AIROVALE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 7RJ

Company number 00813760
Status Active
Incorporation Date 24 July 1964
Company Type Private Limited Company
Address 5 NORTH END ROAD, GOLDERS GREEN, LONDON, NW11 7RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mr Israel Krausz as a director on 2 March 2017; Previous accounting period shortened from 5 January 2016 to 4 January 2016; Previous accounting period shortened from 6 January 2016 to 5 January 2016. The most likely internet sites of AIROVALE PROPERTIES LIMITED are www.airovaleproperties.co.uk, and www.airovale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airovale Properties Limited is a Private Limited Company. The company registration number is 00813760. Airovale Properties Limited has been working since 24 July 1964. The present status of the company is Active. The registered address of Airovale Properties Limited is 5 North End Road Golders Green London Nw11 7rj. The company`s financial liabilities are £69.76k. It is £-61.66k against last year. And the total assets are £172.45k, which is £-61.71k against last year. GUTTMAN, Ephraim is a Secretary of the company. GUTTMAN, Toni is a Secretary of the company. GUTTMAN, Toni is a Director of the company. KRAUSZ, Israel is a Director of the company. Director GUTTMAN, Jacob has been resigned. The company operates in "Development of building projects".


airovale properties Key Finiance

LIABILITIES £69.76k
-47%
CASH n/a
TOTAL ASSETS £172.45k
-27%
All Financial Figures

Current Directors

Secretary
GUTTMAN, Ephraim
Appointed Date: 12 May 2005

Secretary

Director
GUTTMAN, Toni
Appointed Date: 01 January 2003
94 years old

Director
KRAUSZ, Israel
Appointed Date: 02 March 2017
58 years old

Resigned Directors

Director
GUTTMAN, Jacob
Resigned: 02 May 2005
94 years old

AIROVALE PROPERTIES LIMITED Events

02 Mar 2017
Appointment of Mr Israel Krausz as a director on 2 March 2017
26 Dec 2016
Previous accounting period shortened from 5 January 2016 to 4 January 2016
29 Sep 2016
Previous accounting period shortened from 6 January 2016 to 5 January 2016
20 Jul 2016
Compulsory strike-off action has been discontinued
19 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 79 more events
28 Nov 1989
Return made up to 30/06/87; full list of members

20 Oct 1988
Particulars of mortgage/charge

19 Sep 1988
Particulars of mortgage/charge

19 Sep 1988
Particulars of mortgage/charge

08 Oct 1964
New director appointed

AIROVALE PROPERTIES LIMITED Charges

16 March 1998
Legal mortgage
Delivered: 26 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 173 dalston lane london borogh of hackney…
21 September 1993
Legal mortgage
Delivered: 7 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 155 rushmore road clapton london t/n 243113 and the…
31 January 1990
Legal charge
Delivered: 6 February 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 341 haydons road wimbledon, london borough of merton t/no…
13 October 1988
Floating charge
Delivered: 20 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
13 September 1988
Legal charge
Delivered: 19 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 177 ilford lane ilford l/b of redbridge title no. Egl 12170.
13 September 1988
Legal charge
Delivered: 19 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 enville court cazenove road l/b of hackney title no. Ln…
13 November 1972
Legal mortgage
Delivered: 23 November 1972
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 341, haydom road, wimbledon, merton, SW19.. Floating charge…
23 October 1972
Charge
Delivered: 6 November 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 998 harrow road, kensal green, london N.W.10.
16 October 1972
Mortgage
Delivered: 25 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 177 ilford lane, ilford, essex.. Floating charge over all…
6 March 1972
Legal mortgage
Delivered: 20 March 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 136 new cross rd. St paul deptford S.E.14. title 243623…
15 December 1971
Legal mortgage
Delivered: 29 December 1971
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 140 fillebrook rd leyton E11. Title no. Ex 67674. floating…
14 October 1965
A registered charge
Delivered: 22 October 1965
Status: Outstanding
Persons entitled: Nat. Provincial Bank LTD.
Description: Freehold property known as 2 west bank, london. N.16. t/no…
31 December 1964
Mortgage
Delivered: 8 January 1965
Status: Outstanding
Persons entitled: Nat. Provincial Bank LTD
Description: 14 mexfield road, wandsworth, SW15 title no ln 19875…