GLN WROTHAM LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA2 6EH

Company number 05358439
Status Active
Incorporation Date 9 February 2005
Company Type Private Limited Company
Address 505 PINNER ROAD, HARROW, MIDDLESEX, HA2 6EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Registration of charge 053584390006, created on 10 June 2016. The most likely internet sites of GLN WROTHAM LIMITED are www.glnwrotham.co.uk, and www.gln-wrotham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Gln Wrotham Limited is a Private Limited Company. The company registration number is 05358439. Gln Wrotham Limited has been working since 09 February 2005. The present status of the company is Active. The registered address of Gln Wrotham Limited is 505 Pinner Road Harrow Middlesex Ha2 6eh. . VYAS, Uday is a Secretary of the company. SACHDEV, Ramesh Chandra Govindji is a Director of the company. Secretary BATTES, Kay has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director GATT, Michael Richard has been resigned. Director KEY, Geoffrey David has been resigned. Director SACHDEV, Rishi Ramesh has been resigned. Director STL DIRECTORS LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
VYAS, Uday
Appointed Date: 01 June 2015

Director
SACHDEV, Ramesh Chandra Govindji
Appointed Date: 09 February 2005
80 years old

Resigned Directors

Secretary
BATTES, Kay
Resigned: 01 June 2015
Appointed Date: 09 February 2005

Secretary
STL SECRETARIES LTD
Resigned: 09 February 2005
Appointed Date: 09 February 2005

Director
GATT, Michael Richard
Resigned: 23 February 2010
Appointed Date: 09 February 2005
78 years old

Director
KEY, Geoffrey David
Resigned: 24 July 2008
Appointed Date: 09 February 2005
80 years old

Director
SACHDEV, Rishi Ramesh
Resigned: 20 September 2010
Appointed Date: 09 February 2005
49 years old

Director
STL DIRECTORS LTD
Resigned: 09 February 2005
Appointed Date: 09 February 2005

Persons With Significant Control

Britannic Property Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLN WROTHAM LIMITED Events

21 Mar 2017
Confirmation statement made on 9 February 2017 with updates
18 Aug 2016
Total exemption small company accounts made up to 30 November 2015
23 Jun 2016
Registration of charge 053584390006, created on 10 June 2016
23 Jun 2016
Registration of charge 053584390007, created on 10 June 2016
17 Jun 2016
Satisfaction of charge 053584390005 in full
...
... and 46 more events
09 Mar 2005
New secretary appointed
09 Mar 2005
New director appointed
09 Mar 2005
Secretary resigned
09 Mar 2005
Director resigned
09 Feb 2005
Incorporation

GLN WROTHAM LIMITED Charges

10 June 2016
Charge code 0535 8439 0007
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. by way of first legal mortgage all the freehold and…
10 June 2016
Charge code 0535 8439 0006
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. by way of legal mortgage freehold property known as…
24 April 2015
Charge code 0535 8439 0005
Delivered: 1 May 2015
Status: Satisfied on 17 June 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plots 4 & 5 court lodge wrotham kent t/no…
3 May 2005
Debenture
Delivered: 5 May 2005
Status: Satisfied on 30 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 30 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south west side of old london road wrotham t/no…
3 May 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 30 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Court lodge cottages old london road wrotham sevenoaks kent…
3 May 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 30 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Court lodge farm wrotham kent being part of the property…