WYNDEN STARK LTD
LONDON

Hellopages » Greater London » Lambeth » SE1 7SP

Company number 06834191
Status Active
Incorporation Date 2 March 2009
Company Type Private Limited Company
Address SE1 7SP, 3 ALBERT EMBANKMENT WESTMINSTER TOWER, 3, LONDON, ENGLAND, UNITED KINGDOM, SE1 7SP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to PO Box SE1 7SP 3 Albert Embankment Westminster Tower 3 London England SE1 7SP on 11 April 2017; Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WYNDEN STARK LTD are www.wyndenstark.co.uk, and www.wynden-stark.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Wynden Stark Ltd is a Private Limited Company. The company registration number is 06834191. Wynden Stark Ltd has been working since 02 March 2009. The present status of the company is Active. The registered address of Wynden Stark Ltd is Se1 7sp 3 Albert Embankment Westminster Tower 3 London England United Kingdom Se1 7sp. . SUGDEN, Hugo Alistair is a Secretary of the company. SUGDEN, Hugo Alistair is a Director of the company. TALBOT, Steven Michael is a Director of the company. Director PUNGERL, Andrej David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SUGDEN, Hugo Alistair
Appointed Date: 01 April 2009

Director
SUGDEN, Hugo Alistair
Appointed Date: 02 March 2009
41 years old

Director
TALBOT, Steven Michael
Appointed Date: 02 March 2009
41 years old

Resigned Directors

Director
PUNGERL, Andrej David
Resigned: 24 June 2009
Appointed Date: 01 April 2009
57 years old

Persons With Significant Control

Mr Steven Michael Talbot
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hugo, Alistair Sugden
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WYNDEN STARK LTD Events

11 Apr 2017
Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to PO Box SE1 7SP 3 Albert Embankment Westminster Tower 3 London England SE1 7SP on 11 April 2017
20 Mar 2017
Confirmation statement made on 2 March 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016
14 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

...
... and 24 more events
16 Sep 2009
Registered office changed on 16/09/2009 from st clements house 27-28 clements lane london EC4N 7AE england
13 Aug 2009
Particulars of a mortgage or charge / charge no: 1
30 Jul 2009
Appointment terminated director andrej pungerl
30 Jul 2009
Director appointed andrej david pungerl
02 Mar 2009
Incorporation

WYNDEN STARK LTD Charges

24 July 2012
Rent deposit deed
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Three Albert Embankment Limited
Description: The sum of £5,115.
13 May 2011
Debenture
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2009
Mortgage debenture
Delivered: 13 August 2009
Status: Satisfied on 2 July 2010
Persons entitled: Thomas Edward Glanfield and Catherine Jane Rix as Trustees of the Lawrence Harvey Search and Selection Limited S.S.A.S.
Description: Fixed and floating charge over the undertaking and all…