BURGAGE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9BH

Company number 01268444
Status Active
Incorporation Date 13 July 1976
Company Type Private Limited Company
Address TURNBERRY HOUSE 1404-1410 HIGH ROAD, WHETSTONE, LONDON, N20 9BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 27 December 2016 with updates; Termination of appointment of Leonard Cohen as a director on 20 August 2016. The most likely internet sites of BURGAGE PROPERTIES LIMITED are www.burgageproperties.co.uk, and www.burgage-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Burgage Properties Limited is a Private Limited Company. The company registration number is 01268444. Burgage Properties Limited has been working since 13 July 1976. The present status of the company is Active. The registered address of Burgage Properties Limited is Turnberry House 1404 1410 High Road Whetstone London N20 9bh. . COHEN, Darren Louis is a Secretary of the company. COHEN, Darren Louis is a Director of the company. COHEN, Maureen Ruth is a Director of the company. Secretary COHEN, Leonard has been resigned. Director COHEN, Alec Joseph has been resigned. Director COHEN, Leonard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COHEN, Darren Louis
Appointed Date: 01 March 1999

Director
COHEN, Darren Louis
Appointed Date: 01 October 1997
53 years old

Director
COHEN, Maureen Ruth

80 years old

Resigned Directors

Secretary
COHEN, Leonard
Resigned: 01 March 1999

Director
COHEN, Alec Joseph
Resigned: 04 June 2009
Appointed Date: 01 October 1997
51 years old

Director
COHEN, Leonard
Resigned: 20 August 2016
90 years old

Persons With Significant Control

Mrs Maureen Ruth Cohen
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BURGAGE PROPERTIES LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 June 2016
13 Jan 2017
Confirmation statement made on 27 December 2016 with updates
21 Sep 2016
Termination of appointment of Leonard Cohen as a director on 20 August 2016
20 Feb 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 200

20 Feb 2016
Director's details changed for Mr Leonard Cohen on 1 October 2009
...
... and 106 more events
18 Feb 1987
Return made up to 13/10/86; full list of members

05 Sep 1986
Particulars of mortgage/charge

20 Jun 1986
Full accounts made up to 30 June 1985

11 Aug 1976
Memorandum of association
13 Jul 1976
Incorporation

BURGAGE PROPERTIES LIMITED Charges

11 July 2003
Legal charge
Delivered: 28 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 360 lymington road, highcliffe, christchurch, dorset BH23…
13 August 2002
Legal charge
Delivered: 24 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 station bridge,station rd,urmston,gt.manchester M41 9SB…
29 September 2000
Legal charge
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a 171 and 183 gill bent road cheadle hulme and…
18 September 2000
Legal charge
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 357(b) derby road nottingham and parking…
8 September 2000
Legal charge
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a all that l/h land 21 copsewood avenue…
8 September 2000
Legal charge
Delivered: 16 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold land known as 80 bradshawgate leigh wigan…
8 September 2000
Legal charge
Delivered: 16 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as 53 high st,watton breckland norfolk;…
8 September 2000
Legal charge
Delivered: 16 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold land known as 73 and 75 arundel ave,hazel grove…
17 July 2000
Debenture
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1999
Floating charge
Delivered: 3 November 1999
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
28 September 1994
Legal charge
Delivered: 3 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 and 31A st james's place,mangotsfield,avon; t/no. Av…
23 December 1993
Legal charge
Delivered: 11 January 1994
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: Shop 171,flat 183 and garage 6,gill bent road,cheadle…
14 July 1992
Legal charge
Delivered: 22 July 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 silverdale parade, silverdale road, earley, berkshire…
8 November 1991
Legal charge
Delivered: 22 November 1991
Status: Satisfied on 24 April 2001
Persons entitled: Barclays Bank PLC
Description: 53 high street, watton, norfolk t/n 114486.
25 August 1989
Legal charge
Delivered: 1 September 1989
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: 21 copsewood avenue nuneaton warwickshire t/no. Wk 312718.
18 July 1989
Legal charge
Delivered: 24 July 1989
Status: Satisfied on 24 April 2001
Persons entitled: Barclays Bank PLC
Description: 73, 74, 75 arunde avenue norbury moor hazel grove cheshire.
7 January 1988
Legal charge
Delivered: 18 January 1988
Status: Satisfied on 29 May 1998
Persons entitled: Barclays Bank PLC
Description: 163 longworthy road salford greater manchester. Title no :-…
26 August 1986
Legal charge
Delivered: 5 September 1986
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: 80 bradshawgate, leigh, greater manchester.