UKBizDB.co.uk

WYELANDS BANK PLC

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

This company is commonly known as Wyelands Bank Plc. The company was founded 43 years ago and was given the registration number 01536428. The firm's registered office is in LONDON. You can find them at 111 Park Street, , London, . This company's SIC code is 64191 - Banks.

Company Information

Name:WYELANDS BANK PLC
Company Number:01536428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1980
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:111 Park Street, London, England, W1K 7JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Park Street, London, England, W1K 7JL

Secretary03 August 2018Active
7, Hertford Street, London, United Kingdom, W1J 7RH

Director21 December 2016Active
111, Park Street, London, England, W1K 7JL

Director29 September 2020Active
111, Park Street, London, England, W1K 7JL

Director28 September 2021Active
Pountney Hill House, 6 Laurence Pountney Hill, London, England, EC4R 0BL

Secretary10 June 2014Active
7, Hertford Street, London, United Kingdom, W1J 7RH

Secretary08 May 2015Active
Hartsridge, Harts Lane, South Godstone, Godstone, RH9 8LZ

Secretary01 November 2007Active
43 Woodstone Avenue, Stoneleigh, Epsom, KT17 2JS

Secretary27 November 1991Active
7, Hertford Street, London, United Kingdom, W1J 7RH

Secretary29 May 2017Active
7, Hertford Street, London, United Kingdom, W1J 7RH

Secretary21 December 2016Active
11 Cedar Court, Addington Road, Sanderstead, CR2 8RA

Secretary-Active
15 Osborne Villas, Hove, BN3 2RD

Secretary04 November 2003Active
7, Hertford Street, London, United Kingdom, W1J 7RH

Director21 December 2016Active
20 Lechi Street, Herzlia On Sea, Israel, FOREIGN

Director27 November 1991Active
Pountney Hill House, 6 Laurence Pountney Hill, London, England, EC4R 0BL

Director10 June 2014Active
47 Drezner Street, Tel Aviv, Israel,

Director23 February 2006Active
Beremshtiom 30, Jerusalem, Israel,

Director04 November 2003Active
Mulberry House, Oxhey Drive South, Northwood, HA6 3ET

Director28 July 1998Active
Pountney Hill House, 6 Laurence Pountney Hill, London, EC4R 0BL

Director13 October 2014Active
9 Seven Acres, Northwood, HA6

Director02 November 2000Active
Pountney Hill House, 6 Laurence Pountney Hill, London, England, EC4R 0BL

Director01 July 2014Active
31 Mayfield Gardens, London, NW4 2PY

Director26 April 1999Active
24 Creechurch Lane, London, EC3A 5JX

Director24 February 2011Active
7, Hertford Street, London, United Kingdom, W1J 7RH

Director30 September 2015Active
111, Park Street, London, England, W1K 7JL

Director19 February 2018Active
7, Hertford Street, London, United Kingdom, W1J 7RH

Director10 June 2014Active
111, Park Street, London, England, W1K 7JL

Director14 April 2020Active
82 Talbot Road, London, N6 4RA

Director26 July 2007Active
8 Rav Ashi Street, Tel Aviv, Israel, FOREIGN

Director-Active
26 Hashomer Street, Raanana, Israel,

Director01 May 2001Active
7, Hertford Street, London, United Kingdom, W1J 7RH

Director23 January 2018Active
7, Hertford Street, London, United Kingdom, W1J 7RH

Director10 June 2014Active
7, Hertford Street, London, United Kingdom, W1J 7RH

Director21 December 2016Active
24 Creechurch Lane, London, EC3A 5JX

Director06 August 2013Active
111, Park Street, London, England, W1K 7JL

Director28 September 2015Active

People with Significant Control

Wyelands Holdings Limited
Notified on:21 December 2016
Status:Active
Country of residence:England
Address:7, Hertford Street, London, England, W1J 7RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tungsten Corporation Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pountney Hill House, 6 Laurence Pountney Hill, London, England, EC4R 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-05-21Address

Change registered office address company with date old address new address.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-16Change of name

Certificate change of name company.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-09-18Capital

Capital allotment shares.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Capital

Capital allotment shares.

Download
2023-05-31Capital

Capital allotment shares.

Download
2023-04-27Accounts

Change account reference date company current extended.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type group.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-07Accounts

Accounts with accounts type group.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-03Officers

Appoint person director company with name date.

Download
2021-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Officers

Termination director company with name termination date.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Accounts

Accounts with accounts type group.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-10-03Officers

Appoint person director company with name date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.