HAMMERSMITH RD, LONDON, W14 8TH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of WSC PROPERTIES LIMITED are www.wscproperties.co.uk, and www.wsc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Wsc Properties Limited is a Private Limited Company. The company registration number is 08848613. Wsc Properties Limited has been working since 16 January 2014. The present status of the company is Active. The registered address of Wsc Properties Limited is Malcolm Wilson Gillott Fowler Co Crown House 3rd Floor 72 Hammersmith Rd London W14 8th. The company`s financial liabilities are £0.3k. It is £0.01k against last year. The cash in hand is £1.81k. It is £-7.99k against last year. And the total assets are £7.24k, which is £3.77k against last year. CANAAN, Wadih is a Director of the company. Director HEIMAN, Osker has been resigned. The company operates in "Real estate agencies".


wsc properties Key Finiance

LIABILITIES £0.3k
+2%
CASH £1.81k
-82%
TOTAL ASSETS £7.24k
+108%
All Financial Figures

Current Directors

Director
CANAAN, Wadih
Appointed Date: 16 January 2014
53 years old

Resigned Directors

Director
HEIMAN, Osker
Resigned: 16 January 2014
Appointed Date: 16 January 2014
48 years old

Persons With Significant Control

Mr Wadih Canaan
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

WSC PROPERTIES LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 31 January 2017
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

14 Aug 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 1 more events
03 Feb 2014
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100

29 Jan 2014
Appointment of Wadih Canaan as a director
29 Jan 2014
Statement of capital following an allotment of shares on 16 January 2014
  • GBP 100

16 Jan 2014
Termination of appointment of Osker Heiman as a director
16 Jan 2014
Incorporation