WALIA PROPERTIES (SOUTHALL) LIMITED
LONDON

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

Company number 01840572
Status Active
Incorporation Date 14 August 1984
Company Type Private Limited Company
Address HOTEL OLIVER, 198 CROMWELL ROAD, LONDON, SW5 0SN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-seven 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 Amrik Singh Walia on 1 June 2016. The most likely internet sites of WALIA PROPERTIES (SOUTHALL) LIMITED are www.waliapropertiessouthall.co.uk, and www.walia-properties-southall.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Walia Properties Southall Limited is a Private Limited Company. The company registration number is 01840572. Walia Properties Southall Limited has been working since 14 August 1984. The present status of the company is Active. The registered address of Walia Properties Southall Limited is Hotel Oliver 198 Cromwell Road London Sw5 0sn. The company`s financial liabilities are £869.01k. It is £57.78k against last year. The cash in hand is £0.56k. It is £-46.45k against last year. And the total assets are £41.55k, which is £-46.45k against last year. 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 "Activities of other holding companies n.e.c.".


walia properties (southall) Key Finiance

LIABILITIES £869.01k
+7%
CASH £0.56k
-99%
TOTAL ASSETS £41.55k
-53%
All Financial Figures

Current Directors

Secretary
WALIA, Amrik Singh
Appointed Date: 12 October 1984

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 (SOUTHALL) 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 Amrik Singh Walia on 1 June 2016
10 Aug 2016
Secretary's details changed for Mr Amrik Singh Walia on 1 June 2016
10 Aug 2016
Director's details changed for Mr Balbir Singh Walia on 1 June 2016
...
... and 87 more events
11 Jun 1987
Return made up to 26/05/87; full list of members

10 Jun 1987
Particulars of mortgage/charge

07 Jan 1987
Particulars of mortgage/charge

22 Oct 1984
Secretary's particulars changed
14 Aug 1984
Incorporation

WALIA PROPERTIES (SOUTHALL) LIMITED Charges

3 June 2013
Charge code 0184 0572 0014
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 10 hanger lane london t/no AGL67029. Notification of…
1 April 2011
Legal mortgage
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at gresham hotel 10 hanger lane london t/n…
13 June 2000
Legal mortgage
Delivered: 24 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property - 33 park ave,southall,midd'x UB1 3AJ. With…
21 April 1998
Legal mortgage
Delivered: 23 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 13 sullivan court 109 earls court road london SW5. With the…
21 April 1998
Legal mortgage
Delivered: 23 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2 savoy court redfield lane london SW5. With the benefit of…
21 April 1998
Legal mortgage
Delivered: 23 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 16 sullivan court 109 earls court road london SW5. With the…
21 April 1998
Legal mortgage
Delivered: 23 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 35 sullivan court 109 earls court road london SW5. With the…
16 June 1988
Legal charge
Delivered: 21 June 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 75/75A rushey green, catford london SE6 together with the…
13 August 1987
Legal charge
Delivered: 18 August 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 33 park avenue, southall, middlesex.
10 June 1987
Legal charge
Delivered: 10 June 1987
Status: Satisfied on 10 March 1990
Persons entitled: Midland Bank PLC
Description: 722 bath road, cranford middlesex.
6 January 1987
Legal charge
Delivered: 7 January 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 838/864 uxbridge road hayes, middlesex.
21 June 1985
Legal charge
Delivered: 22 June 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 33 park avenue southall, lb of ealing. Title no MX158055 &…
18 January 1985
Legal charge
Delivered: 21 January 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land adjoining and on the south side of park avenue…
14 December 1984
Fixed and floating charge
Delivered: 20 December 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…