UKBizDB.co.uk

WILBEN LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wilben London Limited. The company was founded 14 years ago and was given the registration number 07238637. The firm's registered office is in LONDON. You can find them at 66 Prescot Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WILBEN LONDON LIMITED
Company Number:07238637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 April 2010
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:66 Prescot Street, London, E1 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Prescot Street, London, United Kingdom, E1 8NN

Director04 March 2011Active
66 Prescot Street, London, United Kingdom, E1 8NN

Director04 March 2011Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director29 April 2010Active

People with Significant Control

Mr Benjamin Alexander Samuels
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:66 Prescot Street, London, United Kingdom, E1 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Arthur Samuels
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:66 Prescot Street, London, United Kingdom, E1 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-16Gazette

Gazette dissolved liquidation.

Download
2020-10-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-28Resolution

Resolution.

Download
2018-12-13Mortgage

Mortgage satisfy charge full.

Download
2018-12-13Mortgage

Mortgage satisfy charge full.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-05-16Persons with significant control

Change to a person with significant control.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Officers

Change person director company with change date.

Download
2017-05-11Officers

Change person director company with change date.

Download
2017-04-11Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Accounts

Accounts with accounts type total exemption small.

Download
2014-05-28Mortgage

Mortgage create with deed with charge number.

Download
2014-05-28Mortgage

Mortgage create with deed with charge number.

Download
2014-05-15Accounts

Change account reference date company previous shortened.

Download
2014-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.