ABERDEEN & CUNNINGHAM PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9BH

Company number 01796820
Status Active
Incorporation Date 2 March 1984
Company Type Private Limited Company
Address BROOK POINT, 1412 HIGH ROAD, LONDON, N20 9BH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 100 . The most likely internet sites of ABERDEEN & CUNNINGHAM PROPERTIES LIMITED are www.aberdeencunninghamproperties.co.uk, and www.aberdeen-cunningham-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Aberdeen Cunningham Properties Limited is a Private Limited Company. The company registration number is 01796820. Aberdeen Cunningham Properties Limited has been working since 02 March 1984. The present status of the company is Active. The registered address of Aberdeen Cunningham Properties Limited is Brook Point 1412 High Road London N20 9bh. . LEGAL CONSULTANTS LIMITED is a Secretary of the company. ALEXANDER, Matthew Anthony is a Director of the company. F W GAPP (MANAGEMENT SERVICES) LTD is a Director of the company. Secretary REGENCY REGISTRARS LIMITED has been resigned. Secretary B. H. COMPANY SECRETARIAL SERVICES has been resigned. Director BARNETT-SALTER, Michael Julian has been resigned. Director EDELSTEIN, David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LEGAL CONSULTANTS LIMITED
Appointed Date: 25 August 1998

Director
ALEXANDER, Matthew Anthony
Appointed Date: 31 March 2015
54 years old

Director
F W GAPP (MANAGEMENT SERVICES) LTD
Appointed Date: 28 June 2011

Resigned Directors

Secretary
REGENCY REGISTRARS LIMITED
Resigned: 26 July 1996

Secretary
B. H. COMPANY SECRETARIAL SERVICES
Resigned: 25 August 1998
Appointed Date: 26 July 1996

Director
BARNETT-SALTER, Michael Julian
Resigned: 31 March 2015
Appointed Date: 28 June 2011
75 years old

Director
EDELSTEIN, David
Resigned: 28 June 2011
71 years old

Persons With Significant Control

Mr David Edelstein
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ABERDEEN & CUNNINGHAM PROPERTIES LIMITED Events

31 Oct 2016
Confirmation statement made on 31 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Dec 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

08 Dec 2015
Appointment of Mr Matthew Anthony Alexander as a director on 31 March 2015
08 Dec 2015
Termination of appointment of Michael Barnett-Salter as a director on 31 March 2015
...
... and 79 more events
31 Dec 1986
Particulars of mortgage/charge

31 Jul 1986
Accounts for a dormant company made up to 31 March 1985

10 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jun 1986
Return made up to 31/08/85; full list of members

02 Mar 1984
Incorporation

ABERDEEN & CUNNINGHAM PROPERTIES LIMITED Charges

11 December 1986
Legal mortgage
Delivered: 31 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Aberdeen court, maida vale london W9 and the proceeds of…
11 December 1986
Legal mortgage
Delivered: 31 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cunningham court maida vale london W9 and the proceeds of…