ACREPINE PROPERTIES LTD
BARNET

Hellopages » Greater London » Barnet » EN4 8EQ

Company number 04144728
Status Live but Receiver Manager on at least one charge
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address 11 ALBEMARLE ROAD, EAST BARNET, BARNET, ENGLAND, EN4 8EQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Receiver's abstract of receipts and payments to 18 August 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of ACREPINE PROPERTIES LTD are www.acrepineproperties.co.uk, and www.acrepine-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Acrepine Properties Ltd is a Private Limited Company. The company registration number is 04144728. Acrepine Properties Ltd has been working since 19 January 2001. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Acrepine Properties Ltd is 11 Albemarle Road East Barnet Barnet England En4 8eq. . BAKRANIA, Rasik is a Secretary of the company. BAKRANIA, Kamlesh is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BAKRANIA, Pravin Ranchodbhai has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAKRANIA, Rasik
Appointed Date: 19 January 2001

Director
BAKRANIA, Kamlesh
Appointed Date: 01 December 2002
74 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 February 2001
Appointed Date: 19 January 2001

Director
BAKRANIA, Pravin Ranchodbhai
Resigned: 30 November 2002
Appointed Date: 19 January 2001
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 February 2001
Appointed Date: 19 January 2001

ACREPINE PROPERTIES LTD Events

31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Sep 2015
Receiver's abstract of receipts and payments to 18 August 2015
20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Jul 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

09 Apr 2015
Receiver's abstract of receipts and payments to 18 February 2015
...
... and 45 more events
25 Sep 2001
New secretary appointed
07 Feb 2001
Secretary resigned
07 Feb 2001
Director resigned
07 Feb 2001
Registered office changed on 07/02/01 from: 39A leicester road salford lancashire M7 4AS
19 Jan 2001
Incorporation

ACREPINE PROPERTIES LTD Charges

19 July 2005
Legal charge
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: Basil court station road new barnet the benefit of rights…
10 July 2005
Debenture
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company LTD
Description: Fixed and floating charges over the undertaking and all…
4 October 2004
Legal charge
Delivered: 23 October 2004
Status: Satisfied on 30 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 16 basil court, 1 station road, new…
11 March 2004
Legal charge
Delivered: 18 March 2004
Status: Satisfied on 27 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 9 basil court, 1 station road, new…
11 March 2004
Legal charge
Delivered: 18 March 2004
Status: Satisfied on 27 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 17 basil court 1 station road new barnet…
20 December 2002
Debenture
Delivered: 4 January 2003
Status: Satisfied on 30 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 December 2002
Legal charge
Delivered: 4 January 2003
Status: Satisfied on 30 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as basil court 1 station road…