Company NameWilmington Properties Limited
DirectorNader Entessarnia
Company StatusLive but Receiver Manager on at least one charge
Company Number04753075
CategoryPrivate Limited Company
Incorporation Date2 May 2003(21 years ago)

Business Activity

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

Directors

Director NameMr Nader Entessarnia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(8 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Finchley Road
Hampstead
London
NW3 6BX
Secretary NameSeyi Pauls
NationalityBritish
StatusResigned
Appointed28 May 2003(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 2005)
RoleCompany Director
Correspondence Address30 Finchley Road
St Johns Wood
London
NW8 6ES
Secretary NameNarses Montazeri
NationalityIranian
StatusResigned
Appointed25 July 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2008)
RoleSecretary
Correspondence Address188 Finchley Road
London
NW3 6BX
Director NameMr Nader Entessarnia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2007(4 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address504 Finchley Road
London
NW11 8DE
Director NameMrs Katayoun Vali
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address504 Finchley Road
London
NW11 8DE
Director NameMrs Katayoun Vali
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address504 Finchley Road
London
NW11 8DE
Secretary NameMr Nader Entessarnia
NationalityBritish
StatusResigned
Appointed26 June 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Marble House
London
W9 3PS
Director NameMr Nader Entessarnia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2010(7 years after company formation)
Appointment Duration1 year (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Finchley Road
Hampstead
London
NW3 6BX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address188 Finchley Road
Hampstead
London
NW3 6BX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£760,247
Current Liabilities£3,065

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

1 February 2019Delivered on: 5 February 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
1 February 2019Delivered on: 5 February 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 140 broadhurst gardens london NW6 3BH registered at hm land registry with title absolute under title number NGL533463.
Outstanding
21 October 2015Delivered on: 23 October 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 35 marble house, elgin avenue, london W9 3PS and garage 43 and baggage store 27 registered at hm land registry with title absolute under title number NGL427500.
Outstanding
21 October 2015Delivered on: 23 October 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all building, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interest in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
21 October 2015Delivered on: 23 October 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 140 broadhurst gardens, west hampstead, london NW6 3BH registered at hm land registry with title absolute under title number NGL533463.
Outstanding
8 April 2004Delivered on: 15 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 140 broadhurst gardens hampstead t/no NGL533463 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 March 2004Delivered on: 31 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 June 2003Delivered on: 26 June 2003
Satisfied on: 29 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property at 140 broadhurst gardens london NW6 title number NGL533463. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 June 2003Delivered on: 26 June 2003
Satisfied on: 29 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
28 February 2023Unaudited abridged accounts made up to 31 May 2022 (7 pages)
13 October 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
31 May 2022Unaudited abridged accounts made up to 31 May 2021 (7 pages)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
22 November 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
8 June 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
1 December 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
9 October 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
5 February 2019Registration of charge 047530750009, created on 1 February 2019 (13 pages)
5 February 2019Registration of charge 047530750008, created on 1 February 2019 (18 pages)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
16 March 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
8 November 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 October 2015Registration of charge 047530750007, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 047530750005, created on 21 October 2015 (36 pages)
23 October 2015Registration of charge 047530750006, created on 21 October 2015 (13 pages)
23 October 2015Registration of charge 047530750007, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 047530750006, created on 21 October 2015 (13 pages)
23 October 2015Registration of charge 047530750005, created on 21 October 2015 (36 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
4 September 2015Director's details changed for Mr Ashkan Farbod on 4 September 2015 (3 pages)
4 September 2015Director's details changed for Mr Ashkan Farbod on 4 September 2015 (3 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
4 September 2015Director's details changed for Mr Ashkan Farbod on 4 September 2015 (3 pages)
20 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 January 2014Satisfaction of charge 2 in full (3 pages)
29 January 2014Satisfaction of charge 2 in full (3 pages)
29 January 2014Satisfaction of charge 1 in full (3 pages)
29 January 2014Satisfaction of charge 1 in full (3 pages)
11 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
31 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
20 February 2012Termination of appointment of Nader Entessarnia as a secretary (1 page)
20 February 2012Termination of appointment of Nader Entessarnia as a secretary (1 page)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
17 May 2011Termination of appointment of Katayoun Vali as a director (1 page)
17 May 2011Termination of appointment of Nader Entessarnia as a director (1 page)
17 May 2011Termination of appointment of Nader Entessarnia as a director (1 page)
17 May 2011Appointment of Mr Ashkan Farbod as a director (2 pages)
17 May 2011Appointment of Mr Ashkan Farbod as a director (2 pages)
17 May 2011Termination of appointment of Katayoun Vali as a director (1 page)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 July 2010Secretary's details changed for Mr Nader Entessarnia on 2 May 2010 (1 page)
27 July 2010Director's details changed for Ms Katayoun Vali on 2 May 2010 (2 pages)
27 July 2010Appointment of Mr Nader Entessarnia as a director (2 pages)
27 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Ms Katayoun Vali on 2 May 2010 (2 pages)
27 July 2010Appointment of Mr Nader Entessarnia as a director (2 pages)
27 July 2010Secretary's details changed for Mr Nader Entessarnia on 2 May 2010 (1 page)
27 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Ms Katayoun Vali on 2 May 2010 (2 pages)
27 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
27 July 2010Secretary's details changed for Mr Nader Entessarnia on 2 May 2010 (1 page)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 December 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 December 2009Registered office address changed from Knightsbridge House 229 Acton Lane Chiswick London W4 5DD on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Knightsbridge House 229 Acton Lane Chiswick London W4 5DD on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Knightsbridge House 229 Acton Lane Chiswick London W4 5DD on 4 December 2009 (1 page)
18 June 2009Return made up to 02/05/09; full list of members (3 pages)
18 June 2009Return made up to 02/05/09; full list of members (3 pages)
8 April 2009Director appointed ms katayoun vali (1 page)
8 April 2009Director appointed ms katayoun vali (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Total exemption full accounts made up to 31 May 2007 (9 pages)
20 March 2009Total exemption full accounts made up to 31 May 2007 (9 pages)
31 October 2008Return made up to 02/05/08; full list of members (3 pages)
31 October 2008Return made up to 02/05/08; full list of members (3 pages)
26 June 2008Appointment terminated secretary narges montazeri (1 page)
26 June 2008Appointment terminated director nader entessarnia (1 page)
26 June 2008Appointment terminated secretary narges montazeri (1 page)
26 June 2008Secretary appointed mr nader entessarnia (1 page)
26 June 2008Secretary appointed mr nader entessarnia (1 page)
26 June 2008Appointment terminated director nader entessarnia (1 page)
25 April 2008Registered office changed on 25/04/2008 from 188 finchley road hampstead london NW3 6BX (1 page)
25 April 2008Registered office changed on 25/04/2008 from 188 finchley road hampstead london NW3 6BX (1 page)
5 April 2008Return made up to 02/05/07; full list of members (7 pages)
5 April 2008Return made up to 02/05/07; full list of members (7 pages)
22 January 2008Compulsory strike-off action has been discontinued (1 page)
22 January 2008Compulsory strike-off action has been discontinued (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
8 November 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
8 November 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
9 June 2006Return made up to 02/05/06; full list of members (6 pages)
9 June 2006Return made up to 02/05/06; full list of members (6 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
14 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
14 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
4 July 2005Return made up to 02/05/05; full list of members (6 pages)
4 July 2005Return made up to 02/05/05; full list of members (6 pages)
7 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
7 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
24 June 2004Return made up to 02/05/04; full list of members (6 pages)
24 June 2004Return made up to 02/05/04; full list of members (6 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
6 July 2003Secretary's particulars changed (1 page)
6 July 2003Secretary's particulars changed (1 page)
26 June 2003Particulars of mortgage/charge (7 pages)
26 June 2003Particulars of mortgage/charge (5 pages)
26 June 2003Particulars of mortgage/charge (5 pages)
26 June 2003Particulars of mortgage/charge (7 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Registered office changed on 03/06/03 from: 188 finchley road hampstead london NW3 6BX (1 page)
3 June 2003Registered office changed on 03/06/03 from: 188 finchley road hampstead london NW3 6BX (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Registered office changed on 14/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Registered office changed on 14/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 May 2003Secretary resigned (1 page)
2 May 2003Incorporation (6 pages)
2 May 2003Incorporation (6 pages)