WHARFEDALE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 6QE

Company number 08526038
Status Active
Incorporation Date 13 May 2013
Company Type Private Limited Company
Address THE OLD PRINT HOUSE, 173 NORTHCOTE ROAD, LONDON, SW11 6QE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Termination of appointment of Andrew John Smith as a secretary on 17 January 2017; Appointment of Mr Matthew John Whitworth as a secretary on 17 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WHARFEDALE INVESTMENTS LIMITED are www.wharfedaleinvestments.co.uk, and www.wharfedale-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Barbican Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 6.3 miles; to Brentford Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wharfedale Investments Limited is a Private Limited Company. The company registration number is 08526038. Wharfedale Investments Limited has been working since 13 May 2013. The present status of the company is Active. The registered address of Wharfedale Investments Limited is The Old Print House 173 Northcote Road London Sw11 6qe. . WHITWORTH, Matthew John is a Secretary of the company. WHITWORTH, Matthew John is a Director of the company. WHITWORTH, Sarah Louise is a Director of the company. Secretary SMITH, Andrew John has been resigned. Director WHITWORTH, Sarah Louise has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITWORTH, Matthew John
Appointed Date: 17 January 2017

Director
WHITWORTH, Matthew John
Appointed Date: 13 May 2013
56 years old

Director
WHITWORTH, Sarah Louise
Appointed Date: 13 May 2013
55 years old

Resigned Directors

Secretary
SMITH, Andrew John
Resigned: 17 January 2017
Appointed Date: 13 May 2013

Director
WHITWORTH, Sarah Louise
Resigned: 13 May 2013
Appointed Date: 13 May 2013
55 years old

WHARFEDALE INVESTMENTS LIMITED Events

19 Jan 2017
Termination of appointment of Andrew John Smith as a secretary on 17 January 2017
17 Jan 2017
Appointment of Mr Matthew John Whitworth as a secretary on 17 January 2017
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 11 more events
19 May 2014
Termination of appointment of Sarah Whitworth as a director
22 Apr 2014
Registration of charge 085260380001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

09 Sep 2013
Appointment of Sarah Louise Whitworth as a director
06 Sep 2013
Current accounting period shortened from 31 May 2014 to 31 March 2014
13 May 2013
Incorporation

WHARFEDALE INVESTMENTS LIMITED Charges

30 May 2014
Charge code 0852 6038 0006
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4-6 ewell road cheam surrey…
30 May 2014
Charge code 0852 6038 0005
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kwik-fit eastern green penzance…
30 May 2014
Charge code 0852 6038 0004
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 283 norwich road ipswich suffolk…
30 May 2014
Charge code 0852 6038 0003
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 kimberley park road farmouth…
30 May 2014
Charge code 0852 6038 0002
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 537 old york road london…
16 April 2014
Charge code 0852 6038 0001
Delivered: 22 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…