THE WOLSELEY RESTAURANT PROPERTY LIMITED
LONDON WOLSELEY PROPCO LIMITED

Hellopages » Greater London » Westminster » W1J 9EB

Company number 08031840
Status Active
Incorporation Date 16 April 2012
Company Type Private Limited Company
Address 157 - 160 PICCADILLY, LONDON, W1J 9EB
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 thirty-one events have happened. The last three records are Full accounts made up to 27 March 2016; Resolutions RES13 ‐ Restructuring 13/09/2016 ; Registration of charge 080318400006, created on 25 September 2016. The most likely internet sites of THE WOLSELEY RESTAURANT PROPERTY LIMITED are www.thewolseleyrestaurantproperty.co.uk, and www.the-wolseley-restaurant-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The Wolseley Restaurant Property Limited is a Private Limited Company. The company registration number is 08031840. The Wolseley Restaurant Property Limited has been working since 16 April 2012. The present status of the company is Active. The registered address of The Wolseley Restaurant Property Limited is 157 160 Piccadilly London W1j 9eb. . HOGG, Elizabeth Anne Sophia is a Director of the company. KING, Jeremy Richard Bruce is a Director of the company. Director BLACK, Robin Kennedy has been resigned. Director DRYSDALE, Simon Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HOGG, Elizabeth Anne Sophia
Appointed Date: 03 May 2016
44 years old

Director
KING, Jeremy Richard Bruce
Appointed Date: 16 April 2012
71 years old

Resigned Directors

Director
BLACK, Robin Kennedy
Resigned: 13 May 2016
Appointed Date: 04 January 2016
67 years old

Director
DRYSDALE, Simon Christopher
Resigned: 04 January 2016
Appointed Date: 03 September 2012
58 years old

THE WOLSELEY RESTAURANT PROPERTY LIMITED Events

06 Feb 2017
Full accounts made up to 27 March 2016
01 Dec 2016
Resolutions
  • RES13 ‐ Restructuring 13/09/2016

03 Oct 2016
Registration of charge 080318400006, created on 25 September 2016
27 Sep 2016
Registration of charge 080318400005, created on 25 September 2016
13 May 2016
Termination of appointment of Robin Kennedy Black as a director on 13 May 2016
...
... and 21 more events
03 May 2012
Duplicate mortgage certificatecharge no:2
03 May 2012
Duplicate mortgage certificatecharge no:1
28 Apr 2012
Particulars of a mortgage or charge / charge no: 1
28 Apr 2012
Particulars of a mortgage or charge / charge no: 2
16 Apr 2012
Incorporation

THE WOLSELEY RESTAURANT PROPERTY LIMITED Charges

25 September 2016
Charge code 0803 1840 0006
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
25 September 2016
Charge code 0803 1840 0005
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Graphite Capital Management LLP
Description: L/H land at part of 157 to 160 piccadilly and 1 to 3…
25 April 2012
Rent deposit deed
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Vivas Invest & Finance Inc
Description: £154,530 by way of a first fixed charge see image for full…
25 April 2012
Debenture
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Graphite Capital Management LLP
Description: Fixed and floating charge over the undertaking and all…
25 April 2012
Legal mortgage
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land at 157 to 160 piccadilly and 1 to 3 arlington…
25 April 2012
Debenture
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…