WIMBLEDON SEWING MACHINE CO.LIMITED

Hellopages » Greater London » Wandsworth » SW17 7AA
Company number 00641468
Status Active
Incorporation Date 6 November 1959
Company Type Private Limited Company
Address 308-312 BALHAM HIGH ROAD, LONDON, SW17 7AA
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 5,000 . The most likely internet sites of WIMBLEDON SEWING MACHINE CO.LIMITED are www.wimbledonsewingmachine.co.uk, and www.wimbledon-sewing-machine.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and three months. The distance to to Beckenham Hill Rail Station is 6.2 miles; to Barbican Rail Station is 6.4 miles; to Brentford Rail Station is 7.4 miles; to Brondesbury Park Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wimbledon Sewing Machine Co Limited is a Private Limited Company. The company registration number is 00641468. Wimbledon Sewing Machine Co Limited has been working since 06 November 1959. The present status of the company is Active. The registered address of Wimbledon Sewing Machine Co Limited is 308 312 Balham High Road London Sw17 7aa. . RUSHTON, Raymond Edward is a Secretary of the company. RUSHTON, Raymond Edward is a Director of the company. RUSHTON, Warren Keith is a Director of the company. THORNTON, Nicola Sue is a Director of the company. Director RUSHTON, Brenda Renee has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors


Director

Director
RUSHTON, Warren Keith
Appointed Date: 11 May 1992
59 years old

Director
THORNTON, Nicola Sue
Appointed Date: 11 May 1992
56 years old

Resigned Directors

Director
RUSHTON, Brenda Renee
Resigned: 20 October 2007
88 years old

Persons With Significant Control

Mr Raymond Edward Rushton
Notified on: 1 May 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WIMBLEDON SEWING MACHINE CO.LIMITED Events

25 Feb 2017
Confirmation statement made on 11 February 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5,000

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5,000

...
... and 75 more events
18 May 1988
Return made up to 26/02/88; full list of members

05 Jun 1987
Full accounts made up to 10 May 1986

05 Jun 1987
Return made up to 18/02/87; full list of members

13 May 1986
Full accounts made up to 10 May 1985

13 May 1986
Return made up to 20/02/86; full list of members

WIMBLEDON SEWING MACHINE CO.LIMITED Charges

9 June 1993
Legal charge
Delivered: 17 June 1993
Status: Satisfied on 7 February 1996
Persons entitled: Midland Bank PLC
Description: F/H property k/a 296 balham high road london SW17 together…
31 August 1985
Legal charge
Delivered: 20 September 1985
Status: Satisfied on 1 May 2003
Persons entitled: Midland Bank PLC
Description: 300 balham high road, london, SW17.
1 May 1985
Legal charge
Delivered: 22 May 1985
Status: Satisfied on 1 May 2003
Persons entitled: Midland Bank PLC
Description: 214, 214A high street, merton.
1 May 1985
Legal charge
Delivered: 22 May 1985
Status: Satisfied on 1 May 2003
Persons entitled: Midland Bank PLC
Description: 216 high street, merton.
8 April 1983
Legal charge
Delivered: 15 April 1983
Status: Satisfied on 1 May 2003
Persons entitled: Midland Bank PLC
Description: 300/306 balham high road, london, sw 17.
20 June 1979
Mortgage
Delivered: 25 June 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises being or situated at 308-312 balham…
7 April 1975
Mortgage
Delivered: 11 April 1975
Status: Satisfied on 1 May 2003
Persons entitled: Midland Bank PLC
Description: 78 battersea rise together with all fixtures etc.
10 January 1969
Mortgage
Delivered: 23 January 1969
Status: Satisfied on 1 May 2003
Persons entitled: Midland Bank PLC
Description: 1 york road, wimbledon S.w 19 together with all fixtures.
2 December 1963
Mortgage
Delivered: 13 December 1963
Status: Satisfied on 1 May 2003
Persons entitled: Midland Bank PLC
Description: 183, merton rd, london, S.W.19, with all fixtures.
26 September 1963
Charge
Delivered: 3 October 1963
Status: Satisfied on 1 May 2003
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…