WECKS PROPERTY HOLDINGS LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4AR

Company number 03089447
Status Active
Incorporation Date 9 August 1995
Company Type Private Limited Company
Address 1ST FLOOR STANMORE HOUSE, 15-19 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4AR
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 Total exemption small company accounts made up to 31 July 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 99.9999 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WECKS PROPERTY HOLDINGS LIMITED are www.weckspropertyholdings.co.uk, and www.wecks-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Wecks Property Holdings Limited is a Private Limited Company. The company registration number is 03089447. Wecks Property Holdings Limited has been working since 09 August 1995. The present status of the company is Active. The registered address of Wecks Property Holdings Limited is 1st Floor Stanmore House 15 19 Church Road Stanmore Middlesex Ha7 4ar. The company`s financial liabilities are £55.95k. It is £-79.11k against last year. The cash in hand is £13.23k. It is £-15.34k against last year. And the total assets are £74.12k, which is £-69.28k against last year. SEXTON, Mark Daniel is a Secretary of the company. CAIN, Nicholas Hellaby is a Director of the company. KANTOR, David Simon is a Director of the company. SEXTON, Mark Daniel is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director EBERHARD, Geoffrey John has been resigned. Director WATTAM, Mark Stenning has been resigned. The company operates in "Other letting and operating of own or leased real estate".


wecks property holdings Key Finiance

LIABILITIES £55.95k
-59%
CASH £13.23k
-54%
TOTAL ASSETS £74.12k
-49%
All Financial Figures

Current Directors

Secretary
SEXTON, Mark Daniel
Appointed Date: 10 August 1995

Director
CAIN, Nicholas Hellaby
Appointed Date: 10 August 1995
68 years old

Director
KANTOR, David Simon
Appointed Date: 10 August 1995
70 years old

Director
SEXTON, Mark Daniel
Appointed Date: 10 August 1995
63 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 10 August 1995
Appointed Date: 09 August 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 10 August 1995
Appointed Date: 09 August 1995

Director
EBERHARD, Geoffrey John
Resigned: 16 February 2001
Appointed Date: 10 August 1995
77 years old

Director
WATTAM, Mark Stenning
Resigned: 30 November 2005
Appointed Date: 10 August 1995
71 years old

WECKS PROPERTY HOLDINGS LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 31 July 2016
04 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 99.9999

20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

22 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 61 more events
18 Sep 1995
New director appointed
18 Sep 1995
Secretary resigned;new secretary appointed;new director appointed
18 Sep 1995
New director appointed
18 Sep 1995
Director resigned;new director appointed
09 Aug 1995
Incorporation

WECKS PROPERTY HOLDINGS LIMITED Charges

20 June 2006
Legal charge
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 23 kelland close park road london.
20 June 2006
Legal charge
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 15 lafitte house new orleans walk sunnyside road london.
20 June 2006
Legal charge
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Wollwich PLC
Description: 44 pauntley street miranda estate london.
2 September 2002
Legal charge
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/H property k/a 15 laffite house new orleans walk t/n…
2 September 2002
Assignment of rental income
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All those rents and other payments if any due under the…
9 June 2000
Assignment of rents
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All those rents and other payments if any due at any time…
9 June 2000
Legal charge
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The l/h property k/a 44 pauntley…
17 February 1997
Debenture
Delivered: 20 February 1997
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
9 December 1996
Legal charge
Delivered: 19 December 1996
Status: Outstanding
Persons entitled: Allied Trust Bank Limited
Description: L/H property k/a 23 kelland close hornsey t/n: EGL272833 by…
9 December 1996
Assignment of rents
Delivered: 19 December 1996
Status: Outstanding
Persons entitled: Allied Trust Bank Limited
Description: All those rents and other payments if any due at any time…