WGP PROPERTY LIMITED
LONDON WIGFALL GROUP PRACTICE LIMITED

Hellopages » Greater London » Lambeth » SE1 8ST

Company number 02382643
Status Active
Incorporation Date 11 May 1989
Company Type Private Limited Company
Address 10 WATERLOO COURT, 10 THEED STREET, LONDON, SE1 8ST
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-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WGP PROPERTY LIMITED are www.wgpproperty.co.uk, and www.wgp-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Wgp Property Limited is a Private Limited Company. The company registration number is 02382643. Wgp Property Limited has been working since 11 May 1989. The present status of the company is Active. The registered address of Wgp Property Limited is 10 Waterloo Court 10 Theed Street London Se1 8st. The company`s financial liabilities are £17.69k. It is £6.19k against last year. The cash in hand is £35.6k. It is £-4.13k against last year. And the total assets are £35.72k, which is £-4.01k against last year. WIGFALL, Valerie Georgina is a Secretary of the company. WIGFALL, Geoffrey James is a Director of the company. WIGFALL, Valerie Georgina is a Director of the company. Director MALAIPERUMAN, John Jesudasan has been resigned. Director ROBINSON, Anthony Laurence has been resigned. The company operates in "Other letting and operating of own or leased real estate".


wgp property Key Finiance

LIABILITIES £17.69k
+53%
CASH £35.6k
-11%
TOTAL ASSETS £35.72k
-11%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
MALAIPERUMAN, John Jesudasan
Resigned: 03 November 2000
Appointed Date: 01 July 1998
79 years old

Director
ROBINSON, Anthony Laurence
Resigned: 08 August 1993
66 years old

Persons With Significant Control

Mrs Valerie Georgina Wigfall Dip Soc Admin Phd
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey James Wigfall Aadipl Riba
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WGP PROPERTY LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 9 November 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 3,000

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
18 Jul 1989
New director appointed

20 Jun 1989
Wd 14/06/89 ad 11/05/89--------- £ si 48@1=48 £ ic 2/50

15 Jun 1989
New director appointed

18 May 1989
Secretary resigned

11 May 1989
Incorporation

WGP PROPERTY LIMITED Charges

18 February 2000
Mortgage
Delivered: 26 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 10B waterloo court theed street london SE1 8ST t/n…
18 February 2000
Mortgage
Delivered: 26 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 10A waterloo court theed street london SE1 8ST t/n…
30 June 1994
Legal charge
Delivered: 8 July 1994
Status: Satisfied on 30 January 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H property k/a 10B waterloo court, thead street, london…