WALIA PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW5 0SN

Company number 01848395
Status Active
Incorporation Date 17 September 1984
Company Type Private Limited Company
Address HOTEL OLIVER, 198 CROMWELL ROAD, LONDON, SW5 0SN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 100,000 ; Director's details changed for Mr Rudy Walia on 1 June 2016. The most likely internet sites of WALIA PROPERTIES LIMITED are www.waliaproperties.co.uk, and www.walia-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Walia Properties Limited is a Private Limited Company. The company registration number is 01848395. Walia Properties Limited has been working since 17 September 1984. The present status of the company is Active. The registered address of Walia Properties Limited is Hotel Oliver 198 Cromwell Road London Sw5 0sn. . WALIA, Amrik Singh is a Secretary of the company. WALIA, Amrik Singh is a Director of the company. WALIA, Balbir Singh is a Director of the company. WALIA, Gagandeep is a Director of the company. WALIA, Rudy is a Director of the company. Secretary WALIA, Tarlochan Singh has been resigned. Director WALIA, Tarlochan Singh has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
WALIA, Amrik Singh
Appointed Date: 31 May 1998

Director
WALIA, Amrik Singh

85 years old

Director
WALIA, Balbir Singh

75 years old

Director
WALIA, Gagandeep
Appointed Date: 12 June 2012
42 years old

Director
WALIA, Rudy
Appointed Date: 12 June 2012
54 years old

Resigned Directors

Secretary
WALIA, Tarlochan Singh
Resigned: 30 May 1998

Director
WALIA, Tarlochan Singh
Resigned: 30 May 1998
88 years old

WALIA PROPERTIES LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 September 2015
10 Aug 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100,000

10 Aug 2016
Director's details changed for Mr Rudy Walia on 1 June 2016
10 Aug 2016
Director's details changed for Mr Balbir Singh Walia on 1 June 2016
10 Aug 2016
Director's details changed for Mr Gagandeep Walia on 1 June 2016
...
... and 84 more events
27 Jul 1987
Accounts made up to 31 March 1986

27 Jul 1987
Accounting reference date shortened from 31/10 to 31/03

11 Jun 1987
Addendum to annual accounts

11 Jun 1987
Return made up to 26/03/87; full list of members

17 Sep 1984
Incorporation

WALIA PROPERTIES LIMITED Charges

1 April 2011
Legal mortgage
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 10, hanger lane, ealing, london, t/no: AGL67029 with the…
11 June 2010
Legal mortgage
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 89A and 89B talgarth road london t/no…
20 April 1999
Legal mortgage
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 73 warwick road earls court london SW5 (f/h). With the…
9 October 1997
Legal mortgage
Delivered: 11 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 16 sullivan court 109 earls court road london SW5 (l/h)…
12 March 1997
Legal mortgage
Delivered: 15 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The l/h property k/a 2 savoy court redfield kensington…
12 March 1997
Legal mortgage
Delivered: 15 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The l/h property 35 sullivan court 109 earls court road…
13 October 1994
Fixed and floating charge
Delivered: 18 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1993
Legal charge
Delivered: 24 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 7 hogarth road, kensington, london t/no…
19 December 1984
Mortgage
Delivered: 7 January 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 198 cromwell road kensington in the royal borough of…