WISPINGTON HOUSE LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 6AP
Company number 05352163
Status Active
Incorporation Date 3 February 2005
Company Type Private Limited Company
Address 13 BRIDGEWATER GARDENS, EDGWARE, MIDDLESEX, HA8 6AP
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 1,000 . The most likely internet sites of WISPINGTON HOUSE LIMITED are www.wispingtonhouse.co.uk, and www.wispington-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Wispington House Limited is a Private Limited Company. The company registration number is 05352163. Wispington House Limited has been working since 03 February 2005. The present status of the company is Active. The registered address of Wispington House Limited is 13 Bridgewater Gardens Edgware Middlesex Ha8 6ap. . PATEL, Brijeysh Valji is a Director of the company. Secretary BROCK, Trevor William has been resigned. Secretary DESAI, Priya has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director BROCK, Heather May has been resigned. Director BROCK, Trevor William has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
PATEL, Brijeysh Valji
Appointed Date: 01 April 2015
46 years old

Resigned Directors

Secretary
BROCK, Trevor William
Resigned: 01 April 2015
Appointed Date: 03 February 2005

Secretary
DESAI, Priya
Resigned: 17 January 2016
Appointed Date: 01 April 2015

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 03 February 2005
Appointed Date: 03 February 2005

Director
BROCK, Heather May
Resigned: 01 April 2015
Appointed Date: 03 February 2005
75 years old

Director
BROCK, Trevor William
Resigned: 01 April 2015
Appointed Date: 03 February 2005
77 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 03 February 2005
Appointed Date: 03 February 2005

Persons With Significant Control

Kempbridge Care Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WISPINGTON HOUSE LIMITED Events

12 Feb 2017
Confirmation statement made on 3 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000

12 Feb 2016
Termination of appointment of Priya Desai as a secretary on 17 January 2016
12 Feb 2016
Termination of appointment of Priya Desai as a secretary on 17 January 2016
...
... and 37 more events
27 Apr 2005
New director appointed
27 Apr 2005
Registered office changed on 27/04/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
15 Feb 2005
Director resigned
15 Feb 2005
Secretary resigned
03 Feb 2005
Incorporation

WISPINGTON HOUSE LIMITED Charges

16 March 2015
Charge code 0535 2163 0002
Delivered: 28 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 January 2013
Debenture
Delivered: 22 January 2013
Status: Satisfied on 4 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…