DOW PROPERTIES LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 9QN

Company number 02193291
Status Active
Incorporation Date 13 November 1987
Company Type Private Limited Company
Address 195 HALE LANE, EDGWARE, HA8 9QN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 1,000 . The most likely internet sites of DOW PROPERTIES LIMITED are www.dowproperties.co.uk, and www.dow-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Dow Properties Limited is a Private Limited Company. The company registration number is 02193291. Dow Properties Limited has been working since 13 November 1987. The present status of the company is Active. The registered address of Dow Properties Limited is 195 Hale Lane Edgware Ha8 9qn. . AREFIN, Kazi Mohammed Morad, Dr is a Secretary of the company. AREFIN, Dimitra is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
AREFIN, Dimitra

83 years old

Persons With Significant Control

Dr Kazi Mohammed Morad Arefin
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DOW PROPERTIES LIMITED Events

02 Dec 2016
Confirmation statement made on 12 October 2016 with updates
08 Apr 2016
Accounts for a small company made up to 30 June 2015
14 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000

14 Apr 2015
Accounts for a small company made up to 30 June 2014
02 Jan 2015
Previous accounting period extended from 5 April 2014 to 30 June 2014
...
... and 135 more events
17 Mar 1989
Accounting reference date shortened from 31/03 to 31/12

29 Feb 1988
Wd 25/01/88 ad 15/01/88--------- £ si 98@1=98 £ ic 2/100

12 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jan 1988
Registered office changed on 27/01/88 from: 84 stamford hill london N16 6XS
13 Nov 1987
Incorporation

DOW PROPERTIES LIMITED Charges

30 April 2008
Mortgage
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold 76 neal street covent garden t/no:252930 together…
17 April 2008
Mortgage
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 1 station chambers 7 victoria road romford unit 2…
17 April 2008
Mortgage
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 157 station road edgware 157A station road edgware 157B…
17 April 2008
Mortgage
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 8 rectory lane edgware together with all buildings &…
17 April 2008
Debenture
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 2008
Mortgage
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 85 85A 87 87A 85B 87B 85C - 87C ballards lane t/n ngl…
17 April 2008
Mortgage
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 480 - 484 fulham road t/n NGL671122 together with all…
17 April 2008
Mortgage
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 65 67 69 71 73 75 77 79 and 79A pitfield street flats 1 - 9…
17 April 2008
Mortgage
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 43 45 47 49 51 fortress road, flat 1 2 3 4 5 6 7 8 9 10…
23 January 2008
Mortgage
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 22 high street andover hampshire t/no HP517360…
12 December 2007
Mortgage
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 37/37A 38 and 39 hoxton square london t/n 81792 LN118737…
28 September 2007
Mortgage
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 75 to 79 high street and 76 to 81 king street dudley…
14 September 2007
Mortgage
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a richmond mansions 1-9 lower richmond road…
14 September 2007
Mortgage
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 145 dovehouse street london t/no ngl 54154…
14 September 2007
Mortgage
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 3, 3A, 3B, 3C golders green road london t/no…
14 September 2007
Mortgage
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 12-14 foster street stourbridge west midlands…
21 December 2006
Mortgage
Delivered: 27 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Three ways union street somerset. Together with all…
22 March 2006
Mortgage
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a dralda house, 20/32 crendon street…
28 February 2006
Mortgage
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 620 620A 620B finchley road london t/n…
28 February 2006
Mortgage
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the whittington stone public house…
28 February 2006
Mortgage
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 67 gloucester road bristol t/n AV80008…
28 February 2006
Mortgage
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 125/127 station road edgware t/n P78409…
28 February 2006
Mortgage
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 89 89A and 91 new road rubery west…
7 November 2005
Mortgage
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 114 crawford street london t/n ngl 247006…
9 August 2005
Mortgage
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 20-24 high street gosport hampshire t/no's…
26 July 2005
Mortgage
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 72-74 parkway london t/no 60944 &…
8 March 2005
Legal charge
Delivered: 10 March 2005
Status: Satisfied on 19 August 2008
Persons entitled: Nationwide Building Society
Description: F/H property k/a 7/7A station chambers victoria road…
12 August 2004
Legal charge
Delivered: 14 August 2004
Status: Satisfied on 19 August 2008
Persons entitled: Nationwide Building Society
Description: The f/h property known as 480, 482, and 484 fulham road and…
17 January 2003
Legal charge
Delivered: 24 January 2003
Status: Satisfied on 19 August 2008
Persons entitled: Nationwide Building Society
Description: F/H property k/a 75 to 79 high street and 76 to 81 king…
7 November 2002
Legal charge
Delivered: 15 November 2002
Status: Satisfied on 19 August 2008
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 157 station road,edgware,barnet;…
20 August 2001
Deed of rental assignment
Delivered: 23 August 2001
Status: Satisfied on 15 February 2008
Persons entitled: Bristol & West PLC
Description: By way of assignment all the right, title, benefit and…
20 August 2001
Deed of rental assignment
Delivered: 23 August 2001
Status: Satisfied on 15 February 2008
Persons entitled: Bristol & West PLC
Description: By way of assignment all the right, title, benefit and…
20 August 2001
Mortgage
Delivered: 23 August 2001
Status: Satisfied on 15 February 2008
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property known as the…
20 August 2001
Mortgage
Delivered: 23 August 2001
Status: Satisfied on 15 February 2008
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property known as 125 and 127…
18 April 2001
Legal charge
Delivered: 19 April 2001
Status: Satisfied on 13 September 2008
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a 3 golders…
2 April 2001
Debenture
Delivered: 19 April 2001
Status: Satisfied on 19 August 2008
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property and assets…
2 April 2001
Legal charge
Delivered: 19 April 2001
Status: Satisfied on 13 September 2008
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage (1) 4 & 4A high street, warsop…
11 January 2001
Deed of rental assignment
Delivered: 16 January 2001
Status: Satisfied on 15 February 2008
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
11 January 2001
Mortgage deed
Delivered: 16 January 2001
Status: Satisfied on 13 September 2008
Persons entitled: Bristol & West PLC
Description: 620 finchley rd,golders green,london NW11; t/no NGL507861…
23 May 2000
Legal charge
Delivered: 8 June 2000
Status: Satisfied on 19 August 2008
Persons entitled: Nationwide Building Society
Description: Richmond mansions and 1, 3, 7 and 9 lower richmond road…
23 May 2000
Legal charge
Delivered: 8 June 2000
Status: Satisfied on 19 August 2008
Persons entitled: Nationwide Building Society
Description: 12 and 14 foster street stourbridge t/no: WM404282…
11 January 2000
Mortgage debenture
Delivered: 18 January 2000
Status: Satisfied on 19 August 2008
Persons entitled: Nationwide Building Society
Description: By way of floating charge. Undertaking and all property and…
11 January 2000
Legal charge
Delivered: 18 January 2000
Status: Satisfied on 19 August 2008
Persons entitled: Nationwide Building Society
Description: Property k/a 85 and 87 ballards lane finchley london t/no…
22 December 1998
Legal charge
Delivered: 24 December 1998
Status: Satisfied on 15 February 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 125/127 station road edgware middx. And…
12 September 1997
Legal charge
Delivered: 26 September 1997
Status: Satisfied on 19 August 2008
Persons entitled: Nationwide Building Society
Description: 65 to 79A pitfield street hackney and 1 to 9 haberdasher…
12 September 1997
Debenture
Delivered: 26 September 1997
Status: Satisfied on 19 August 2008
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
23 October 1996
Mortgage debenture
Delivered: 24 October 1996
Status: Satisfied on 19 August 2008
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
23 October 1996
Legal charge
Delivered: 24 October 1996
Status: Satisfied on 19 August 2008
Persons entitled: Nationwide Building Society
Description: Property k/a 103 mortimer street herne bay t/n K643718 and…
6 February 1996
Legal charge
Delivered: 17 February 1996
Status: Satisfied on 13 September 2008
Persons entitled: Nationwide Building Society
Description: 123 putney bridge road together with all buildings fixtures…
6 February 1996
Mortgage debenture
Delivered: 14 February 1996
Status: Satisfied on 13 September 2008
Persons entitled: Nationwide Building Society
Description: Floating charge on 123 putney bridge road, london.
27 January 1994
Mortgage
Delivered: 17 February 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 89 89A and 91 new road rubery birmingham t/no.hw 84859 and…
4 November 1991
Mortgage
Delivered: 20 November 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that f/h property k/a 95 north st, romford essex…