W. VILLAGE LIMITED
BOREHAMWOOD JACEK LIMITED EASYSPORT LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 3SY

Company number 04781503
Status Active
Incorporation Date 30 May 2003
Company Type Private Limited Company
Address CATALYST HOUSE CENTENNIAL PARK, CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD, ENGLAND, WD6 3SY
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from Catalyst House Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3SY England to Catalyst House Centennial Park Centennial Avenue Elstree Borehamwood WD6 3SY on 6 March 2017; Registered office address changed from Stirling House Burroughs Gardens London NW4 4AU to Catalyst House Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3SY on 6 March 2017; Confirmation statement made on 30 January 2017 with updates. The most likely internet sites of W. VILLAGE LIMITED are www.wvillage.co.uk, and www.w-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. W Village Limited is a Private Limited Company. The company registration number is 04781503. W Village Limited has been working since 30 May 2003. The present status of the company is Active. The registered address of W Village Limited is Catalyst House Centennial Park Centennial Avenue Elstree Borehamwood England Wd6 3sy. The company`s financial liabilities are £2.17k. It is £1.08k against last year. The cash in hand is £0.84k. It is £-3.64k against last year. And the total assets are £13.86k, which is £-6.44k against last year. DAVILA, Melissa Jane is a Secretary of the company. DAVILA, Melissa Jane is a Director of the company. DAVILA, Robert Haim is a Director of the company. Secretary STEMMER, Daliah Ruth has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director STEMMER, Marc Lee has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


w. village Key Finiance

LIABILITIES £2.17k
+98%
CASH £0.84k
-82%
TOTAL ASSETS £13.86k
-32%
All Financial Figures

Current Directors

Secretary
DAVILA, Melissa Jane
Appointed Date: 28 January 2008

Director
DAVILA, Melissa Jane
Appointed Date: 28 January 2008
52 years old

Director
DAVILA, Robert Haim
Appointed Date: 28 January 2008
56 years old

Resigned Directors

Secretary
STEMMER, Daliah Ruth
Resigned: 28 January 2008
Appointed Date: 18 June 2003

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 03 June 2003
Appointed Date: 30 May 2003

Director
STEMMER, Marc Lee
Resigned: 28 January 2008
Appointed Date: 30 January 2004
52 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 03 June 2003
Appointed Date: 30 May 2003

Persons With Significant Control

Mr Robert Davila
Notified on: 7 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W. VILLAGE LIMITED Events

06 Mar 2017
Registered office address changed from Catalyst House Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3SY England to Catalyst House Centennial Park Centennial Avenue Elstree Borehamwood WD6 3SY on 6 March 2017
06 Mar 2017
Registered office address changed from Stirling House Burroughs Gardens London NW4 4AU to Catalyst House Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3SY on 6 March 2017
03 Mar 2017
Confirmation statement made on 30 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

...
... and 44 more events
16 Feb 2004
New director appointed
24 Jun 2003
New secretary appointed
08 Jun 2003
Director resigned
08 Jun 2003
Secretary resigned
30 May 2003
Incorporation

W. VILLAGE LIMITED Charges

1 May 2009
Debenture
Delivered: 5 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…