WINDACRE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5DR

Company number 03430988
Status Active
Incorporation Date 9 September 1997
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Second filing of Confirmation Statement dated 11/07/2016; 11/07/16 Statement of Capital gbp 50 ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 17/11/2016 . The most likely internet sites of WINDACRE PROPERTIES LIMITED are www.windacreproperties.co.uk, and www.windacre-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Windacre Properties Limited is a Private Limited Company. The company registration number is 03430988. Windacre Properties Limited has been working since 09 September 1997. The present status of the company is Active. The registered address of Windacre Properties Limited is Devonshire House 1 Devonshire Street London W1w 5dr. . CHEAH, Chee Choong is a Secretary of the company. AARONSON, Hilda is a Director of the company. AARONSON, Michael Arnold is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AARONSON, Leslie has been resigned. Director GOULD, David Frederick Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHEAH, Chee Choong
Appointed Date: 08 October 1997

Director
AARONSON, Hilda
Appointed Date: 29 August 2002
68 years old

Director
AARONSON, Michael Arnold
Appointed Date: 08 October 1997
72 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 October 1997
Appointed Date: 09 September 1997

Director
AARONSON, Leslie
Resigned: 06 September 1999
Appointed Date: 08 October 1997
97 years old

Director
GOULD, David Frederick Charles
Resigned: 15 September 2000
Appointed Date: 08 October 1997
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 October 1997
Appointed Date: 09 September 1997

Persons With Significant Control

Mr Michael Arnold Aaronson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilda Aaronson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINDACRE PROPERTIES LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Nov 2016
Second filing of Confirmation Statement dated 11/07/2016
19 Jul 2016
11/07/16 Statement of Capital gbp 50
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 17/11/2016

20 May 2016
Purchase of own shares.
26 Apr 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 52 more events
03 Dec 1997
New director appointed
03 Dec 1997
Accounting reference date shortened from 30/09/98 to 30/04/98
03 Dec 1997
Ad 08/10/97--------- £ si 98@1=98 £ ic 2/100
13 Oct 1997
Registered office changed on 13/10/97 from: 788-790 finchley road london NW11 7UR
09 Sep 1997
Incorporation

WINDACRE PROPERTIES LIMITED Charges

5 January 1998
Legal charge
Delivered: 15 January 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 36 lombard road battersea t/n SGL348426. Together with…
5 January 1998
Mortgage debenture
Delivered: 8 January 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its undertaking and all its property assets and rights…