WILDAN DEVELOPMENTS LTD
SUTTON

Hellopages » Greater London » Sutton » SM1 3HE

Company number 06968561
Status Active
Incorporation Date 21 July 2009
Company Type Private Limited Company
Address 53 THE MARKET, ROSEHILL, SUTTON, SURREY, SM1 3HE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Registration of charge 069685610007, created on 24 June 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WILDAN DEVELOPMENTS LTD are www.wildandevelopments.co.uk, and www.wildan-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is sixteen years and three months. Wildan Developments Ltd is a Private Limited Company. The company registration number is 06968561. Wildan Developments Ltd has been working since 21 July 2009. The present status of the company is Active. The registered address of Wildan Developments Ltd is 53 The Market Rosehill Sutton Surrey Sm1 3he. The company`s financial liabilities are £59.1k. It is £35.94k against last year. The cash in hand is £476.61k. It is £-148.36k against last year. And the total assets are £1012.26k, which is £121.96k against last year. BARRY, Nicola Jane is a Director of the company. PROCTOR, Danny Alan is a Director of the company. Director BARRY, William Joseph has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


wildan developments Key Finiance

LIABILITIES £59.1k
+155%
CASH £476.61k
-24%
TOTAL ASSETS £1012.26k
+13%
All Financial Figures

Current Directors

Director
BARRY, Nicola Jane
Appointed Date: 22 July 2013
58 years old

Director
PROCTOR, Danny Alan
Appointed Date: 22 July 2013
57 years old

Resigned Directors

Director
BARRY, William Joseph
Resigned: 22 July 2013
Appointed Date: 21 July 2009
86 years old

Persons With Significant Control

Mr Danny Alan Proctor
Notified on: 1 October 2016
57 years old
Nature of control: Has significant influence or control

WILDAN DEVELOPMENTS LTD Events

01 Dec 2016
Confirmation statement made on 8 November 2016 with updates
28 Jun 2016
Registration of charge 069685610007, created on 24 June 2016
25 Mar 2016
Total exemption small company accounts made up to 31 July 2015
02 Jan 2016
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100

06 Oct 2015
Registration of charge 069685610005, created on 5 October 2015
...
... and 24 more events
21 Apr 2011
Total exemption small company accounts made up to 31 July 2010
11 Aug 2010
Annual return made up to 21 July 2010 with full list of shareholders
08 Apr 2010
Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100

21 Jul 2009
Director's change of particulars / william barry / 21/07/2009
21 Jul 2009
Incorporation

WILDAN DEVELOPMENTS LTD Charges

24 June 2016
Charge code 0696 8561 0007
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land being dorking road playsite, dorking road, romford…
5 October 2015
Charge code 0696 8561 0006
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Freehold land being described as land on the west side of…
5 October 2015
Charge code 0696 8561 0005
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land on the west side of bell avenue, romford, title number…
23 June 2014
Charge code 0696 8561 0004
Delivered: 23 June 2014
Status: Satisfied on 19 August 2015
Persons entitled: Lloyds Bank PLC
Description: Mortgage of freehold and leasehold property to secure own…
12 May 2014
Charge code 0696 8561 0003
Delivered: 19 May 2014
Status: Satisfied on 1 October 2015
Persons entitled: Wildan Developments Limited
Description: Mortgage of freehold and leasehold property to secure own…
8 April 2014
Charge code 0696 8561 0002
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 April 2014
Charge code 0696 8561 0001
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: Stephen Moir
Description: Land at the rear of 84 dorking road harold hill romford…