Company NameWilbow Limited
DirectorShlomo Lew
Company StatusActive
Company Number02247214
CategoryPrivate Limited Company
Incorporation Date22 April 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shlomo Lew
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Moresby Road
London
E5 9LF
Secretary NameMrs Malka Hadasa Lew
NationalityBritish
StatusCurrent
Appointed14 November 2003(15 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Moresby Road
London
E5 9LF
Secretary NameAbraham Lieberman
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 5 months after company formation)
Appointment Duration24 years (resigned 08 October 2015)
RoleCompany Director
Correspondence Address23 Moundfield Road
London
N16 6DT
Director NameMr Manuel Schleider
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed22 February 2012(23 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11c Grosvenor Way
London
E5 9ND

Location

Registered Address6 Moresby Road
London
E5 9LF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£67,912
Gross Profit£43,323
Net Worth£46,251
Cash£1,140
Current Liabilities£198,190

Accounts

Latest Accounts20 December 2022 (1 year, 4 months ago)
Next Accounts Due20 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End20 December

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

1 November 2017Delivered on: 2 November 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Address- 8 olinda road, london, N16 6TL title- 387978.
Outstanding
10 June 2010Delivered on: 25 June 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land known as 2/16 woodlands, throckley, newcastle.
Outstanding
10 June 2010Delivered on: 14 June 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 olinda road hackney london.
Outstanding
3 December 1996Delivered on: 5 December 1996
Satisfied on: 12 June 2010
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 December 1988Delivered on: 9 January 1989
Satisfied on: 12 June 2010
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £85,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Shops/flats/garages at 2A-14 (even) woodlands parade thlockley house farmestate, thlockley, newcastle upon tyne floating charge over all property assets and rights present or future together with any goodwill.
Fully Satisfied

Filing History

9 December 2020Micro company accounts made up to 20 December 2019 (4 pages)
9 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
17 December 2019Amended micro company accounts made up to 20 December 2018 (4 pages)
9 December 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 20 December 2018 (5 pages)
31 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
8 August 2018Micro company accounts made up to 20 December 2017 (5 pages)
2 November 2017Registration of charge 022472140005, created on 1 November 2017 (3 pages)
2 November 2017Registration of charge 022472140005, created on 1 November 2017 (3 pages)
25 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 20 December 2016 (7 pages)
17 July 2017Total exemption full accounts made up to 20 December 2016 (7 pages)
3 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 June 2016Total exemption full accounts made up to 20 December 2015 (7 pages)
24 June 2016Total exemption full accounts made up to 20 December 2015 (7 pages)
23 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(4 pages)
23 November 2015Termination of appointment of Abraham Lieberman as a secretary on 8 October 2015 (1 page)
23 November 2015Termination of appointment of Abraham Lieberman as a secretary on 8 October 2015 (1 page)
23 November 2015Termination of appointment of Manuel Schleider as a director on 8 October 2015 (1 page)
23 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(4 pages)
23 November 2015Termination of appointment of Manuel Schleider as a director on 8 October 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 20 December 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 20 December 2014 (5 pages)
10 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
10 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
22 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 22 September 2014 (1 page)
7 May 2014Total exemption full accounts made up to 20 December 2013 (7 pages)
7 May 2014Total exemption full accounts made up to 20 December 2013 (7 pages)
31 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(5 pages)
31 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(5 pages)
13 June 2013Total exemption full accounts made up to 20 December 2012 (8 pages)
13 June 2013Total exemption full accounts made up to 20 December 2012 (8 pages)
17 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption full accounts made up to 20 December 2011 (8 pages)
21 August 2012Total exemption full accounts made up to 20 December 2011 (8 pages)
22 February 2012Appointment of Mr Manuel Schleider as a director (2 pages)
22 February 2012Appointment of Mr Manuel Schleider as a director (2 pages)
5 January 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption full accounts made up to 20 December 2010 (8 pages)
20 September 2011Total exemption full accounts made up to 20 December 2010 (8 pages)
6 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 April 2010Total exemption full accounts made up to 20 December 2009 (7 pages)
19 April 2010Total exemption full accounts made up to 20 December 2009 (7 pages)
15 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Shlomo Lew on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Shlomo Lew on 15 December 2009 (2 pages)
24 October 2009Total exemption full accounts made up to 20 December 2008 (7 pages)
24 October 2009Total exemption full accounts made up to 20 December 2008 (7 pages)
17 August 2009Return made up to 10/10/07; full list of members; amend (11 pages)
17 August 2009Return made up to 10/10/08; full list of members; amend (11 pages)
17 August 2009Return made up to 10/10/07; full list of members; amend (11 pages)
17 August 2009Return made up to 10/10/08; full list of members; amend (11 pages)
19 January 2009Total exemption full accounts made up to 20 December 2007 (7 pages)
19 January 2009Total exemption full accounts made up to 20 December 2007 (7 pages)
20 November 2008Return made up to 10/10/08; full list of members (3 pages)
20 November 2008Return made up to 10/10/08; full list of members (3 pages)
11 December 2007Return made up to 10/10/07; full list of members (2 pages)
11 December 2007Return made up to 10/10/07; full list of members (2 pages)
10 September 2007Total exemption full accounts made up to 20 December 2006 (7 pages)
10 September 2007Total exemption full accounts made up to 20 December 2006 (7 pages)
25 January 2007Ad 29/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 January 2007Ad 29/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 December 2006Return made up to 10/10/06; full list of members (2 pages)
28 December 2006Return made up to 10/10/06; full list of members (2 pages)
31 August 2006Total exemption full accounts made up to 20 December 2005 (8 pages)
31 August 2006Total exemption full accounts made up to 20 December 2005 (8 pages)
23 December 2005Return made up to 10/10/05; full list of members (2 pages)
23 December 2005Return made up to 10/10/05; full list of members (2 pages)
10 May 2005Total exemption full accounts made up to 20 December 2004 (8 pages)
10 May 2005Total exemption full accounts made up to 20 December 2004 (8 pages)
29 November 2004Return made up to 10/10/04; full list of members (7 pages)
29 November 2004Return made up to 10/10/04; full list of members (7 pages)
23 June 2004Total exemption full accounts made up to 20 December 2003 (8 pages)
23 June 2004Total exemption full accounts made up to 20 December 2003 (8 pages)
1 December 2003Return made up to 10/10/03; full list of members (6 pages)
1 December 2003Return made up to 10/10/03; full list of members (6 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
7 July 2003Total exemption full accounts made up to 20 December 2002 (8 pages)
7 July 2003Total exemption full accounts made up to 20 December 2002 (8 pages)
15 November 2002Return made up to 10/10/02; full list of members (6 pages)
15 November 2002Return made up to 10/10/02; full list of members (6 pages)
20 September 2002Total exemption full accounts made up to 20 December 2001 (8 pages)
20 September 2002Total exemption full accounts made up to 20 December 2001 (8 pages)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
16 January 2002Return made up to 10/10/01; full list of members (6 pages)
16 January 2002Return made up to 10/10/01; full list of members (6 pages)
23 August 2001Total exemption full accounts made up to 20 December 2000 (9 pages)
23 August 2001Total exemption full accounts made up to 20 December 2000 (9 pages)
17 November 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
17 November 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
7 June 2000Full accounts made up to 20 December 1999 (8 pages)
7 June 2000Full accounts made up to 20 December 1999 (8 pages)
4 November 1999Return made up to 10/10/99; full list of members (6 pages)
4 November 1999Return made up to 10/10/99; full list of members (6 pages)
14 July 1999Full accounts made up to 20 December 1998 (8 pages)
14 July 1999Full accounts made up to 20 December 1998 (8 pages)
2 November 1998Return made up to 10/10/98; full list of members (7 pages)
2 November 1998Return made up to 10/10/98; full list of members (7 pages)
2 November 1998Full accounts made up to 20 December 1997 (8 pages)
2 November 1998Full accounts made up to 20 December 1997 (8 pages)
7 November 1997Return made up to 10/10/97; no change of members (5 pages)
7 November 1997Return made up to 10/10/97; no change of members (5 pages)
21 August 1997Full accounts made up to 20 December 1996 (8 pages)
21 August 1997Full accounts made up to 20 December 1996 (8 pages)
5 December 1996Particulars of mortgage/charge (7 pages)
5 December 1996Particulars of mortgage/charge (7 pages)
18 November 1996Return made up to 10/10/96; no change of members
  • 363(287) ‐ Registered office changed on 18/11/96
(5 pages)
18 November 1996Return made up to 10/10/96; no change of members
  • 363(287) ‐ Registered office changed on 18/11/96
(5 pages)
20 September 1996Full accounts made up to 20 December 1995 (6 pages)
20 September 1996Full accounts made up to 20 December 1995 (6 pages)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 November 1995Return made up to 10/10/95; full list of members
  • 363(287) ‐ Registered office changed on 30/11/95
(6 pages)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 November 1995Return made up to 10/10/95; full list of members
  • 363(287) ‐ Registered office changed on 30/11/95
(6 pages)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 November 1995Full accounts made up to 20 December 1994 (5 pages)
13 November 1995Full accounts made up to 20 December 1994 (5 pages)
22 April 1988Incorporation (11 pages)
22 April 1988Incorporation (11 pages)