WARLEGGAN GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 6EQ

Company number 02393489
Status Active
Incorporation Date 8 June 1989
Company Type Private Limited Company
Address 18 FITZHARDINGE STREET, LONDON, W1H 6EQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 999 . The most likely internet sites of WARLEGGAN GROUP LIMITED are www.warleggangroup.co.uk, and www.warleggan-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Warleggan Group Limited is a Private Limited Company. The company registration number is 02393489. Warleggan Group Limited has been working since 08 June 1989. The present status of the company is Active. The registered address of Warleggan Group Limited is 18 Fitzhardinge Street London W1h 6eq. . DAVE, Anil is a Secretary of the company. RATIU, Nicolae Christopher is a Director of the company. Secretary LOTERY, Mollie has been resigned. Secretary WARREN, Andrew Rutherford has been resigned. Director BOWES, Graham John has been resigned. Director KARMEL, Simon Harry has been resigned. Director LOTERY, Mollie has been resigned. Director MEECH, Christopher Michael has been resigned. Director WALSH, David George has been resigned. Director WARREN, Andrew Rutherford has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DAVE, Anil
Appointed Date: 09 July 2002

Director
RATIU, Nicolae Christopher
Appointed Date: 15 March 1991
77 years old

Resigned Directors

Secretary
LOTERY, Mollie
Resigned: 09 July 2002
Appointed Date: 31 October 1996

Secretary
WARREN, Andrew Rutherford
Resigned: 30 May 1996

Director
BOWES, Graham John
Resigned: 01 November 2000
79 years old

Director
KARMEL, Simon Harry
Resigned: 30 June 2008
Appointed Date: 13 December 2000
76 years old

Director
LOTERY, Mollie
Resigned: 09 July 2002
Appointed Date: 31 October 1996
79 years old

Director
MEECH, Christopher Michael
Resigned: 28 January 1994
74 years old

Director
WALSH, David George
Resigned: 01 November 2000
71 years old

Director
WARREN, Andrew Rutherford
Resigned: 19 January 1993
79 years old

Persons With Significant Control

Regent House Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARLEGGAN GROUP LIMITED Events

14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
11 Oct 2016
Accounts for a small company made up to 31 December 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 999

14 Oct 2015
Accounts for a small company made up to 31 December 2014
24 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 999

...
... and 80 more events
27 Oct 1989
Particulars of mortgage/charge

04 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jul 1989
Registered office changed on 17/07/89 from: classic house 174-180 old street london EC1V 9BP

08 Jun 1989
Incorporation

WARLEGGAN GROUP LIMITED Charges

29 May 1991
Letter of charge.
Delivered: 6 June 1991
Status: Satisfied on 9 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to any…
16 November 1989
Legal charge
Delivered: 22 November 1989
Status: Satisfied on 9 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that land at storridge road, westbury, wiltshire.
16 October 1989
Debenture
Delivered: 27 October 1989
Status: Satisfied on 9 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…