WALLNESS LIMITED
LONDON

Hellopages » Greater London » Haringey » N15 6DA

Company number 05961832
Status Active
Incorporation Date 10 October 2006
Company Type Private Limited Company
Address 24 RIVERSIDE ROAD, LONDON, N15 6DA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1 . The most likely internet sites of WALLNESS LIMITED are www.wallness.co.uk, and www.wallness.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Wallness Limited is a Private Limited Company. The company registration number is 05961832. Wallness Limited has been working since 10 October 2006. The present status of the company is Active. The registered address of Wallness Limited is 24 Riverside Road London N15 6da. . FELDMAN, Joseph is a Director of the company. Secretary FELDMAN, Jutta has been resigned. Secretary RUBIN, Chaim has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FELDMAN, Joseph has been resigned. Director WASSERMAN, Avraham has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FELDMAN, Joseph
Appointed Date: 08 May 2014
56 years old

Resigned Directors

Secretary
FELDMAN, Jutta
Resigned: 04 February 2009
Appointed Date: 10 October 2006

Secretary
RUBIN, Chaim
Resigned: 01 August 2014
Appointed Date: 04 February 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 October 2006
Appointed Date: 10 October 2006

Director
FELDMAN, Joseph
Resigned: 02 February 2009
Appointed Date: 10 October 2006
56 years old

Director
WASSERMAN, Avraham
Resigned: 08 May 2014
Appointed Date: 02 February 2009
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 October 2006
Appointed Date: 10 October 2006

Persons With Significant Control

Mr Chaim Mayer Rubin
Notified on: 15 January 2017
47 years old
Nature of control: Has significant influence or control

WALLNESS LIMITED Events

20 Feb 2017
Confirmation statement made on 10 February 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 October 2015
06 Apr 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
18 Feb 2015
Satisfaction of charge 2 in full
...
... and 33 more events
08 Nov 2006
Particulars of mortgage/charge
08 Nov 2006
Particulars of mortgage/charge
08 Nov 2006
Particulars of mortgage/charge
26 Oct 2006
Registered office changed on 26/10/06 from: 788-790 finchley road london NW11 7TJ
10 Oct 2006
Incorporation

WALLNESS LIMITED Charges

6 November 2006
Debenture
Delivered: 8 November 2006
Status: Satisfied on 18 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2006
Deposit agreement to secure own liabilites
Delivered: 8 November 2006
Status: Satisfied on 18 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
6 November 2006
Mortgage
Delivered: 8 November 2006
Status: Satisfied on 9 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 206,208,210 hertford road london part t/no…