Company number 00730331
Status Active
Incorporation Date 20 July 1962
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Previous accounting period shortened from 27 March 2016 to 26 March 2016; Confirmation statement made on 21 February 2017 with updates. The most likely internet sites of ABERFIELD PROPERTIES LIMITED are www.aberfieldproperties.co.uk, and www.aberfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aberfield Properties Limited is a Private Limited Company.
The company registration number is 00730331. Aberfield Properties Limited has been working since 20 July 1962.
The present status of the company is Active. The registered address of Aberfield Properties Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . KLEIN, Abraham is a Secretary of the company. BERGER, Lily is a Director of the company. BERGER, Pessie is a Director of the company. BERGER, Samuel is a Director of the company. BERGER, Sije is a Director of the company. GROSS, Rivka is a Director of the company. Secretary BERGER, Sighismond has been resigned. Director BERGER, Berish has been resigned. Director BERGER, Pessie has been resigned. Director BERGER, Sighismond has been resigned. Director BERGER, Sighismond has been resigned. Director LAUFER, Hasias has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Forwell Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ABERFIELD PROPERTIES LIMITED Events
30 Mar 2017
Accounts for a dormant company made up to 31 March 2016
22 Mar 2017
Previous accounting period shortened from 27 March 2016 to 26 March 2016
09 Mar 2017
Confirmation statement made on 21 February 2017 with updates
23 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
23 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
...
... and 88 more events
12 Sep 1986
Return made up to 30/06/86; full list of members
12 Sep 1986
Return made up to 30/06/86; full list of members
12 Sep 1986
Return made up to 27/06/85; full list of members
12 Sep 1986
Return made up to 27/06/85; full list of members
13 Aug 1986
Declaration of satisfaction of mortgage/charge
31 January 1992
Legal charge
Delivered: 1 February 1992
Status: Outstanding
Persons entitled: Shulem Berger Association Limited
Description: F/H unit no. 4 clayfield close moulton park northampton.
26 July 1990
Memorandum of charge
Delivered: 1 August 1990
Status: Outstanding
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All monies standing to the credit of the company with the…
2 July 1990
Floating charge
Delivered: 19 July 1990
Status: Outstanding
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Floating charge over. Undertaking and all property and…
9 December 1986
Legal mortgage
Delivered: 12 December 1986
Status: Outstanding
Persons entitled: Westpac Banking Corporation
Description: Property situate at and shortly k/a unit 4 clayfield close…
1 May 1986
Cash collateral assignment
Delivered: 12 May 1986
Status: Outstanding
Persons entitled: Hongkong Bank Limited
Description: All of the right title and interest in all sums (of…
1 May 1986
Floating charge
Delivered: 12 May 1986
Status: Outstanding
Persons entitled: Hongkong Bank Limited
Description: First floating charge over all of the company's undertaking…
1 May 1986
Legal charge
Delivered: 12 May 1986
Status: Outstanding
Persons entitled: Hongkong Bank Limited
Description: First fixed legal mortgage over. F/hold land and dwellings…
1 May 1986
Floating charge
Delivered: 7 May 1986
Status: Outstanding
Persons entitled: Hongkong Bank Limited
Description: First floating charge over all of the company's undertaking…
2 July 1985
Legal charge
Delivered: 12 July 1985
Status: Outstanding
Persons entitled: The Royal Trust Company of Canada
Description: F/Hold 75/77 southgate street, gloucester with all fixed…
13 June 1985
Standard security
Delivered: 23 July 1985
Status: Outstanding
Persons entitled: The Royal Trust Company of Canada
Description: Phase 1 possilpark industrial estate lomond st/denmark…
3 April 1985
Legal charge
Delivered: 17 April 1985
Status: Outstanding
Persons entitled: Wardley London Limited
Description: Freehold land known as unit 4, clayfield close moulton…
8 November 1984
Standard security
Delivered: 15 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First, second third & fourth floor at 77 queen street…
23 May 1984
Legal charge
Delivered: 12 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 4, clayfield close, moulton park, northampton…
23 May 1984
Legal charge
Delivered: 12 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 75,77 southgate street, gloucester title no. Gr 48104.
5 February 1973
Mortgage
Delivered: 15 February 1973
Status: Partially satisfied
Persons entitled: Bradford Permanent Bldg Society
Description: Orme house, grattly hill, ormskirk 1-12, 12A,14 orchard…