APAX PROPERTIES LTD
HERTFORDSHIRE

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 05423099
Status Active
Incorporation Date 13 April 2005
Company Type Private Limited Company
Address 1 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 3 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of APAX PROPERTIES LTD are www.apaxproperties.co.uk, and www.apax-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Apax Properties Ltd is a Private Limited Company. The company registration number is 05423099. Apax Properties Ltd has been working since 13 April 2005. The present status of the company is Active. The registered address of Apax Properties Ltd is 1 Beauchamp Court Victors Way Barnet Hertfordshire En5 5tz. . SOLEYMANI, Nasser is a Secretary of the company. BAGHERI SAMGHABADI, Mohammad is a Director of the company. ORDOUBADI, Sirous is a Director of the company. SOLEYMANI, Nasser is a Director of the company. Director ORDOUBADI, Zahara S has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SOLEYMANI, Nasser
Appointed Date: 13 April 2005

Director
BAGHERI SAMGHABADI, Mohammad
Appointed Date: 13 April 2005
67 years old

Director
ORDOUBADI, Sirous
Appointed Date: 05 December 2006
73 years old

Director
SOLEYMANI, Nasser
Appointed Date: 15 October 2007
67 years old

Resigned Directors

Director
ORDOUBADI, Zahara S
Resigned: 06 December 2006
Appointed Date: 13 April 2005
75 years old

APAX PROPERTIES LTD Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3

31 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 30 more events
18 Dec 2006
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

18 Dec 2006
Accounts for a dormant company made up to 30 April 2006
03 Jul 2006
Return made up to 13/04/06; full list of members
03 Jul 2006
Registered office changed on 03/07/06 from: 18 carrington square uxbridge road harrow weald middlesex HA3 6TF
13 Apr 2005
Incorporation

APAX PROPERTIES LTD Charges

5 February 2008
Floating charge
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All undertaking property assets rights and revenues.
5 February 2008
Legal charge
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52 clarence house the boulevard clarence dock leeds.
5 February 2008
Floating charge
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All undertaking property assets rights and revenues.
5 February 2008
Legal charge
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 64 clarence house the boulevard clarence dock leeds.
31 January 2008
Floating charge
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets see image for full…
31 January 2008
Floating charge
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All undertaking property and assets see image for full…
31 January 2008
Floating charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge over all assets. See the mortgage charge…
31 January 2008
Legal charge
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 53 clarence house, the boulevard, clarence docks, leeds.
31 January 2008
Legal charge
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49 clarence house, the boulevard, clarence dock, leeds.
31 January 2008
Legal charge
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 63 clarence house the boulevard claronce dock leeds.