WILKINSON ENTERPRISES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 04974573
Status Active
Incorporation Date 24 November 2003
Company Type Private Limited Company
Address SCOTTISH PROVIDENT HOUSE 3RD FLOOR, 76 - 80 COLLEGE ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1BQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period extended from 31 October 2015 to 31 December 2015. The most likely internet sites of WILKINSON ENTERPRISES LIMITED are www.wilkinsonenterprises.co.uk, and www.wilkinson-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Wilkinson Enterprises Limited is a Private Limited Company. The company registration number is 04974573. Wilkinson Enterprises Limited has been working since 24 November 2003. The present status of the company is Active. The registered address of Wilkinson Enterprises Limited is Scottish Provident House 3rd Floor 76 80 College Road Harrow Middlesex England Ha1 1bq. . BEDI, Rashpal Singh is a Secretary of the company. BEDI, Ranjit Singh is a Director of the company. BEDI, Rashpal Singh is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BEDI, Rashpal Singh
Appointed Date: 05 December 2003

Director
BEDI, Ranjit Singh
Appointed Date: 05 December 2003
87 years old

Director
BEDI, Rashpal Singh
Appointed Date: 05 December 2003
69 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 05 December 2003
Appointed Date: 24 November 2003

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 05 December 2003
Appointed Date: 24 November 2003

Persons With Significant Control

Jet International Transport Aero Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILKINSON ENTERPRISES LIMITED Events

23 Mar 2017
Confirmation statement made on 6 March 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Previous accounting period extended from 31 October 2015 to 31 December 2015
26 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

22 Sep 2015
Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 22 September 2015
...
... and 35 more events
18 Dec 2003
New secretary appointed;new director appointed
05 Dec 2003
Director resigned
05 Dec 2003
Secretary resigned
05 Dec 2003
Registered office changed on 05/12/03 from: 72 new bond street mayfair london W1S 1RR
24 Nov 2003
Incorporation

WILKINSON ENTERPRISES LIMITED Charges

12 March 2004
Debenture
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2004
Legal mortgage
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as the green view oaklands old brighton…