ABBOTS LANGLEY MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 4AU

Company number 05587061
Status Active
Incorporation Date 10 October 2005
Company Type Private Limited Company
Address STIRLING HOUSE, 9 BURROUGHS GARDENS, LONDON, NW4 4AU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ABBOTS LANGLEY MANAGEMENT COMPANY LIMITED are www.abbotslangleymanagementcompany.co.uk, and www.abbots-langley-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Abbots Langley Management Company Limited is a Private Limited Company. The company registration number is 05587061. Abbots Langley Management Company Limited has been working since 10 October 2005. The present status of the company is Active. The registered address of Abbots Langley Management Company Limited is Stirling House 9 Burroughs Gardens London Nw4 4au. . GUBBAY, Michael David is a Director of the company. VIAPORT LIMITED is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director CONWAY, Stephen Stuart Solomon has been resigned. Director GUBBAY, Michael David has been resigned. Director LEVI, Sol has been resigned. Director PICKERING, Graham John has been resigned. Director GRANGEFORD ASSET MANAGEMENT LTD has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GUBBAY, Michael David
Appointed Date: 09 January 2014
62 years old

Director
VIAPORT LIMITED
Appointed Date: 09 January 2014

Resigned Directors

Secretary
ANGUS, George David
Resigned: 09 April 2009
Appointed Date: 10 October 2005

Nominee Secretary
OVALSEC LIMITED
Resigned: 10 October 2005
Appointed Date: 10 October 2005

Director
CONWAY, Stephen Stuart Solomon
Resigned: 09 April 2009
Appointed Date: 10 October 2005
77 years old

Director
GUBBAY, Michael David
Resigned: 09 January 2014
Appointed Date: 09 April 2009
62 years old

Director
LEVI, Sol
Resigned: 09 January 2014
Appointed Date: 09 April 2009
61 years old

Director
PICKERING, Graham John
Resigned: 09 April 2009
Appointed Date: 10 October 2005
64 years old

Director
GRANGEFORD ASSET MANAGEMENT LTD
Resigned: 09 January 2014
Appointed Date: 09 January 2014

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 10 October 2005
Appointed Date: 10 October 2005

ABBOTS LANGLEY MANAGEMENT COMPANY LIMITED Events

24 Nov 2016
Accounts for a dormant company made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 10 October 2016 with updates
12 Feb 2016
Accounts for a dormant company made up to 31 March 2015
05 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

18 Jun 2015
Appointment of Mr Michael David Gubbay as a director on 9 January 2014
...
... and 45 more events
20 Feb 2006
Director resigned
20 Feb 2006
New secretary appointed
20 Feb 2006
New director appointed
20 Feb 2006
New director appointed
10 Oct 2005
Incorporation

ABBOTS LANGLEY MANAGEMENT COMPANY LIMITED Charges

14 December 2012
Debenture
Delivered: 24 December 2012
Status: Satisfied on 21 January 2014
Persons entitled: Maven Capital Partners UK LLP (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
26 April 2011
Debenture
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: For details of property charged please refer to form MG01…
26 April 2011
Legal mortgage
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H greenview court 17-22 school mead abbots langley…
29 March 2007
Third party legal charge
Delivered: 13 April 2007
Status: Satisfied on 25 January 2011
Persons entitled: Alpha Bank London Limited
Description: L/H land at 17-22 school mead abbots langley hertfordshire…