WINGREEN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 5DW

Company number 02684371
Status Active
Incorporation Date 5 February 1992
Company Type Private Limited Company
Address 130 GEORGE STREET, LONDON, W1H 5DW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 20 . The most likely internet sites of WINGREEN LIMITED are www.wingreen.co.uk, and www.wingreen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Wingreen Limited is a Private Limited Company. The company registration number is 02684371. Wingreen Limited has been working since 05 February 1992. The present status of the company is Active. The registered address of Wingreen Limited is 130 George Street London W1h 5dw. . MURAD, Steven Philip is a Secretary of the company. MURAD, Jane Lorna Susan is a Director of the company. MURAD, Richard Naji is a Director of the company. MURAD, Robert Benjamin is a Director of the company. MURAD, Steven Philip is a Director of the company. Secretary MURAD, Jane Lorna Susan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director SAGGERS, Michael Terry has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MURAD, Steven Philip
Appointed Date: 16 May 2011

Director
MURAD, Jane Lorna Susan
Appointed Date: 29 November 1993
66 years old

Director
MURAD, Richard Naji
Appointed Date: 10 March 1992
72 years old

Director
MURAD, Robert Benjamin
Appointed Date: 26 June 2012
34 years old

Director
MURAD, Steven Philip
Appointed Date: 05 December 2011
36 years old

Resigned Directors

Secretary
MURAD, Jane Lorna Susan
Resigned: 16 May 2011
Appointed Date: 10 March 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 March 1992
Appointed Date: 31 January 1992

Director
SAGGERS, Michael Terry
Resigned: 10 March 1992
Appointed Date: 31 January 1992
82 years old

Persons With Significant Control

Mr Richard Murad
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WINGREEN LIMITED Events

27 Feb 2017
Confirmation statement made on 5 February 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 29 February 2016
13 Apr 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 20

22 Jul 2015
Total exemption small company accounts made up to 28 February 2015
29 Apr 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20

...
... and 77 more events
25 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Mar 1992
Ad 10/03/92--------- £ si 18@1=18 £ ic 2/20

25 Mar 1992
Secretary resigned;new secretary appointed

25 Mar 1992
Director resigned;new director appointed

05 Feb 1992
Incorporation

WINGREEN LIMITED Charges

22 March 2011
Legal and general charge
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 222-226 (even) high street hounslow t/no NGL378192; all…
22 March 2011
Deed of assignment of rental income
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rental income from 222-226 (even) high street hounslow.
21 May 2001
Collateral agreement
Delivered: 4 June 2001
Status: Satisfied on 17 September 2013
Persons entitled: Citibank N.A.
Description: All sums from time to time standing to the credit of any…
9 May 1996
Legal charge
Delivered: 15 May 1996
Status: Satisfied on 8 November 1996
Persons entitled: Barclays Bank PLC
Description: Milium hall the pastures barnet lane totteridge l/b of…
25 April 1996
Legal charge by the company and darum properties limited as mortgagor and by darum properties limited as principal debtor
Delivered: 3 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 81 and 83 station road edgware l/b of barnet t/no.MX7787.
25 April 1996
Legal charge by the company and darum properties as mortgagor and by the company as principal debtor
Delivered: 3 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 81 and 83 station road edgware l/b of barnet t/no.MX7787.
21 December 1995
Legal charge and debenture
Delivered: 22 December 1995
Status: Satisfied on 17 September 2013
Persons entitled: Citibank N.A.
Description: Property title number NGL378192. Fixed and floating charges…
20 November 1995
Collateral agreement
Delivered: 30 November 1995
Status: Satisfied on 17 September 2013
Persons entitled: Citibank N.A.
Description: All monies from time to time standing to the credit of any…
9 September 1994
Floating charge
Delivered: 22 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
5 August 1994
Legal charge by wingreen limited and darum properties limited as "the mortgagor" and by wingreen limited as "the principal debtor"
Delivered: 15 August 1994
Status: Satisfied on 17 September 2013
Persons entitled: Barclays Bank PLC
Description: 91 golders green road nd 18A accomodation road london…
5 August 1994
Legal charge by the company and darum properties limited as mortgagors and by darum properties limited as principal debtor
Delivered: 15 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 91 golders green road and 18A accommodation road, london…
7 April 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 2 August 1994
Persons entitled: Barclays Bank PLC
Description: L/H flat 67 and car parking space 57 waterside point anhalt…
20 March 1992
Legal charge
Delivered: 8 April 1992
Status: Satisfied on 17 September 2013
Persons entitled: Barclays Bank PLC
Description: L/H flat 37 and car parking space 59 waterside point anhalt…