WILBUR DEVELOPMENTS LIMITED
LONDON GROUNDLANE LIMITED

Hellopages » Greater London » Westminster » W1K 4PZ

Company number 03324429
Status Active
Incorporation Date 26 February 1997
Company Type Private Limited Company
Address 6 GROSVENOR STREET, LONDON, ENGLAND, W1K 4PZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from 22 Hanover Square London W1S 1JP to 6 Grosvenor Street London W1K 4PZ on 22 November 2016. The most likely internet sites of WILBUR DEVELOPMENTS LIMITED are www.wilburdevelopments.co.uk, and www.wilbur-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Wilbur Developments Limited is a Private Limited Company. The company registration number is 03324429. Wilbur Developments Limited has been working since 26 February 1997. The present status of the company is Active. The registered address of Wilbur Developments Limited is 6 Grosvenor Street London England W1k 4pz. . OSBORNE, Shelley is a Secretary of the company. NOCK, Camilla Daisy, M/S is a Director of the company. NOCK, Gerard is a Director of the company. NOCK, Rosie Catherine is a Director of the company. Secretary SLADE, Jane Ann has been resigned. Secretary BRECHIN PLACE SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
OSBORNE, Shelley
Appointed Date: 01 January 2007

Director
NOCK, Camilla Daisy, M/S
Appointed Date: 03 April 2004
42 years old

Director
NOCK, Gerard
Appointed Date: 01 November 2002
78 years old

Director
NOCK, Rosie Catherine
Appointed Date: 03 April 2004
44 years old

Resigned Directors

Secretary
SLADE, Jane Ann
Resigned: 01 January 2007
Appointed Date: 01 September 2002

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 01 September 2002
Appointed Date: 17 March 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 March 1997
Appointed Date: 26 February 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 March 1997
Appointed Date: 26 February 1997

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 31 December 2004
Appointed Date: 17 March 1997

Persons With Significant Control

M/S Camilla Daisy Nock
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Rosie Nock
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILBUR DEVELOPMENTS LIMITED Events

28 Feb 2017
Confirmation statement made on 26 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
22 Nov 2016
Registered office address changed from 22 Hanover Square London W1S 1JP to 6 Grosvenor Street London W1K 4PZ on 22 November 2016
04 May 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 75 more events
20 Mar 1997
Director resigned
20 Mar 1997
New director appointed
20 Mar 1997
New secretary appointed
20 Mar 1997
Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
26 Feb 1997
Incorporation

WILBUR DEVELOPMENTS LIMITED Charges

27 January 2012
Legal charge
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Nh Finance Limited
Description: L/A land and buildings k/a apartment number 39 (also k/a…
27 January 2012
Legal charge
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Nh Finance Limited
Description: L/H land abd buildings k/a apartment number 48 (also k/a…
27 January 2012
Legal charge
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Nh Finance Limited
Description: L/H land and buildings k/a apartment number 61 (also k/a…
27 January 2012
Legal charge
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Nh Finance Limited
Description: L/H land and buildings k/a apartment number 86 (also k/a…
23 June 2010
Legal charge
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Nh Finance Limited
Description: L/H property k/a flat 12, 27 to 29 montagu court, montagu…
23 June 2010
Legal charge
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Nh Finance Limited
Description: F/H property k/a 1 mulberry green upper oddington…
23 June 2010
Legal charge
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Nh Finance Limited
Description: F/H property k/a prestney cottage lcomb t/no GR78065.
23 June 2010
Legal charge
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Nh Finance Limited
Description: L/H property k/a 12 windsor court moscow road london.
30 August 2006
Charge of whole
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Nh Finance Limited
Description: Land and buildings k/a flat 12,27 to 29 montagu court…
30 August 2006
Charge of whole
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Nh Finance Limited
Description: Land and buildings k/a 3 ensor mews london t/n BGL57510.
30 August 2006
Charge of whole
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Nh Finance Limited
Description: Land and buildings k/a 1 mulberry green upper oddington…
30 August 2006
Charge of whole
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Nh Finance Limited
Description: Land and buildings k/a prestney cottage icomb t/n GR78065.
12 October 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: N H Finance Limited
Description: The property being prestney cottage icomb glos.
12 October 2004
Legal charge of a registered estate
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: N H Finance Limited
Description: Flat 918,new providence wharf,1 fairmont ave,london E14 9PJ.
12 October 2004
Legal charge of a registered estate
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: N H Finance Limited
Description: 1 mulberry green,upper oddington,moreton-in-marsh,glos GL56…
9 September 2004
Legal charge
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: N H Finance Limited
Description: Flat 44 albert court prince consort road london with all…
6 August 2004
Legal charge
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: N H Finance Limited
Description: 12 windsor court and garage space, 9 burnham court, moscow…
8 May 1997
Legal charge
Delivered: 19 May 1997
Status: Outstanding
Persons entitled: Dukeminster Limited
Description: F/H land and premises k/a royal marine school of music deal…