WELLSBOROUGH DEVELOPMENTS LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT6 7RQ

Company number 03623704
Status Active
Incorporation Date 28 August 1998
Company Type Private Limited Company
Address 131-133 RED LION ROAD, SURBITON, SURREY, KT6 7RQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 036237040017, created on 26 February 2016. The most likely internet sites of WELLSBOROUGH DEVELOPMENTS LIMITED are www.wellsboroughdevelopments.co.uk, and www.wellsborough-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Wellsborough Developments Limited is a Private Limited Company. The company registration number is 03623704. Wellsborough Developments Limited has been working since 28 August 1998. The present status of the company is Active. The registered address of Wellsborough Developments Limited is 131 133 Red Lion Road Surbiton Surrey Kt6 7rq. . COWDERY, Arthur Charles is a Secretary of the company. COWDERY, Arthur Charles is a Director of the company. O'CALLAGHAN, Christopher Anthony is a Director of the company. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COWDERY, Arthur Charles
Appointed Date: 05 February 1999

Director
COWDERY, Arthur Charles
Appointed Date: 05 February 1999
72 years old

Director
O'CALLAGHAN, Christopher Anthony
Appointed Date: 05 February 1999
70 years old

Resigned Directors

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 05 February 1999
Appointed Date: 28 August 1998

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 05 February 1999
Appointed Date: 28 August 1998

Persons With Significant Control

Cuffe Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Regalmain Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WELLSBOROUGH DEVELOPMENTS LIMITED Events

30 Aug 2016
Confirmation statement made on 28 August 2016 with updates
04 Jul 2016
Full accounts made up to 31 December 2015
02 Mar 2016
Registration of charge 036237040017, created on 26 February 2016
01 Oct 2015
Full accounts made up to 31 December 2014
01 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

...
... and 61 more events
22 Feb 1999
New secretary appointed;new director appointed
22 Feb 1999
New director appointed
22 Feb 1999
Director resigned
22 Feb 1999
Secretary resigned
28 Aug 1998
Incorporation

WELLSBOROUGH DEVELOPMENTS LIMITED Charges

26 February 2016
Charge code 0362 3704 0017
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
29 October 2014
Charge code 0362 3704 0016
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage the property known as 26 bushey…
6 November 2012
Legal charge
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3 cobham court 2 chester close london t/no NGL883880…
6 November 2012
Legal charge
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 129 rodenhurst road london t/no 258781 all plant and…
6 November 2012
Mortgage debenture
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
12 June 2007
Mortgage
Delivered: 26 June 2007
Status: Satisfied on 23 February 2012
Persons entitled: Investec Bank (UK) Limited
Description: 3 cobham court, chester close, belgravia, london.
15 August 2003
Debenture
Delivered: 21 August 2003
Status: Satisfied on 15 February 2012
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
15 August 2003
Assignment of rental income
Delivered: 21 August 2003
Status: Satisfied on 15 February 2012
Persons entitled: Investec Bank (UK) Limited
Description: All those rents and other payments due in respect of the…
15 August 2003
Legal charge
Delivered: 21 August 2003
Status: Satisfied on 15 February 2012
Persons entitled: Investec Bank (UK) Limited
Description: L/Hold being 3 cobham court,chester close belgravia london…
15 August 2003
Legal charge
Delivered: 21 August 2003
Status: Satisfied on 15 February 2012
Persons entitled: Investec Bank (UK) Limited
Description: F/Hold being 129 rodenhurst rd,london SW4 8AJ; by way of…
15 August 2003
Legal charge
Delivered: 21 August 2003
Status: Satisfied on 15 February 2012
Persons entitled: Investec Bank (UK) Limited
Description: F/Hold property being the old rose public house 21,22 and…
15 April 2003
Legal charge
Delivered: 26 April 2003
Status: Satisfied on 15 February 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land to the rear of 7 melbourn…
17 January 2003
Legal charge
Delivered: 6 February 2003
Status: Satisfied on 15 February 2012
Persons entitled: National Westminster Bank PLC
Description: Noreton park farmhouse noreton saffordshire t/n SF278943…
30 May 2002
Legal mortgage
Delivered: 12 June 2002
Status: Satisfied on 19 August 2003
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 3 cobham court 2 chester street…
26 January 2001
Legal mortgage
Delivered: 8 February 2001
Status: Satisfied on 15 February 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 32 d'arblay street soho london W1V 3FE…
1 December 2000
Legal mortgage
Delivered: 9 December 2000
Status: Satisfied on 19 August 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as 129 rodenhurst road, clapham…
31 October 2000
Mortgage debenture
Delivered: 8 November 2000
Status: Satisfied on 19 August 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…