HENRY WILTSHIRE LIMITED
LONDON WILTSHIRE PROPERTY SALES AND LETTINGS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9UH

Company number 07120440
Status Active
Incorporation Date 8 January 2010
Company Type Private Limited Company
Address 1 LAYBOURNE HOUSE, ADMIRALS WAY, LONDON, E14 9UH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of HENRY WILTSHIRE LIMITED are www.henrywiltshire.co.uk, and www.henry-wiltshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Henry Wiltshire Limited is a Private Limited Company. The company registration number is 07120440. Henry Wiltshire Limited has been working since 08 January 2010. The present status of the company is Active. The registered address of Henry Wiltshire Limited is 1 Laybourne House Admirals Way London E14 9uh. . GALLAGHER, Kelly is a Director of the company. Director MCEVOY, James Colm has been resigned. Director TRACEY, Patrick has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
GALLAGHER, Kelly
Appointed Date: 01 August 2011
45 years old

Resigned Directors

Director
MCEVOY, James Colm
Resigned: 10 October 2012
Appointed Date: 08 January 2010
57 years old

Director
TRACEY, Patrick
Resigned: 01 May 2015
Appointed Date: 10 October 2012
40 years old

Persons With Significant Control

Gelsen Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENRY WILTSHIRE LIMITED Events

16 Jan 2017
Confirmation statement made on 8 January 2017 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
27 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

28 May 2015
Termination of appointment of Patrick Tracey as a director on 1 May 2015
01 May 2015
Second filing of AR01 previously delivered to Companies House made up to 8 January 2015
...
... and 16 more events
08 Jul 2011
Company name changed wiltshire property sales and lettings LIMITED\certificate issued on 08/07/11
  • CONNOT ‐

19 Apr 2011
Annual return made up to 8 January 2011 with full list of shareholders
19 Apr 2011
Director's details changed for James Colm Mcevoy on 7 January 2011
08 Jul 2010
Registered office address changed from C/O Cramer Pelmont 33 Cavendish Square London W1G 0PW United Kingdom on 8 July 2010
08 Jan 2010
Incorporation