W.J.GROOM & CO.LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6QY

Company number 00299467
Status Active
Incorporation Date 6 April 1935
Company Type Private Limited Company
Address 23 KING STREET, LONDON, ENGLAND, SW1Y 6QY
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Registered office address changed from 60 st. James's Street London SW1A 1LE England to 23 King Street London SW1Y 6QY on 15 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of W.J.GROOM & CO.LIMITED are www.wjgroom.co.uk, and www.w-j-groom.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and six months. The distance to to Battersea Park Rail Station is 2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W J Groom Co Limited is a Private Limited Company. The company registration number is 00299467. W J Groom Co Limited has been working since 06 April 1935. The present status of the company is Active. The registered address of W J Groom Co Limited is 23 King Street London England Sw1y 6qy. . LEYLAND, Shirley Maureen is a Secretary of the company. AHUJA, Ved Prakash is a Director of the company. LEYLAND, Shirley Maureen is a Director of the company. Secretary HODGES, Desmond Victor Charles has been resigned. Director HARRISON, Robert Frank has been resigned. Director HODGES, Desmond Victor Charles has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
LEYLAND, Shirley Maureen
Appointed Date: 02 February 2007

Director
AHUJA, Ved Prakash
Appointed Date: 11 March 1994
92 years old

Director
LEYLAND, Shirley Maureen
Appointed Date: 05 July 2007
87 years old

Resigned Directors

Secretary
HODGES, Desmond Victor Charles
Resigned: 02 February 2007

Director
HARRISON, Robert Frank
Resigned: 31 March 1994
101 years old

Director
HODGES, Desmond Victor Charles
Resigned: 30 April 2012
96 years old

Persons With Significant Control

Mr Ved Prakash Ahuja
Notified on: 24 January 2017
92 years old
Nature of control: Has significant influence or control

W.J.GROOM & CO.LIMITED Events

26 Jan 2017
Confirmation statement made on 24 January 2017 with updates
15 Dec 2016
Registered office address changed from 60 st. James's Street London SW1A 1LE England to 23 King Street London SW1Y 6QY on 15 December 2016
08 Dec 2016
Full accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 16,250

09 Feb 2016
Registered office address changed from 60 st Jamess Street London SW1A 1LQ to 60 st. James's Street London SW1A 1LE on 9 February 2016
...
... and 65 more events
02 Feb 1988
Accounts made up to 30 June 1987

02 Feb 1988
Return made up to 21/01/88; full list of members

27 Jan 1988
Particulars of mortgage/charge

17 Mar 1987
Return made up to 28/01/87; full list of members

18 Feb 1987
Accounts made up to 30 June 1986

W.J.GROOM & CO.LIMITED Charges

12 January 1988
Chare over cash deposits
Delivered: 27 January 1988
Status: Satisfied on 6 March 1990
Persons entitled: Standard Chartered Bank
Description: Any balance from time to time standing to the credit of the…
14 February 1983
Letter of lien
Delivered: 24 February 1983
Status: Satisfied
Persons entitled: Barclays Bank Intternational Limited
Description: Any moneys from time to time standing to the credit of the…
11 April 1980
Letter of set-off
Delivered: 11 April 1980
Status: Satisfied
Persons entitled: Standard Chartered Bank Limited
Description: Short call deposit account no 2025311 all or any of the…