WINCHESTER DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6UE

Company number 01977957
Status Active
Incorporation Date 15 January 1986
Company Type Private Limited Company
Address BUTLER & CO.LLP, THIRD FLOOR 126-134, BAKER STREET, LONDON, W1U 6UE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 50,001 . The most likely internet sites of WINCHESTER DEVELOPMENTS LIMITED are www.winchesterdevelopments.co.uk, and www.winchester-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Winchester Developments Limited is a Private Limited Company. The company registration number is 01977957. Winchester Developments Limited has been working since 15 January 1986. The present status of the company is Active. The registered address of Winchester Developments Limited is Butler Co Llp Third Floor 126 134 Baker Street London W1u 6ue. . WAHIWALA, Dilbagh Singh is a Secretary of the company. WAHIWALA, Bakshish Singh is a Director of the company. Secretary WAHIWALA, Bakshish Singh has been resigned. Director KAUR, Shankutla has been resigned. Director SINGH, Gurdev has been resigned. Director WAHIWALA, Jagir Singh has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WAHIWALA, Dilbagh Singh
Appointed Date: 14 April 2008

Director

Resigned Directors

Secretary
WAHIWALA, Bakshish Singh
Resigned: 14 April 2008

Director
KAUR, Shankutla
Resigned: 17 March 2010
Appointed Date: 01 October 2006
64 years old

Director
SINGH, Gurdev
Resigned: 01 October 2006
70 years old

Director
WAHIWALA, Jagir Singh
Resigned: 23 July 1996
80 years old

WINCHESTER DEVELOPMENTS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 May 2016
Total exemption small company accounts made up to 5 April 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,001

06 Jan 2016
Secretary's details changed for Dilbagh Singh Wahiwala on 31 December 2015
23 Sep 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 100 more events
12 Dec 1986
Particulars of mortgage/charge

20 Oct 1986
Director resigned

07 Feb 1986
Company name changed\certificate issued on 07/02/86
15 Jan 1986
Certificate of incorporation
15 Jan 1986
Incorporation

WINCHESTER DEVELOPMENTS LIMITED Charges

24 October 2006
Debenture
Delivered: 31 October 2006
Status: Satisfied on 22 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 2006
Legal charge
Delivered: 11 August 2006
Status: Satisfied on 22 May 2008
Persons entitled: Barclays Bank PLC
Description: F/H 113 clapham common, westside, london.
5 September 2002
Legal charge
Delivered: 10 September 2002
Status: Satisfied on 25 August 2006
Persons entitled: Nationwide Building Society
Description: The freehold property known as 54 huntley grove…
26 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 25 August 2006
Persons entitled: Nationwide Building Society
Description: Property k/a 255 oundle road woodston peterborough…
4 November 1997
Legal charge
Delivered: 6 November 1997
Status: Satisfied on 22 May 2008
Persons entitled: Nationwide Building Society
Description: F/H property at 10 canford road wandsworth greater london…
19 September 1997
Legal charge
Delivered: 25 September 1997
Status: Satisfied on 22 May 2008
Persons entitled: Nationwide Building Society
Description: 24 highbury gardens redbridge & 113 clapham common westside…
19 September 1997
Mortgage debenture
Delivered: 25 September 1997
Status: Satisfied on 25 August 2006
Persons entitled: Nationwide Building Society
Description: Floating charge over undertaking all rights properties and…
19 September 1997
Legal charge
Delivered: 25 September 1997
Status: Satisfied on 6 November 1997
Persons entitled: Nationwide Building Society
Description: Freehold property k/a 10 canford road wandsworth greater…
25 May 1990
Legal mortgage
Delivered: 4 June 1990
Status: Satisfied on 26 July 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as:- 24, highbury gardens seven kings ilford…
25 November 1986
Legal mortgage
Delivered: 12 December 1986
Status: Satisfied on 26 July 1997
Persons entitled: National Westminster Bank PLC
Description: 113 clapham common westside wandsworth london (title no in…