About

Registered Number: 07593703
Date of Incorporation: 06/04/2011 (13 years ago)
Company Status: Active
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT,

 

Wse Hullavington Ltd was registered on 06 April 2011 and has its registered office in London in England, it's status at Companies House is "Active". The companies directors are listed as Banerjee, Kamalika Ria, Ludlow, Sharna, Ludlow, Sharna, Mcginty, Susan Susan, Dr, Ward, Karen at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BANERJEE, Kamalika Ria 25 October 2017 19 February 2018 1
LUDLOW, Sharna 14 June 2017 15 November 2018 1
LUDLOW, Sharna 16 May 2016 11 October 2016 1
MCGINTY, Susan Susan, Dr 01 October 2011 26 March 2014 1
WARD, Karen 21 July 2015 16 May 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 August 2020
CS01 - N/A 30 April 2020
MR04 - N/A 16 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 29 April 2019
AP04 - Appointment of corporate secretary 03 January 2019
TM02 - Termination of appointment of secretary 15 November 2018
AA - Annual Accounts 25 October 2018
CH01 - Change of particulars for director 08 September 2018
CS01 - N/A 17 April 2018
PSC05 - N/A 17 April 2018
TM02 - Termination of appointment of secretary 20 February 2018
AA - Annual Accounts 02 February 2018
AP03 - Appointment of secretary 26 October 2017
AP03 - Appointment of secretary 22 June 2017
AD01 - Change of registered office address 21 June 2017
CS01 - N/A 12 April 2017
MR04 - N/A 12 April 2017
AA - Annual Accounts 20 March 2017
CH01 - Change of particulars for director 06 March 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AD01 - Change of registered office address 11 October 2016
TM02 - Termination of appointment of secretary 11 October 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
CH03 - Change of particulars for secretary 31 May 2016
AP03 - Appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 06 April 2016
AA01 - Change of accounting reference date 06 October 2015
MR01 - N/A 15 September 2015
RESOLUTIONS - N/A 09 September 2015
MR01 - N/A 09 September 2015
MR04 - N/A 04 September 2015
MR04 - N/A 04 September 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
AP01 - Appointment of director 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
MR01 - N/A 10 August 2015
MR01 - N/A 05 August 2015
AP03 - Appointment of secretary 31 July 2015
AD01 - Change of registered office address 28 July 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AD01 - Change of registered office address 28 July 2015
AR01 - Annual Return 07 May 2015
MR01 - N/A 23 December 2014
AD01 - Change of registered office address 09 December 2014
MA - Memorandum and Articles 25 November 2014
RESOLUTIONS - N/A 11 November 2014
MR01 - N/A 04 July 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
AD01 - Change of registered office address 18 June 2014
AA - Annual Accounts 02 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 30 April 2014
AA01 - Change of accounting reference date 30 April 2014
AP01 - Appointment of director 23 April 2014
AD01 - Change of registered office address 03 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
RP04 - N/A 13 March 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 05 January 2013
CERTNM - Change of name certificate 14 November 2012
AA01 - Change of accounting reference date 25 September 2012
AR01 - Annual Return 12 April 2012
AP03 - Appointment of secretary 12 October 2011
TM01 - Termination of appointment of director 18 August 2011
NEWINC - New incorporation documents 06 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2015 Fully Satisfied

N/A

A registered charge 07 September 2015 Fully Satisfied

N/A

A registered charge 21 July 2015 Fully Satisfied

N/A

A registered charge 21 July 2015 Fully Satisfied

N/A

A registered charge 15 December 2014 Fully Satisfied

N/A

A registered charge 01 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.