AUTOMATIC PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 04268844
Status Active
Incorporation Date 10 August 2001
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Previous accounting period extended from 27 August 2016 to 31 December 2016; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 2 . The most likely internet sites of AUTOMATIC PROPERTIES LIMITED are www.automaticproperties.co.uk, and www.automatic-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two 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.Automatic Properties Limited is a Private Limited Company. The company registration number is 04268844. Automatic Properties Limited has been working since 10 August 2001. The present status of the company is Active. The registered address of Automatic Properties Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . GLUCK, Joseph is a Secretary of the company. GLUCK, Abraham is a Director of the company. Secretary GREEN, Rachel has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director GLUCK, Jonathan has been resigned. Director GLUCK, Joseph has been resigned. Director GREEN, Simcha Asher has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GLUCK, Joseph
Appointed Date: 22 December 2005

Director
GLUCK, Abraham
Appointed Date: 01 May 2008
82 years old

Resigned Directors

Secretary
GREEN, Rachel
Resigned: 22 December 2005
Appointed Date: 25 October 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 25 October 2001
Appointed Date: 10 August 2001

Director
GLUCK, Jonathan
Resigned: 01 May 2008
Appointed Date: 22 December 2005
52 years old

Director
GLUCK, Joseph
Resigned: 01 May 2008
Appointed Date: 22 December 2005
58 years old

Director
GREEN, Simcha Asher
Resigned: 22 December 2005
Appointed Date: 25 October 2001
60 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 25 October 2001
Appointed Date: 10 August 2001

AUTOMATIC PROPERTIES LIMITED Events

07 May 2017
Previous accounting period extended from 27 August 2016 to 31 December 2016
25 Jul 2016
Total exemption small company accounts made up to 31 August 2015
15 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2

24 May 2016
Previous accounting period shortened from 28 August 2015 to 27 August 2015
19 Oct 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 58 more events
09 Nov 2001
Particulars of mortgage/charge
30 Oct 2001
Director resigned
30 Oct 2001
Secretary resigned
29 Oct 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Aug 2001
Incorporation

AUTOMATIC PROPERTIES LIMITED Charges

21 May 2015
Charge code 0426 8844 0006
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: All that freehold property known as 2-8 stroud green road…
2 September 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 22ND september 1998
Delivered: 7 September 2010
Status: Satisfied on 17 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 February 2006
Mortgage deed
Delivered: 7 February 2006
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2-8 stroud green road finsbury park london…
3 February 2006
Debenture
Delivered: 7 February 2006
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2001
Legal charge
Delivered: 9 November 2001
Status: Satisfied on 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and property k/a 2-8 stroud green road hornsey…
30 October 2001
Debenture
Delivered: 9 November 2001
Status: Satisfied on 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…