A & B PROPERTIES (UK) LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7AB

Company number 05786013
Status Active
Incorporation Date 19 April 2006
Company Type Private Limited Company
Address 10 STATION ROAD, EDGWARE, MIDDLESEX, HA8 7AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of A & B PROPERTIES (UK) LIMITED are www.abpropertiesuk.co.uk, and www.a-b-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. A B Properties Uk Limited is a Private Limited Company. The company registration number is 05786013. A B Properties Uk Limited has been working since 19 April 2006. The present status of the company is Active. The registered address of A B Properties Uk Limited is 10 Station Road Edgware Middlesex Ha8 7ab. . GUPTA, Ashok is a Director of the company. Secretary GUPTA, Bindu has been resigned. Secretary GUPTA, Bindu has been resigned. Secretary GUPTA, Krishma has been resigned. Secretary HOSPITALITY SERVICES has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GUPTA, Avinash has been resigned. Director GUPTA, Bindu has been resigned. Director GUPTA, Rahul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GUPTA, Ashok
Appointed Date: 01 January 2009
74 years old

Resigned Directors

Secretary
GUPTA, Bindu
Resigned: 26 March 2014
Appointed Date: 28 January 2012

Secretary
GUPTA, Bindu
Resigned: 27 January 2012
Appointed Date: 19 April 2006

Secretary
GUPTA, Krishma
Resigned: 27 January 2012
Appointed Date: 27 January 2012

Secretary
HOSPITALITY SERVICES
Resigned: 11 June 2014
Appointed Date: 26 March 2014

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 April 2006
Appointed Date: 19 April 2006

Director
GUPTA, Avinash
Resigned: 28 January 2009
Appointed Date: 19 April 2006
43 years old

Director
GUPTA, Bindu
Resigned: 27 January 2012
Appointed Date: 19 April 2006
62 years old

Director
GUPTA, Rahul
Resigned: 28 January 2009
Appointed Date: 19 April 2006
40 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 April 2006
Appointed Date: 19 April 2006

A & B PROPERTIES (UK) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
10 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

21 Jul 2015
Total exemption small company accounts made up to 5 April 2015
16 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100

27 Nov 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 36 more events
31 May 2006
New secretary appointed;new director appointed
31 May 2006
New director appointed
31 May 2006
New director appointed
26 May 2006
Ad 19/04/06--------- £ si 99@1=99 £ ic 1/100
19 Apr 2006
Incorporation

A & B PROPERTIES (UK) LIMITED Charges

18 January 2012
Mortgage deed
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 beacon court pitstone green business park pitstone…
18 January 2012
Mortgage deed
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 235 kenton lane harrow & garage 2 kenton lane kenton…
18 November 2011
Debenture deed
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…