WAPPING LIMITED
LONDON FLAMECOURT LIMITED

Hellopages » Greater London » Islington » EC1M 4JN

Company number 03407282
Status Active
Incorporation Date 23 July 1997
Company Type Private Limited Company
Address 82 ST. JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Director's details changed for Marta Michalowska on 23 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of WAPPING LIMITED are www.wapping.co.uk, and www.wapping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Wapping Limited is a Private Limited Company. The company registration number is 03407282. Wapping Limited has been working since 23 July 1997. The present status of the company is Active. The registered address of Wapping Limited is 82 St John Street London Ec1m 4jn. The company`s financial liabilities are £165.54k. It is £30.77k against last year. The cash in hand is £2.35k. It is £1.73k against last year. And the total assets are £3.42k, which is £2.8k against last year. MICHALOWSKA, Marta is a Director of the company. Secretary WRIGHT, Jules, Dr has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JAMES, Ian Gareth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WRIGHT, Jules, Dr has been resigned. The company operates in "Development of building projects".


wapping Key Finiance

LIABILITIES £165.54k
+22%
CASH £2.35k
+282%
TOTAL ASSETS £3.42k
+456%
All Financial Figures

Current Directors

Director
MICHALOWSKA, Marta
Appointed Date: 01 September 2015
47 years old

Resigned Directors

Secretary
WRIGHT, Jules, Dr
Resigned: 21 June 2015
Appointed Date: 07 August 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 August 1997
Appointed Date: 23 July 1997

Director
JAMES, Ian Gareth
Resigned: 12 March 2016
Appointed Date: 07 August 1997
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 August 1997
Appointed Date: 23 July 1997

Director
WRIGHT, Jules, Dr
Resigned: 21 June 2015
Appointed Date: 07 August 1997
77 years old

Persons With Significant Control

Womens Playhouse Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WAPPING LIMITED Events

23 Feb 2017
Director's details changed for Marta Michalowska on 23 February 2017
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 23 July 2016 with updates
23 May 2016
Director's details changed for Marta Michalowska on 16 May 2016
16 Mar 2016
Termination of appointment of Ian Gareth James as a director on 12 March 2016
...
... and 88 more events
18 Aug 1997
Secretary resigned
18 Aug 1997
Director resigned
18 Aug 1997
Registered office changed on 18/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Aug 1997
Company name changed flamecourt LIMITED\certificate issued on 14/08/97
23 Jul 1997
Incorporation

WAPPING LIMITED Charges

12 June 2000
Legal mortgage
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at wapping hydraulic pumping station wapping…
26 January 2000
Debenture
Delivered: 2 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1999
Charge and assignment over building agreement
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the companys rights title and interest in a building…
31 March 1998
Charge over cash deposit
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: The Urban Regeneration Agency (Known as English Partnerships)(by Virtue of the Assignment of the Benefit of the Legal Charge from London Docklands Development Corporation Dated 31 March 1998)
Description: Fixed and floating charge all right title and interest in…