ALTOKAY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3LF

Company number 00995647
Status Active
Incorporation Date 30 November 1970
Company Type Private Limited Company
Address GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ALTOKAY PROPERTIES LIMITED are www.altokayproperties.co.uk, and www.altokay-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Altokay Properties Limited is a Private Limited Company. The company registration number is 00995647. Altokay Properties Limited has been working since 30 November 1970. The present status of the company is Active. The registered address of Altokay Properties Limited is Gable House 239 Regents Park Road London N3 3lf. . BONIFACE, Susan Joan is a Secretary of the company. BENNETT, Arnold Edward is a Director of the company. Secretary BATES, Geoffrey Lloyd has been resigned. Secretary BENNETT, Sylvia Florence has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BONIFACE, Susan Joan
Appointed Date: 01 March 2007

Director

Resigned Directors

Secretary
BATES, Geoffrey Lloyd
Resigned: 28 February 2007
Appointed Date: 29 July 2003

Secretary
BENNETT, Sylvia Florence
Resigned: 28 July 2003

Persons With Significant Control

Mr Arnold Edward Bennett
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

ALTOKAY PROPERTIES LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 31 March 2015
15 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

14 Nov 2015
Registered office address changed from Acorn House, 4 Mill Fields Bassingham Lincoln Lincolnshire LN5 9NP to Gable House 239 Regents Park Road London N3 3LF on 14 November 2015
...
... and 68 more events
07 Jul 1988
Return made up to 31/12/87; full list of members

29 Sep 1987
Return made up to 31/12/86; full list of members
29 Sep 1987
Return made up to 31/12/86; full list of members

11 Sep 1987
Accounts for a small company made up to 30 November 1985

30 Nov 1970
Incorporation

ALTOKAY PROPERTIES LIMITED Charges

10 June 2002
Legal charge
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 33B south park road wimbledon london.
10 June 2002
Debenture
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 1985
Single debenture
Delivered: 25 April 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
10 June 1983
Legal charge
Delivered: 13 June 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land & dwellinghouse 159 adnitt rd northampton and the…
10 June 1983
Legal charge
Delivered: 11 June 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land and dwellinghouse 42 clarence road, northampton and…
4 June 1980
Mortgage
Delivered: 10 June 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land at little preston northants. Together with all…
4 June 1980
Mortgage
Delivered: 10 June 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 68 derby road northampton nn 48343 together with all…
4 June 1980
Mortgage
Delivered: 10 June 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 38 ivy road, northampton. Together with all fixtures nn…
4 June 1980
Mortgage
Delivered: 10 June 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 45 adnitt road northampton. Together with all fixture…
4 June 1980
Mortgage
Delivered: 10 June 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land at greens norton northants. Together with all…
28 March 1973
Charge
Delivered: 5 April 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at greens norton, northants as described in a…