WHOLEBOND PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1TP

Company number 02852125
Status Active
Incorporation Date 9 September 1993
Company Type Private Limited Company
Address 170 SUSSEX GARDENS, LONDON, W2 1TP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of WHOLEBOND PROPERTIES LIMITED are www.wholebondproperties.co.uk, and www.wholebond-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Battersea Park Rail Station is 2.8 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wholebond Properties Limited is a Private Limited Company. The company registration number is 02852125. Wholebond Properties Limited has been working since 09 September 1993. The present status of the company is Active. The registered address of Wholebond Properties Limited is 170 Sussex Gardens London W2 1tp. . JANJUHA, Amina is a Secretary of the company. JANJUHA, Amina is a Director of the company. JANJUHA, Surinder is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JANJUHA, Amina
Appointed Date: 15 September 1993

Director
JANJUHA, Amina
Appointed Date: 11 May 2015
83 years old

Director
JANJUHA, Surinder
Appointed Date: 15 September 1993
82 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 September 1993
Appointed Date: 09 September 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 September 1993
Appointed Date: 09 September 1993

Persons With Significant Control

Mrs Amina Janjuha
Notified on: 18 June 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Surrindar Kumar Janjuha
Notified on: 14 June 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHOLEBOND PROPERTIES LIMITED Events

26 Oct 2016
Confirmation statement made on 9 September 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Mar 2016
Total exemption small company accounts made up to 30 November 2014
09 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

05 Jun 2015
Appointment of Mrs Amina Janjuha as a director on 11 May 2015
...
... and 86 more events
21 Apr 1994
Particulars of mortgage/charge

06 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Sep 1993
Registered office changed on 24/09/93 from: 174-180 old street, london, EC1V 9BP

09 Sep 1993
Incorporation

WHOLEBOND PROPERTIES LIMITED Charges

29 August 2013
Charge code 0285 2125 0020
Delivered: 7 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
29 August 2013
Charge code 0285 2125 0019
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 2-4 talbot square, london t/nos LN49171 and 273118…
27 June 2011
Legal charge
Delivered: 1 July 2011
Status: Satisfied on 7 September 2013
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 2 and 4 talbot square t/n's LN49171 and 273118…
27 June 2011
Legal charge
Delivered: 1 July 2011
Status: Satisfied on 7 September 2013
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 176 sussex gardens W2 1TP t/n NGL699792 and…
3 June 2011
Debenture
Delivered: 11 June 2011
Status: Satisfied on 6 September 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2005
Mortgage
Delivered: 2 April 2005
Status: Satisfied on 4 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2-4 talbot square london W2 its t/n…
31 March 2005
Mortgage
Delivered: 2 April 2005
Status: Satisfied on 4 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 176 sussex gardens london W2 1TP t/n…
31 March 2005
Debenture
Delivered: 2 April 2005
Status: Satisfied on 4 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 2002
Debenture
Delivered: 29 August 2002
Status: Satisfied on 23 April 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 2002
Legal charge
Delivered: 29 August 2002
Status: Satisfied on 23 April 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h land k/a 176 sussex gardens in the city of…
23 August 2002
Legal charge
Delivered: 29 August 2002
Status: Satisfied on 23 April 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h land k/a 4 talbot square in the city of westminster…
23 August 2002
Legal charge
Delivered: 29 August 2002
Status: Satisfied on 23 April 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold land known as 2 talbot square,city of…
8 August 2000
Mortgage debenture
Delivered: 12 August 2000
Status: Satisfied on 7 February 2003
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 176 sussex gardens london t/no NGL699792…
8 August 2000
Legal mortgage
Delivered: 12 August 2000
Status: Satisfied on 7 February 2003
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 176 sussex gardens t/no NGL699792. By way…
7 August 2000
Legal mortgage
Delivered: 12 August 2000
Status: Satisfied on 7 February 2003
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 4 talbot square t/no 273118. by way of…
7 August 2000
Legal mortgage
Delivered: 12 August 2000
Status: Satisfied on 7 February 2003
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 2 talbot square t/no LN49171. By way of…
27 July 1995
Legal charge
Delivered: 2 August 1995
Status: Satisfied on 14 November 2001
Persons entitled: Barclays Bank PLC
Description: Abbey court hotel, 4 talbot square london l/b of harrow…
27 July 1995
Legal charge
Delivered: 2 August 1995
Status: Satisfied on 14 November 2001
Persons entitled: Barclays Bank PLC
Description: Abbey court hotel, 2 talbot square l/b of harrow t/no:…
26 July 1995
Debenture
Delivered: 31 July 1995
Status: Satisfied on 14 November 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1994
Charge and assignment
Delivered: 21 April 1994
Status: Satisfied on 13 August 2001
Persons entitled: Barclays Bank PLC
Description: And agreement dated 15/9/93 between the company and…