WILLIAM GEORGE GROUP LTD
LONDON CRUSADER UK LIMITED

Hellopages » Greater London » Wandsworth » SW18 1PE

Company number 03687989
Status Active
Incorporation Date 23 December 1998
Company Type Private Limited Company
Address 12 NORTHFIELDS PROSPECT, PUTNEY BRIDGE ROAD, LONDON, SW18 1PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Registration of charge 036879890025, created on 19 May 2016. The most likely internet sites of WILLIAM GEORGE GROUP LTD are www.williamgeorgegroup.co.uk, and www.william-george-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brentford Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William George Group Ltd is a Private Limited Company. The company registration number is 03687989. William George Group Ltd has been working since 23 December 1998. The present status of the company is Active. The registered address of William George Group Ltd is 12 Northfields Prospect Putney Bridge Road London Sw18 1pe. . NIXON, William George is a Director of the company. Secretary LORD, Margaret Elizabeth has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director MUNDAY, Peter James has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Development of building projects".


Current Directors

Director
NIXON, William George
Appointed Date: 10 February 1999
58 years old

Resigned Directors

Secretary
LORD, Margaret Elizabeth
Resigned: 07 October 2014
Appointed Date: 10 February 1999

Nominee Secretary
WAYNE, Harold
Resigned: 10 February 1999
Appointed Date: 23 December 1998

Director
MUNDAY, Peter James
Resigned: 07 October 2014
Appointed Date: 01 September 2006
87 years old

Nominee Director
WAYNE, Yvonne
Resigned: 10 February 1999
Appointed Date: 23 December 1998
45 years old

Persons With Significant Control

Mr William George Nixon
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

WILLIAM GEORGE GROUP LTD Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
17 Oct 2016
Total exemption full accounts made up to 31 December 2015
21 May 2016
Registration of charge 036879890025, created on 19 May 2016
21 May 2016
Registration of charge 036879890024, created on 19 May 2016
19 May 2016
Satisfaction of charge 036879890021 in full
...
... and 94 more events
22 Feb 1999
Director resigned
22 Feb 1999
Registered office changed on 22/02/99 from: burlington house 40 burlington rise east barnnet hertfordshire EN4 8NN
22 Feb 1999
New secretary appointed
22 Feb 1999
New director appointed
23 Dec 1998
Incorporation

WILLIAM GEORGE GROUP LTD Charges

19 May 2016
Charge code 0368 7989 0025
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: F/H land and buildings being 403 upper richmond road…
19 May 2016
Charge code 0368 7989 0024
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: F/H land and buildings being 403 upper richmond road…
17 March 2015
Charge code 0368 7989 0023
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: John Hobson, Brian Mulloy, David Chapman and Brian Avenell
Description: Land and buildings lying to the east of onslow road…
24 October 2014
Charge code 0368 7989 0022
Delivered: 3 November 2014
Status: Satisfied on 15 April 2016
Persons entitled: National Westminster Bank PLC
Description: 89 falcon road battersea london land reg. No.TGL22058 and…
10 January 2014
Charge code 0368 7989 0021
Delivered: 15 January 2014
Status: Satisfied on 19 May 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
13 July 2011
Mortgage debenture
Delivered: 1 August 2011
Status: Satisfied on 19 January 2016
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
17 October 2008
Legal charge
Delivered: 21 October 2008
Status: Satisfied on 7 January 2016
Persons entitled: Barclays Private Bank Limited
Description: F/H property k/a 403 upper richmond road putney london.
15 January 2008
Legal charge
Delivered: 17 January 2008
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: 40 cambridge park twickenham middlesex. By way of fixed…
2 November 2007
Charge of deposit
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £12,000 credited to account…
7 June 2005
Legal charge
Delivered: 20 June 2005
Status: Satisfied on 19 January 2016
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: F/H land and buildings k/a 403 upper richmond road, putney…
2 June 2005
Legal charge
Delivered: 20 June 2005
Status: Satisfied on 5 June 2008
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: F/H land at the rear of 61, 69, 71, 73, 77 and 79 manor…
22 April 2005
Legal charge
Delivered: 11 May 2005
Status: Satisfied on 5 June 2008
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: All the f/h property being land at the rear of 63,65 and 67…
13 October 2004
Legal charge
Delivered: 1 November 2004
Status: Satisfied on 5 June 2008
Persons entitled: Ulster Bank Limited
Description: F/Hold land and buildings known as 144 bedford hill balham…
13 October 2004
Legal charge
Delivered: 1 November 2004
Status: Satisfied on 5 June 2008
Persons entitled: Ulster Bank Limited
Description: (I) f/hold land and buildings known as 27 charlwood…
20 August 2004
Legal charge
Delivered: 8 September 2004
Status: Satisfied on 7 January 2016
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 2 london court frogmore london…
12 October 2001
Floating charge
Delivered: 17 October 2001
Status: Satisfied on 19 January 2016
Persons entitled: Woolwich PLC
Description: 78 aintree street fulham london SW6 7QX and all the…
12 October 2001
Mortgage
Delivered: 17 October 2001
Status: Satisfied on 19 January 2016
Persons entitled: Woolwich PLC
Description: 78 aintree street fulham london SW6 7QX.
3 August 2001
Floating charge
Delivered: 17 August 2001
Status: Satisfied on 19 January 2016
Persons entitled: Woolwich PLC
Description: 80 aintree street, fulham, london SW6.
3 August 2001
Legal charge
Delivered: 17 August 2001
Status: Satisfied on 19 January 2016
Persons entitled: Woolwich PLC
Description: 80 aintree street, fulham, london, SW6.
20 April 2000
Legal mortgage
Delivered: 5 May 2000
Status: Satisfied on 3 January 2008
Persons entitled: Northern Bank LTD
Description: The l/h property k/a 8 coombe lodge 6 manorgate road…
20 April 2000
Legal mortgage
Delivered: 5 May 2000
Status: Satisfied on 3 January 2008
Persons entitled: Northern Bank LTD
Description: The l/h property k/a 2 london court grogmore wandsworth…
12 March 1999
Debenture
Delivered: 27 March 1999
Status: Satisfied on 3 January 2008
Persons entitled: Northern Bank Limited
Description: Including l/h 67 harrier house and 25 hunter house both…
12 March 1999
Legal mortgage
Delivered: 27 March 1999
Status: Satisfied on 3 January 2008
Persons entitled: Northern Bank Limited
Description: L/H 67 harrier house sigrest square kingston upon thames…
12 March 1999
Legal mortgage
Delivered: 27 March 1999
Status: Satisfied on 3 January 2008
Persons entitled: Northern Bank Limited
Description: L/H 25 hunter house sigrest square kingston upon thames…