WELLCOME PROPERTIES LTD

Hellopages » Greater London » Haringey » N15 6BL

Company number 03511829
Status Active
Incorporation Date 17 February 1998
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
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 seventy-one events have happened. The last three records are Registration of charge 035118290014, created on 20 February 2017; Satisfaction of charge 7 in full; Satisfaction of charge 13 in full. The most likely internet sites of WELLCOME PROPERTIES LTD are www.wellcomeproperties.co.uk, and www.wellcome-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Wellcome Properties Ltd is a Private Limited Company. The company registration number is 03511829. Wellcome Properties Ltd has been working since 17 February 1998. The present status of the company is Active. The registered address of Wellcome Properties Ltd is 115 Craven Park Road London N15 6bl. . ROTHBART, Leah is a Secretary of the company. ROTHBART, Joseph 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 "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROTHBART, Leah
Appointed Date: 19 February 1998

Director
ROTHBART, Joseph
Appointed Date: 19 February 1998
63 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 February 1998
Appointed Date: 17 February 1998

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 February 1998
Appointed Date: 17 February 1998

Persons With Significant Control

Mr Joseph Rothbart
Notified on: 1 January 2017
63 years old
Nature of control: Ownership of shares – 75% or more

WELLCOME PROPERTIES LTD Events

21 Feb 2017
Registration of charge 035118290014, created on 20 February 2017
17 Feb 2017
Satisfaction of charge 7 in full
17 Feb 2017
Satisfaction of charge 13 in full
17 Feb 2017
Satisfaction of charge 3 in full
17 Feb 2017
Satisfaction of charge 4 in full
...
... and 61 more events
02 Mar 1998
Director resigned
23 Feb 1998
Registered office changed on 23/02/98 from: 1ST floor suite 39A leicester road salford M7 4AS
23 Feb 1998
New secretary appointed
23 Feb 1998
New director appointed
17 Feb 1998
Incorporation

WELLCOME PROPERTIES LTD Charges

20 February 2017
Charge code 0351 1829 0014
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: Leasehold property - flat 37, lea view house, springfield…
9 July 2007
Mortgage debenture
Delivered: 10 July 2007
Status: Satisfied on 17 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2007
Legal mortgage
Delivered: 6 June 2007
Status: Satisfied on 17 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 18,19 and 20 frederick street birmingham…
19 March 2002
Legal mortgage
Delivered: 2 April 2002
Status: Satisfied on 17 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a the crown inn, 61 & 63 senhouse street…
7 January 2002
Deed of assignment of rental income
Delivered: 14 January 2002
Status: Satisfied on 17 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of assignment of rental income all payments reseved…
7 February 2000
Legal mortgage
Delivered: 22 February 2000
Status: Satisfied on 17 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All and singular the property and properties being all that…
7 February 2000
Legal mortgage
Delivered: 22 February 2000
Status: Satisfied on 17 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The property and properties being all that f/h property k/a…
14 September 1999
Legal mortgage
Delivered: 22 September 1999
Status: Satisfied on 17 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The freehold property known as land adjoining the new inn…
14 September 1999
Legal mortgage
Delivered: 22 September 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The freehold property known as the queen's head, 171 easton…
14 September 1999
Legal mortgage
Delivered: 22 September 1999
Status: Satisfied on 17 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The freehold property known as the rhubarb tavern 30 queen…
14 September 1999
Legal mortgage
Delivered: 22 September 1999
Status: Satisfied on 17 February 2017
Persons entitled: Anglo Irish Bank Corporation Limited
Description: The freehold property known as the masons arms, weston…
5 July 1999
Legal mortgage
Delivered: 20 July 1999
Status: Satisfied on 17 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage f/h the three lions (formerly the…
5 July 1999
Legal mortgage
Delivered: 15 July 1999
Status: Satisfied on 17 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a the pride of moorlands (formerly the…
13 April 1999
Mortgage debenture
Delivered: 19 April 1999
Status: Satisfied on 17 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The earl of leicester house,dereham rd,norwich; see form…