WILCROFT HOLDINGS LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA1 3QZ

Company number 00809752
Status Active
Incorporation Date 19 June 1964
Company Type Private Limited Company
Address 172 GREENFORD ROAD, HARROW, MIDDLESEX, HA1 3QZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 9 . The most likely internet sites of WILCROFT HOLDINGS LIMITED are www.wilcroftholdings.co.uk, and www.wilcroft-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Wilcroft Holdings Limited is a Private Limited Company. The company registration number is 00809752. Wilcroft Holdings Limited has been working since 19 June 1964. The present status of the company is Active. The registered address of Wilcroft Holdings Limited is 172 Greenford Road Harrow Middlesex Ha1 3qz. . LEIGH, Trevor Quentin is a Director of the company. Secretary FERMAN, David Leonard Paul has been resigned. Director LEIGH, Howard has been resigned. Director STURNHAM, Margaret Elizabeth has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Resigned Directors

Secretary
FERMAN, David Leonard Paul
Resigned: 03 March 2014

Director
LEIGH, Howard
Resigned: 02 June 1993
66 years old

Director
STURNHAM, Margaret Elizabeth
Resigned: 04 September 1992
106 years old

WILCROFT HOLDINGS LIMITED Events

05 Aug 2016
Confirmation statement made on 17 July 2016 with updates
18 May 2016
Total exemption small company accounts made up to 30 September 2015
21 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 9

21 May 2015
Total exemption small company accounts made up to 30 September 2014
12 Aug 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 9

...
... and 68 more events
03 Sep 1987
Return made up to 04/06/87; full list of members

26 Jun 1987
Full accounts made up to 30 September 1986

12 Jan 1987
Secretary resigned;director resigned;new director appointed

15 Oct 1986
Return made up to 04/06/86; full list of members

23 May 1986
Full accounts made up to 30 September 1985

WILCROFT HOLDINGS LIMITED Charges

16 September 1976
Confirmatory charge.
Delivered: 27 September 1976
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Property named in schedule (see doc M41). Floating charge…
13 November 1975
Legal mortgage
Delivered: 20 November 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 ardenham street, aylesbury. Bucks.
16 October 1975
Legal mortgage
Delivered: 22 October 1975
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 99, westbourne park village paddington. Floating charge…
4 January 1974
Legal charge
Delivered: 15 January 1974
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 46/46A church road hanwell london W.7. floating charge over…
5 February 1973
Legal charge
Delivered: 8 February 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39, rectory lane, S.W.17.. floating charge over all…
4 December 1972
Mortgage
Delivered: 13 December 1972
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 180, 186, and 200 bellingdon road, chesham buckinhamshire…
6 October 1972
Legal mortgage
Delivered: 11 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: F/H 31 richard st. Rochester together with a right of way…
2 October 1972
Legal mortgage
Delivered: 4 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 41, upper luton rd. Chatham kent.. Floating charge over all…
14 August 1972
Mortgage
Delivered: 16 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 77 bulmer rd, london borough of barnet. Floating charge…
31 July 1972
Mortgage
Delivered: 15 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: "Merlindale" 20, beaumont rise, marlow, buckinghamshire…
18 July 1972
Legal mortgage
Delivered: 24 July 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12, 14, 24, 26, 28 & 32 arthur rd, st. Albans, herts…
1 July 1972
Charge registered under an order of court dated 12TH october, 1972.
Delivered: 12 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 43, tudor road, southall. Floating charge over all moveable…
30 June 1972
Legal charge
Delivered: 6 July 1972
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 31 north common redbourn herts; including the sites of nos…
16 May 1972
Mortgage
Delivered: 18 May 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 89 victoria road, chatham, kent.. Floating charge over all…
8 May 1972
Mortgage
Delivered: 10 May 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 140,144 & 148 castle road, chatham, kent. Floating charge…