WING PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 03046122
Status Active
Incorporation Date 13 April 1995
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 . The most likely internet sites of WING PROPERTIES LIMITED are www.wingproperties.co.uk, and www.wing-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Wing Properties Limited is a Private Limited Company. The company registration number is 03046122. Wing Properties Limited has been working since 13 April 1995. The present status of the company is Active. The registered address of Wing Properties Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . GOLDBERGER, Michael Robert is a Secretary of the company. GOLDBERGER, Michael Robert is a Director of the company. PATEL, Gulam Mohamed is a Director of the company. PEARLMAN, David Alan is a Director of the company. Secretary COLVIN, Patrick has been resigned. Secretary CRICKMORE, Nicola Jane has been resigned. Secretary GOLDBERG, Jonathan David has been resigned. Nominee Secretary SECRETAIRE LIMITED has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director CARLTON PORTER, Robert William has been resigned. Director COLVIN, Patrick has been resigned. Director CRICKMORE, Nicola Jane has been resigned. Director GADSDEN, Eric John Spencer has been resigned. Director GOLDBERG, Jonathan David has been resigned. Director HARRIS, Howard has been resigned. Director HARRIS, Jason Mark has been resigned. Director LEWIN, Peter Harry has been resigned. Director SEARS, Nicola has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GOLDBERGER, Michael Robert
Appointed Date: 31 December 2004

Director
GOLDBERGER, Michael Robert
Appointed Date: 30 October 2003
69 years old

Director
PATEL, Gulam Mohamed
Appointed Date: 09 August 2007
77 years old

Director
PEARLMAN, David Alan
Appointed Date: 30 October 2003
79 years old

Resigned Directors

Secretary
COLVIN, Patrick
Resigned: 31 August 2010
Appointed Date: 02 December 2005

Secretary
CRICKMORE, Nicola Jane
Resigned: 31 December 2004
Appointed Date: 12 April 2000

Secretary
GOLDBERG, Jonathan David
Resigned: 12 April 2000
Appointed Date: 24 April 1995

Nominee Secretary
SECRETAIRE LIMITED
Resigned: 24 April 1995
Appointed Date: 13 April 1995

Nominee Director
BROWN, Kevin Thomas
Resigned: 24 April 1995
Appointed Date: 13 April 1995
67 years old

Director
CARLTON PORTER, Robert William
Resigned: 15 June 2006
Appointed Date: 13 April 2000
80 years old

Director
COLVIN, Patrick
Resigned: 08 May 2007
Appointed Date: 30 November 2005
88 years old

Director
CRICKMORE, Nicola Jane
Resigned: 31 December 2004
Appointed Date: 12 April 2000
69 years old

Director
GADSDEN, Eric John Spencer
Resigned: 31 December 2004
Appointed Date: 13 April 2000
80 years old

Director
GOLDBERG, Jonathan David
Resigned: 12 April 2000
Appointed Date: 24 April 1995
72 years old

Director
HARRIS, Howard
Resigned: 12 April 2000
Appointed Date: 24 April 1995
83 years old

Director
HARRIS, Jason Mark
Resigned: 12 April 2000
Appointed Date: 24 April 1995
56 years old

Director
LEWIN, Peter Harry
Resigned: 27 November 2002
Appointed Date: 12 April 2000
77 years old

Director
SEARS, Nicola
Resigned: 11 August 1999
Appointed Date: 02 August 1999

Persons With Significant Control

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

WING PROPERTIES LIMITED Events

18 Apr 2017
Confirmation statement made on 13 April 2017 with updates
04 Jul 2016
Full accounts made up to 30 September 2015
29 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

04 Jul 2015
Full accounts made up to 30 September 2014
12 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

...
... and 129 more events
04 May 1995
Registered office changed on 04/05/95 from: 2ND floor 123/125 city road london EC1V 1JB
04 May 1995
Secretary resigned;new secretary appointed;new director appointed
04 May 1995
New director appointed
04 May 1995
Director resigned;new director appointed
13 Apr 1995
Incorporation

WING PROPERTIES LIMITED Charges

8 June 2012
Debenture
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 153/155 high street burton on trent staffordshire t/no…
3 April 2008
Deed of rectification to debenture dated 9 may 2007 and
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Mortgage Agency Services Number One Limited
Description: Fixed and floating charge over the undertaking and all…
9 May 2007
Legal charge
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Mortgage Agency Services Number One Limited
Description: 153/155 high street burton on trent staffordshire; progress…
9 May 2007
Debenture
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Mortgage Agency Services Number One Limited
Description: Fixed and floating charges over the undertaking and all…
13 April 2000
Legal charge
Delivered: 20 April 2000
Status: Satisfied on 11 July 2008
Persons entitled: Howard Harris (The Security Trustee) on Behalf of the Beneficiaries (as Defined)
Description: Land and buildings on the north west side of edinburgh way…
13 April 2000
Fixed and floating charge
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Britannia Building Society
Description: The f/h property k/a 153 & 155 high street burton-on-trent…
8 December 1999
Legal charge
Delivered: 18 December 1999
Status: Satisfied on 11 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the west side of fletchampstead…
8 December 1999
Legal charge
Delivered: 18 December 1999
Status: Satisfied on 11 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the west side of fletchamstead…
5 November 1999
Deed of rental assignment
Delivered: 9 November 1999
Status: Satisfied on 11 July 2008
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
5 November 1999
Commercial mortgage
Delivered: 9 November 1999
Status: Satisfied on 11 July 2008
Persons entitled: Bristol & West PLC
Description: The property k/a 153 & 155 high street burton upon trent…
9 April 1999
Debenture
Delivered: 15 April 1999
Status: Satisfied on 11 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 1999
Legal charge
Delivered: 15 April 1999
Status: Satisfied on 11 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a land and buildings on the north west…
8 January 1997
Deed of charge
Delivered: 20 January 1997
Status: Satisfied on 28 February 2000
Persons entitled: The United Bank of Kuwait PLC
Description: All the mortgagors right title and interest in an agreement…
31 December 1996
Legal charge
Delivered: 6 January 1997
Status: Satisfied on 13 April 1999
Persons entitled: The United Bank of Kuwait
Description: All that f/h land and premises situate at anf k/a 198-204…
24 December 1996
Legal charge
Delivered: 9 January 1997
Status: Satisfied on 28 February 2000
Persons entitled: The United Bank of Kuwait PLC
Description: F/H land and premises situate at and k/a 153 and 1455 high…
12 July 1996
Legal charge
Delivered: 15 July 1996
Status: Satisfied on 31 July 1999
Persons entitled: The United Bank of Kuwait PLC
Description: F/H land and premises situate at and k/a harmony works…
16 May 1996
2
Delivered: 21 May 1996
Status: Satisfied on 13 April 1999
Persons entitled: The United Bank of Kuwait PLC
Description: F/Hold land/premises at unity house,85/87…
26 January 1996
Legal charge
Delivered: 29 January 1996
Status: Satisfied on 13 April 1999
Persons entitled: The United Bank of Kuwait PLC
Description: F/H land and premises situate on the south side of…
11 December 1995
Legal charge
Delivered: 12 December 1995
Status: Satisfied on 13 April 1999
Persons entitled: The United Bank of Kuwait PLC
Description: F/H land & premises situate & k/a 169-177 lincoln road…
13 July 1995
Legal charge
Delivered: 18 July 1995
Status: Satisfied on 13 April 1999
Persons entitled: The United Bank of Kuwait PLC
Description: All the f/h land and premises situate on the north side of…
13 July 1995
Charge of agreement for lease
Delivered: 17 July 1995
Status: Satisfied on 13 April 1999
Persons entitled: The United Bank of Kuwait PLC
Description: All that the full benefit of an agreement for lease dated…
13 July 1995
Assignment of rents
Delivered: 17 July 1995
Status: Satisfied on 13 April 1999
Persons entitled: The United Bank of Kuwait PLC
Description: All the company's right, title, benefit and interest…
23 June 1995
Debenture
Delivered: 5 July 1995
Status: Satisfied on 28 February 2000
Persons entitled: The United Bank of Kuwait PLC
Description: By way of first floating charge :- all the undertaking and…
23 June 1995
Legal charge
Delivered: 5 July 1995
Status: Satisfied on 13 April 1999
Persons entitled: The United Bank of Kuwait PLC
Description: By way of legal mortgage the following l/h properties :-…
23 June 1995
Assignment of rents
Delivered: 5 July 1995
Status: Satisfied on 13 April 1999
Persons entitled: The United Bank of Kuwait PLC
Description: By way of assignment all the company's right title benefit…