Company NameWandale Limited
DirectorsBrian Martin Comer and Luke Andrew Comer
Company StatusActive
Company Number07929729
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Brian Martin Comer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2012(1 month, 3 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Director NameMr Luke Andrew Comer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2012(1 month, 3 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco
98000
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed22 March 2012(1 month, 3 weeks after company formation)
Appointment Duration12 years
Correspondence Address19 Coombehurst Close
Barnet
Hertfordshire
EN4 0JU
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressHarold Benjamin Solicitors Fourth Floor, Hygeia House
66 College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£16,087
Cash£1
Current Liabilities£2,500

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

23 March 2018Delivered on: 28 March 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 November 2015Delivered on: 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
9 April 2015Delivered on: 16 April 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
28 November 2012Delivered on: 1 December 2012
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A security assignment
Secured details: All monies due or to become due from the company and the borrower or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee as continuing security for the payment and discharge of the secured liabilities the assigned rights including assignments, transfers, mortgages, charges, notices and instructions see image for full details.
Outstanding
30 March 2012Delivered on: 19 April 2012
Persons entitled: Galveston Investments Sa

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details.
Outstanding

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
31 March 2020Accounts for a small company made up to 30 June 2019 (7 pages)
14 February 2020Confirmation statement made on 31 January 2020 with updates (3 pages)
18 September 2019Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page)
27 March 2019Accounts for a small company made up to 30 June 2018 (7 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (7 pages)
28 March 2018Registration of charge 079297290005, created on 23 March 2018 (21 pages)
14 February 2018Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
12 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 December 2015Registration of charge 079297290004, created on 25 November 2015 (23 pages)
1 December 2015Registration of charge 079297290004, created on 25 November 2015 (23 pages)
16 April 2015Registration of charge 079297290003, created on 9 April 2015 (22 pages)
16 April 2015Registration of charge 079297290003, created on 9 April 2015 (22 pages)
16 April 2015Registration of charge 079297290003, created on 9 April 2015 (22 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
31 March 2013Previous accounting period shortened from 30 June 2013 to 30 June 2012 (1 page)
31 March 2013Previous accounting period shortened from 30 June 2013 to 30 June 2012 (1 page)
13 February 2013Director's details changed for Mr Luke Andrew Comer on 31 January 2013 (2 pages)
13 February 2013Director's details changed for Mr Luke Andrew Comer on 31 January 2013 (2 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2012Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 23 March 2012 (1 page)
23 March 2012Appointment of Mr Brian Martin Comer as a director (2 pages)
23 March 2012Appointment of Mr Brian Martin Comer as a director (2 pages)
23 March 2012Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 23 March 2012 (1 page)
22 March 2012Appointment of Mr Luke Andrew Comer as a director (2 pages)
22 March 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
22 March 2012Appointment of Mr Luke Andrew Comer as a director (2 pages)
22 March 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
22 March 2012Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages)
22 March 2012Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages)
22 March 2012Termination of appointment of Michael Holder as a director (1 page)
22 March 2012Termination of appointment of Michael Holder as a director (1 page)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)