BASCOMBE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1RT

Company number 03722144
Status Active
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address 19 HENDON LANE, FINCHLEY, LONDON, UNITED KINGDOM, N3 1RT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Micro company accounts made up to 28 February 2016; Register(s) moved to registered inspection location 20 Coxon Street Coxon Street Spondon Derby DE21 7JG. The most likely internet sites of BASCOMBE PROPERTIES LIMITED are www.bascombeproperties.co.uk, and www.bascombe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bascombe Properties Limited is a Private Limited Company. The company registration number is 03722144. Bascombe Properties Limited has been working since 26 February 1999. The present status of the company is Active. The registered address of Bascombe Properties Limited is 19 Hendon Lane Finchley London United Kingdom N3 1rt. . BLAU, Sheila Ruth is a Secretary of the company. BLAU, Jacob Samuel is a Director of the company. Secretary SHENNY, Shulamit has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BLAU, Sheila Ruth
Appointed Date: 17 November 1999

Director
BLAU, Jacob Samuel
Appointed Date: 26 February 1999
73 years old

Resigned Directors

Secretary
SHENNY, Shulamit
Resigned: 17 November 1999
Appointed Date: 26 February 1999

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 26 February 1999
Appointed Date: 26 February 1999

Nominee Director
BUYVIEW LTD
Resigned: 26 February 1999
Appointed Date: 26 February 1999

Persons With Significant Control

Mr Jacob Samuel Blau
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheila Ruth Blau
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BASCOMBE PROPERTIES LIMITED Events

28 Feb 2017
Confirmation statement made on 26 February 2017 with updates
24 Nov 2016
Micro company accounts made up to 28 February 2016
16 Mar 2016
Register(s) moved to registered inspection location 20 Coxon Street Coxon Street Spondon Derby DE21 7JG
15 Mar 2016
Register inspection address has been changed to 20 Coxon Street Coxon Street Spondon Derby DE21 7JG
15 Mar 2016
Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to 19 Hendon Lane Finchley London N3 1RT on 15 March 2016
...
... and 49 more events
18 Mar 1999
Registered office changed on 18/03/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
18 Mar 1999
Director resigned
18 Mar 1999
Secretary resigned
18 Mar 1999
New director appointed
26 Feb 1999
Incorporation

BASCOMBE PROPERTIES LIMITED Charges

23 May 2000
Legal charge
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 17 eve road tottenham london t/n MX191898. Together with…
10 February 2000
Legal charge
Delivered: 19 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 49 sperling road tottenham london N17. Together with all…
10 February 2000
Legal charge
Delivered: 19 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 40 granville road wood green london N22. Together with all…
18 June 1999
Debenture
Delivered: 30 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
14 May 1999
Legal charge
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 23 elmhurst road tottenham london N17 6RQ t/n-MX4773671. 10…