WANDSWORTH ROAD LIMITED
LONDON NEW LONDON HOUSE LIMITED

Hellopages » Greater London » Lambeth » SW8 1SF
Company number 02892695
Status Active
Incorporation Date 28 January 1994
Company Type Private Limited Company
Address 86 BONDWAY, LONDON, SW8 1SF
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 one hundred and forty-five events have happened. The last three records are Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016; Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 390,000 . The most likely internet sites of WANDSWORTH ROAD LIMITED are www.wandsworthroad.co.uk, and www.wandsworth-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Wandsworth Road Limited is a Private Limited Company. The company registration number is 02892695. Wandsworth Road Limited has been working since 28 January 1994. The present status of the company is Active. The registered address of Wandsworth Road Limited is 86 Bondway London Sw8 1sf. . FULLER, David Francis is a Secretary of the company. KLOTZ, Erik Henry is a Director of the company. MILLET, Alain Gustave Paul is a Director of the company. WHITELEY, John Howard is a Director of the company. WIDLUND, Fredrik Jonas is a Director of the company. WIGZELL, Simon Laborda is a Director of the company. Secretary BOARD, Steven Francis has been resigned. Secretary GHINN, Sarah has been resigned. Secretary THOMSON, Thomas John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BAVERSTAM, Dan Mikael has been resigned. Director BOARD, Steven Francis has been resigned. Director CHAPMAN, Kevin Edward has been resigned. Director HIRSCH, Glyn Vincent has been resigned. Director LUNDQVIST, Hans Otto Thomas has been resigned. Director MORTSTEDT, Bengt Filip has been resigned. Director SJOBERG, Per Henrik has been resigned. Director THOMSON, Thomas John has been resigned. Director THOMSON, Thomas John has been resigned. Director TICE, Richard James Sunley has been resigned. Director WILLS, Tom Julian Lynall has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FULLER, David Francis
Appointed Date: 06 March 2009

Director
KLOTZ, Erik Henry
Appointed Date: 02 May 2008
81 years old

Director
MILLET, Alain Gustave Paul
Appointed Date: 01 September 2008
58 years old

Director
WHITELEY, John Howard
Appointed Date: 22 January 2010
67 years old

Director
WIDLUND, Fredrik Jonas
Appointed Date: 06 November 2014
57 years old

Director
WIGZELL, Simon Laborda
Appointed Date: 14 February 2014
57 years old

Resigned Directors

Secretary
BOARD, Steven Francis
Resigned: 23 November 2007
Appointed Date: 05 October 2001

Secretary
GHINN, Sarah
Resigned: 06 March 2009
Appointed Date: 23 November 2007

Secretary
THOMSON, Thomas John
Resigned: 05 October 2001
Appointed Date: 22 February 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 February 1994
Appointed Date: 28 January 1994

Director
BAVERSTAM, Dan Mikael
Resigned: 23 November 2007
Appointed Date: 05 October 2001
70 years old

Director
BOARD, Steven Francis
Resigned: 08 May 2008
Appointed Date: 01 January 2006
71 years old

Director
CHAPMAN, Kevin Edward
Resigned: 06 August 2008
Appointed Date: 23 November 2007
63 years old

Director
HIRSCH, Glyn Vincent
Resigned: 05 October 2001
Appointed Date: 28 June 1995
64 years old

Director
LUNDQVIST, Hans Otto Thomas
Resigned: 30 September 1995
Appointed Date: 22 February 1994
81 years old

Director
MORTSTEDT, Bengt Filip
Resigned: 05 October 2001
Appointed Date: 22 February 1994
77 years old

Director
SJOBERG, Per Henrik
Resigned: 02 May 2008
Appointed Date: 01 January 2006
64 years old

Director
THOMSON, Thomas John
Resigned: 01 January 2006
Appointed Date: 05 October 2001
75 years old

Director
THOMSON, Thomas John
Resigned: 28 January 1995
Appointed Date: 22 February 1994
75 years old

Director
TICE, Richard James Sunley
Resigned: 14 February 2014
Appointed Date: 31 August 2010
61 years old

Director
WILLS, Tom Julian Lynall
Resigned: 31 August 2010
Appointed Date: 01 September 2008
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 February 1994
Appointed Date: 28 January 1994

WANDSWORTH ROAD LIMITED Events

12 Oct 2016
Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
27 Jun 2016
Full accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 390,000

06 Dec 2015
Director's details changed for Mr Erik Henry Klotz on 1 October 2015
17 Jun 2015
Full accounts made up to 31 December 2014
...
... and 135 more events
22 Mar 1994
Registered office changed on 22/03/94 from: 31 corsham street london N1 6DR

22 Mar 1994
Secretary resigned;new secretary appointed;director resigned

22 Mar 1994
New director appointed

22 Mar 1994
New director appointed

28 Jan 1994
Incorporation

WANDSWORTH ROAD LIMITED Charges

2 May 2007
Charge over accounts
Delivered: 16 May 2007
Status: Satisfied on 9 May 2012
Persons entitled: Kbc Bank N.V.
Description: First fixed charge the borrower's right,title and interest…
2 May 2007
Debenture
Delivered: 16 May 2007
Status: Satisfied on 9 May 2012
Persons entitled: Kbc Bank N.V.
Description: F/H land k/a 101 and 103 wandsworth road london t/no…
22 November 2004
Mortgage
Delivered: 25 November 2004
Status: Satisfied on 22 December 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being new london house and new london…
17 November 2004
Debenture
Delivered: 20 November 2004
Status: Satisfied on 22 December 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2002
First supplemental agreement
Delivered: 9 January 2003
Status: Satisfied on 1 February 2005
Persons entitled: Eurohypo Ag, London Branch
Description: Fixed and floating charges over the undertaking and all…
15 December 2000
Debenture
Delivered: 21 December 2000
Status: Satisfied on 1 February 2005
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft, London Branch
Description: Fixed and floating charges over the undertaking and all…
11 March 1999
Account charge
Delivered: 18 March 1999
Status: Satisfied on 19 April 2001
Persons entitled: Socie'te' Ge'ne'rale
Description: All moneys from time to time standing to the credit of the…
12 May 1995
Debenture
Delivered: 16 May 1995
Status: Satisfied on 19 April 2001
Persons entitled: Societe Generale
Description: The f/h property k/as new london house,drury lane,london…
29 December 1994
Mortgage
Delivered: 14 January 1995
Status: Satisfied on 26 March 1996
Persons entitled: Nordbanken
Description: F/H land k/a land and buildings in drury lane macklin…
29 December 1994
Account security deed
Delivered: 14 January 1995
Status: Satisfied on 26 March 1996
Persons entitled: Nordbanken
Description: A) the amount for the time being standing to the credit of…
25 May 1994
Mortgage
Delivered: 28 May 1994
Status: Satisfied on 17 June 1995
Persons entitled: Gota Bank
Description: All the company's estate or interest in all that f/h…