Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILBY DEVELOPMENTS LIMITED
Company Information for

WILBY DEVELOPMENTS LIMITED

EUSTON FITZROVIA 85 TOTTENHAM COURT ROAD, LONDON, W1T,
Company Registration Number
03004703
Private Limited Company
Dissolved

Dissolved 2014-07-01

Company Overview

About Wilby Developments Ltd
WILBY DEVELOPMENTS LIMITED was founded on 1994-12-22 and had its registered office in Euston Fitzrovia 85 Tottenham Court Road. The company was dissolved on the 2014-07-01 and is no longer trading or active.

Key Data
Company Name
WILBY DEVELOPMENTS LIMITED
 
Legal Registered Office
EUSTON FITZROVIA 85 TOTTENHAM COURT ROAD
LONDON
 
Previous Names
HATFORD DEVELOPMENTS LIMITED14/09/2003
Filing Information
Company Number 03004703
Date formed 1994-12-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2014-07-01
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-13 06:38:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILBY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
LESLEY JOAN NEWLAND
Company Secretary 1994-12-22
GILLIAN MARY BUCKLEY
Director 1994-12-22
SARAH ANN BURNSIDE
Director 2010-06-16
LESLEY JOAN NEWLAND
Director 1994-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARTHA JEANETTE MOUL
Director 1996-12-01 2008-10-15
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-12-22 1994-12-22
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-12-22 1994-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY JOAN NEWLAND MALLORY PROPERTIES LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Dissolved 2014-07-01
LESLEY JOAN NEWLAND COLSIDE SECURITIES LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-22 Active - Proposal to Strike off
LESLEY JOAN NEWLAND JARROW INVESTMENTS LIMITED Company Secretary 2001-08-24 CURRENT 2001-08-24 Dissolved 2014-01-07
LESLEY JOAN NEWLAND MARK LIELL (RESIDENTIAL) LIMITED Company Secretary 1998-06-22 CURRENT 1998-06-22 Active
LESLEY JOAN NEWLAND PADAM SERVICES LIMITED Company Secretary 1994-04-26 CURRENT 1994-04-26 Dissolved 2014-12-09
GILLIAN MARY BUCKLEY MALLORY PROPERTIES LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2014-07-01
GILLIAN MARY BUCKLEY COLSIDE SECURITIES LIMITED Director 2006-12-22 CURRENT 2006-12-22 Active - Proposal to Strike off
GILLIAN MARY BUCKLEY PADAM SERVICES LIMITED Director 1994-04-26 CURRENT 1994-04-26 Dissolved 2014-12-09
SARAH ANN BURNSIDE PADAM SERVICES LIMITED Director 2010-06-16 CURRENT 1994-04-26 Dissolved 2014-12-09
SARAH ANN BURNSIDE MALLORY PROPERTIES LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2014-07-01
SARAH ANN BURNSIDE JARROW INVESTMENTS LIMITED Director 2007-05-16 CURRENT 2001-08-24 Dissolved 2014-01-07
SARAH ANN BURNSIDE COLSIDE SECURITIES LIMITED Director 2006-12-22 CURRENT 2006-12-22 Active - Proposal to Strike off
LESLEY JOAN NEWLAND MALLORY PROPERTIES LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2014-07-01
LESLEY JOAN NEWLAND COLSIDE SECURITIES LIMITED Director 2006-12-22 CURRENT 2006-12-22 Active - Proposal to Strike off
LESLEY JOAN NEWLAND JARROW INVESTMENTS LIMITED Director 2001-08-24 CURRENT 2001-08-24 Dissolved 2014-01-07
LESLEY JOAN NEWLAND PADAM SERVICES LIMITED Director 1994-04-26 CURRENT 1994-04-26 Dissolved 2014-12-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-02AA30/11/13 TOTAL EXEMPTION FULL
2014-03-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-05DS01APPLICATION FOR STRIKING-OFF
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0122/12/13 FULL LIST
2013-03-25AA30/11/12 TOTAL EXEMPTION FULL
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN BURNSIDE / 02/01/2013
2013-01-04AR0122/12/12 FULL LIST
2012-03-20AA30/11/11 TOTAL EXEMPTION FULL
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ
2012-02-10AR0122/12/11 FULL LIST
2011-03-24AA30/11/10 TOTAL EXEMPTION FULL
2011-01-17AR0122/12/10 FULL LIST
2010-07-30AP01DIRECTOR APPOINTED SARAH ANN BURNSIDE
2010-02-25AA30/11/09 TOTAL EXEMPTION FULL
2010-02-02AR0122/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JOAN NEWLAND / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY BUCKLEY / 01/10/2009
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY JOAN NEWLAND / 01/10/2009
2009-03-10AA30/11/08 TOTAL EXEMPTION FULL
2009-01-26363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-01-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLEY NEWLAND / 21/12/2008
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR MARTHA MOUL
2008-04-28AA30/11/07 TOTAL EXEMPTION FULL
2008-01-23363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-03-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-03363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-01-21363aRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-02-13363aRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-09-15CERTNMCOMPANY NAME CHANGED HATFORD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/09/03
2003-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-03-01363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-02-06363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-03-20AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-01363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-03-22AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-01-14363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-09-06AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-12-30363sRETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS
1998-09-10AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-03-26363aRETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS
1998-03-25353LOCATION OF REGISTER OF MEMBERS
1998-01-06225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/11/97
1997-10-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-20288aNEW DIRECTOR APPOINTED
1997-04-10363aRETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS
1996-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-19363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-19363sRETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS
1995-01-1288(2)RAD 22/12/94--------- £ SI 98@1=98 £ IC 2/100
1995-01-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to WILBY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILBY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILBY DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of WILBY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILBY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of WILBY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILBY DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as WILBY DEVELOPMENTS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where WILBY DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILBY DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILBY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.