WIDERACE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW
Company number 02889688
Status Active
Incorporation Date 20 January 1994
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 20 January 2017 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of WIDERACE LIMITED are www.widerace.co.uk, and www.widerace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Widerace Limited is a Private Limited Company. The company registration number is 02889688. Widerace Limited has been working since 20 January 1994. The present status of the company is Active. The registered address of Widerace Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . LUCK, Richard Nigel is a Secretary of the company. SEBASTIAN, Leonard Kevin Chandran is a Director of the company. Secretary ALLEN, Colin has been resigned. Secretary BUNT, Philip Alan has been resigned. Secretary LETHABY, Michael Richard has been resigned. Secretary LIVINGSTONE, Richard John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KING, Christopher has been resigned. Director LIVINGSTONE, Ian Malcolm has been resigned. Director LIVINGSTONE, Richard John has been resigned. Director LIVINGSTONE, Richard John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LUCK, Richard Nigel
Appointed Date: 20 May 1998

Director
SEBASTIAN, Leonard Kevin Chandran
Appointed Date: 08 July 2011
56 years old

Resigned Directors

Secretary
ALLEN, Colin
Resigned: 19 September 1995
Appointed Date: 23 May 1994

Secretary
BUNT, Philip Alan
Resigned: 23 May 1994
Appointed Date: 04 March 1994

Secretary
LETHABY, Michael Richard
Resigned: 27 February 1998
Appointed Date: 07 November 1997

Secretary
LIVINGSTONE, Richard John
Resigned: 07 November 1997
Appointed Date: 19 September 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 March 1994
Appointed Date: 20 January 1994

Director
KING, Christopher
Resigned: 21 August 2009
Appointed Date: 30 June 2006
59 years old

Director
LIVINGSTONE, Ian Malcolm
Resigned: 04 April 2007
Appointed Date: 04 March 1994
63 years old

Director
LIVINGSTONE, Richard John
Resigned: 08 July 2011
Appointed Date: 21 August 2009
61 years old

Director
LIVINGSTONE, Richard John
Resigned: 07 November 1997
Appointed Date: 19 September 1995
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 March 1994
Appointed Date: 20 January 1994

Persons With Significant Control

London & Regional Group Securitisation No.2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WIDERACE LIMITED Events

13 Apr 2017
Full accounts made up to 30 September 2016
23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
08 Apr 2016
Full accounts made up to 30 September 2015
22 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
  • USD 10

15 Apr 2015
Full accounts made up to 30 September 2014
...
... and 86 more events
26 Apr 1994
Director resigned;new director appointed

26 Apr 1994
Accounting reference date notified as 30/09

18 Apr 1994
Particulars of mortgage/charge

18 Mar 1994
Registered office changed on 18/03/94 from: classic house 174-180 old street london EC1V 9BP

20 Jan 1994
Incorporation

WIDERACE LIMITED Charges

28 July 2006
Deed of charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: The Bank of New York (The Borrower Security Trustee) as Agent and Trustee for Itself and Eachof the Borrower Secured Creditors
Description: America house, 2 america square, london l/h property t/n…
16 July 2002
Debenture
Delivered: 25 July 2002
Status: Satisfied on 14 September 2006
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2001
Debenture
Delivered: 23 May 2001
Status: Satisfied on 18 July 2002
Persons entitled: Halifax PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
7 May 1999
A debenture made between widerace limited, l&r (corinthian house) limited, bayford properties limited and foldatour limited (each severally a "chargor" and collectively the "chargors") issued by the company
Delivered: 26 May 1999
Status: Satisfied on 7 June 2001
Persons entitled: Halifax PLC
Description: 73/74 high street hampstead london NW3 1RX t/nos: 353942…
13 April 1994
Legal and floating charge
Delivered: 18 April 1994
Status: Satisfied on 23 June 1999
Persons entitled: Allied Dunbar Assurance PLC
Description: The f/h property 73 high street hampstead NW3.the f/h…