WD PROPERTIES (UK) LTD.
LONDON WATFORD DISCOUNTS LIMITED

Hellopages » Greater London » Redbridge » E11 2PU

Company number 02951326
Status Active
Incorporation Date 21 July 1994
Company Type Private Limited Company
Address TISH PRESS & CO, 27 CAMBRIDGE PARK WANSTEAD, LONDON, E11 2PU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WD PROPERTIES (UK) LTD. are www.wdpropertiesuk.co.uk, and www.wd-properties-uk.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and three months. Wd Properties Uk Ltd is a Private Limited Company. The company registration number is 02951326. Wd Properties Uk Ltd has been working since 21 July 1994. The present status of the company is Active. The registered address of Wd Properties Uk Ltd is Tish Press Co 27 Cambridge Park Wanstead London E11 2pu. The company`s financial liabilities are £297.32k. It is £-753.39k against last year. The cash in hand is £833.3k. It is £833.3k against last year. And the total assets are £933.72k, which is £819.02k against last year. SHEA, James Cornelius is a Secretary of the company. SHEA, James Cornelius is a Director of the company. SHEA, Paul John is a Director of the company. Nominee Secretary HARBEN REGISTRARS LIMITED has been resigned. Nominee Director HARBEN NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


wd properties (uk) Key Finiance

LIABILITIES £297.32k
-72%
CASH £833.3k
TOTAL ASSETS £933.72k
+714%
All Financial Figures

Current Directors

Secretary
SHEA, James Cornelius
Appointed Date: 30 August 1994

Director
SHEA, James Cornelius
Appointed Date: 30 August 1994
65 years old

Director
SHEA, Paul John
Appointed Date: 30 August 1994
57 years old

Resigned Directors

Nominee Secretary
HARBEN REGISTRARS LIMITED
Resigned: 30 August 1994
Appointed Date: 21 July 1994

Nominee Director
HARBEN NOMINEES LIMITED
Resigned: 30 August 1994
Appointed Date: 21 July 1994

Persons With Significant Control

Mr Paul John Shea
Notified on: 26 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WD PROPERTIES (UK) LTD. Events

29 Mar 2017
Total exemption small company accounts made up to 31 July 2016
26 Jul 2016
Confirmation statement made on 21 July 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 July 2015
27 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

22 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 91 more events
12 Sep 1995
Return made up to 21/07/95; full list of members
03 Oct 1994
Company name changed nichola LIMITED\certificate issued on 04/10/94
29 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

29 Sep 1994
Director resigned;new director appointed

21 Jul 1994
Incorporation

WD PROPERTIES (UK) LTD. Charges

18 November 2014
Charge code 0295 1326 0024
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 131 high street, barnet, hertfordshire, EN5 5UZ, title…
22 August 2014
Charge code 0295 1326 0023
Delivered: 27 August 2014
Status: Satisfied on 18 November 2014
Persons entitled: Rann Investments Limited Finance and Credit Corporation Limited
Description: A legal charge dated 22ND august 2014 relating to 131 high…
3 June 2011
Mortgage
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a intex house cooting road aylesham…
3 February 2010
Debenture
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 February 2009
Mortgage
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 128 high street barnet t/n agl 90691 together with all…
9 February 2009
Mortgage
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 70 high road north finchley t/n mx 79726 together with…
16 April 2008
Secured debenture
Delivered: 3 May 2008
Status: Satisfied on 28 September 2010
Persons entitled: Heritable Bank Limited
Description: Land and premises situate at and k/a 83A and 83 bride…
16 April 2008
Charge over cash deposit
Delivered: 22 April 2008
Status: Satisfied on 28 September 2010
Persons entitled: Heritable Bank Limited
Description: The initial sum together with all or any of the amounts…
16 April 2008
Legal charge
Delivered: 22 April 2008
Status: Satisfied on 28 September 2010
Persons entitled: Heritable Bank Limited
Description: F/H land k/a 83A and 83C bride street, london by way of…
20 July 2007
Charge over cash deposit
Delivered: 24 July 2007
Status: Satisfied on 28 September 2010
Persons entitled: Heritable Bank Limited
Description: The initial deposit of £25,000 together with all or any of…
20 July 2007
Legal charge
Delivered: 24 July 2007
Status: Satisfied on 28 September 2010
Persons entitled: Heritable Bank Limited
Description: F/H land k/a 8 spring road feltham middlesex t/no MX352510…
19 July 2007
Legal charge
Delivered: 24 July 2007
Status: Satisfied on 28 September 2010
Persons entitled: Heritable Bank Limited
Description: F/H land and premises k/a 6 spring road feltham middlesex…
14 March 2007
Charge over cash deposit
Delivered: 20 March 2007
Status: Satisfied on 28 September 2010
Persons entitled: Heritable Bank Limited
Description: The initial sum of £40,000 together with all or any of the…
27 February 2007
Secured debenture
Delivered: 12 March 2007
Status: Satisfied on 28 September 2010
Persons entitled: Heritable Bank Limited
Description: Land at 155 yorkway st pancras lonon t/n 260977, land at…
27 February 2007
Legal charge
Delivered: 8 March 2007
Status: Satisfied on 28 September 2010
Persons entitled: Heritable Bank Limited
Description: The f/h land and premises 770-776 (even numbers inclusive)…
27 February 2007
Legal charge
Delivered: 8 March 2007
Status: Satisfied on 28 September 2010
Persons entitled: Heritable Bank Limited
Description: The f/h land and premises at 155 yorkway st pancras london…
11 May 2006
Legal charge
Delivered: 16 May 2006
Status: Satisfied on 28 September 2010
Persons entitled: Butterfield Bank (UK) Limited
Description: F/H property k/a 155 york way, st pancras, london t/n…
1 October 2004
Legal charge
Delivered: 5 October 2004
Status: Satisfied on 28 September 2010
Persons entitled: Butterfield Bank (UK) Limited
Description: L/H property k/a 9 englefield road hackney london t/no…
12 July 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied on 22 April 2008
Persons entitled: Leopold Joseph & Sons Limited
Description: Intex house on the south east side of hawthorn close…
28 May 2004
Legal charge
Delivered: 15 June 2004
Status: Satisfied on 22 April 2008
Persons entitled: Leopold Joseph & Sons Limited
Description: F/H property k/a 770-776 (even) high road north finchley…
28 May 2004
Legal charge
Delivered: 15 June 2004
Status: Satisfied on 22 April 2008
Persons entitled: Leopold Joseph & Sons Limited
Description: F/H property k/a 128 high street barnet london t/no…
17 April 2001
Legal charge
Delivered: 25 April 2001
Status: Satisfied on 11 June 2004
Persons entitled: Nationwide Building Society
Description: 128 high street l/b of barnet t/n NGL685140. Together with…
29 January 1996
Mortgage debenture
Delivered: 2 February 1996
Status: Satisfied on 30 January 2009
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking property and assets…
29 January 1996
Legal charge
Delivered: 2 February 1996
Status: Satisfied on 11 June 2004
Persons entitled: Nationwide Building Society
Description: F/H property k/a 770 high road north finchley london t/n mx…