DREAMGATE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 9RT

Company number 02526572
Status Active
Incorporation Date 30 July 1990
Company Type Private Limited Company
Address PYRAMID HOUSE, 954 HIGH ROAD, LONDON, ENGLAND, N12 9RT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 30 September 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of DREAMGATE PROPERTIES LIMITED are www.dreamgateproperties.co.uk, and www.dreamgate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Dreamgate Properties Limited is a Private Limited Company. The company registration number is 02526572. Dreamgate Properties Limited has been working since 30 July 1990. The present status of the company is Active. The registered address of Dreamgate Properties Limited is Pyramid House 954 High Road London England N12 9rt. . SANTANGELO, Giulio is a Secretary of the company. NACHOOM, Sharron is a Director of the company. Secretary NACHOOM, Sharron has been resigned. Secretary SHEETER, Paul has been resigned. Secretary WENER, Ori has been resigned. Director NACHOOM, Uri has been resigned. Director PRESTON, Archibald Jonas has been resigned. Director WENER, Ori has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SANTANGELO, Giulio
Appointed Date: 08 November 2001

Director
NACHOOM, Sharron
Appointed Date: 31 January 2013
61 years old

Resigned Directors

Secretary
NACHOOM, Sharron
Resigned: 08 November 2001
Appointed Date: 03 August 1993

Secretary
SHEETER, Paul
Resigned: 19 July 1996
Appointed Date: 18 June 1996

Secretary
WENER, Ori
Resigned: 03 August 1993

Director
NACHOOM, Uri
Resigned: 31 January 2013
66 years old

Director
PRESTON, Archibald Jonas
Resigned: 09 October 1993
Appointed Date: 03 August 1993
102 years old

Director
WENER, Ori
Resigned: 03 August 1993
63 years old

Persons With Significant Control

Wigmore Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DREAMGATE PROPERTIES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 30 September 2016
30 Sep 2016
Confirmation statement made on 30 July 2016 with updates
04 May 2016
Registration of charge 025265720049, created on 4 May 2016
04 May 2016
Registration of charge 025265720050, created on 4 May 2016
...
... and 154 more events
17 Aug 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Aug 1990
£ nc 1000/100000 09/08/90

17 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Aug 1990
Registered office changed on 15/08/90 from: classic house 174-180 old street london EC1V 9BP

30 Jul 1990
Incorporation

DREAMGATE PROPERTIES LIMITED Charges

4 May 2016
Charge code 0252 6572 0050
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
4 May 2016
Charge code 0252 6572 0049
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
4 May 2016
Charge code 0252 6572 0048
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
28 February 2014
Charge code 0252 6572 0047
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 360A finchley road london. Notification of addition to or…
22 December 2011
Deed of rental assignment
Delivered: 3 January 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Assigned the rents. See image for full details.
22 December 2011
Debenture
Delivered: 3 January 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
22 December 2011
Legal charge
Delivered: 3 January 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 26A fellows road, hampstead, greater london t/no NGL735403…
22 December 2011
Charge over rent account
Delivered: 3 January 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The charged balance being the balance on the rent account…
2 March 2007
Legal charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Together with all buildings fixtures (including trade…
25 March 1998
Legal charge
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property 128 fellows road hampstead london. Together with…
25 July 1997
Legal charge
Delivered: 13 August 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 56 fellows road hampstead t/n NGL725990, 58…
28 January 1997
Legal charge
Delivered: 30 January 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 18 bramshill gardens st pancras t/no.69773 Together with…
15 July 1996
Legal charge
Delivered: 19 July 1996
Status: Satisfied on 26 October 2006
Persons entitled: Nationwide Building Society
Description: 7 st ann's terrace london N8 t/no. NGL724157 and all…
28 December 1995
Legal charge
Delivered: 9 January 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property known as 136 fellows road hampstead title…
24 November 1995
Legal charge
Delivered: 1 December 1995
Status: Satisfied on 26 October 2006
Persons entitled: Nationwide Building Society
Description: Flat a sotheby road london t/n NGL534267 and flat 26A…
21 November 1995
Legal charge
Delivered: 22 November 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 114 heath street, camden t/no. 166728; 182…
4 July 1995
Legal charge
Delivered: 13 July 1995
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: All that f/h piece or parcel of land situate and k/as 7 st…
30 June 1995
Debenture
Delivered: 6 July 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
30 June 1995
Legal charge
Delivered: 6 July 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 129 king henry's road hampstead t/no:…
27 April 1995
Legal charge
Delivered: 5 May 1995
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 58 fellows road, london NW3 including all…
24 March 1995
Legal charge
Delivered: 4 April 1995
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 34 fellows road, london and all fixtures…
21 March 1995
Legal charge
Delivered: 28 March 1995
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 143 king henry's road, london and all…
24 February 1995
Legal charge
Delivered: 3 March 1995
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: All that f/h property known as 13 eton avenue, london NW3…
17 January 1995
Legal charge
Delivered: 26 January 1995
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: F/H property known as 72 fellows road, london NW3 including…
17 January 1995
Legal charge
Delivered: 26 January 1995
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: F/H property known as 56 fellows road, london NW3. F/h…
8 December 1994
Legal charge
Delivered: 14 December 1994
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: L/H property k/a 26A fellows road, hampstead t/no…
24 November 1994
Legal charge
Delivered: 7 December 1994
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: L/H property k/a 70 fellows road london NW3 including all…
24 November 1994
Legal mortgage
Delivered: 7 December 1994
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 136 fellows road london NW3 including all…
24 November 1994
Debenture
Delivered: 30 November 1994
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: Floating charge over all the undertaking and assets of the…
27 May 1994
Legal charge
Delivered: 3 June 1994
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: L/H property k/a 56 fellows road london NW3 including all…
26 May 1994
Legal charge
Delivered: 3 June 1994
Status: Satisfied on 26 October 2006
Persons entitled: Midland Bank PLC
Description: 182 broadhurst gardens, london. Together with all fixtures…
1 March 1994
Legal charge
Delivered: 10 March 1994
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: F/H property situate and k/a 128 fellows road, london…
28 February 1994
Assignment of benefit of income and rents
Delivered: 3 March 1994
Status: Satisfied on 26 October 2006
Persons entitled: Fibi Bank (UK) PLC
Description: Any income or rents received from the premises at 112…
28 February 1994
Charge and set-off over credit balances
Delivered: 3 March 1994
Status: Satisfied on 26 October 2006
Persons entitled: Fibi Bank (UK) PLC
Description: All credit balances.
28 February 1994
Legal charge
Delivered: 3 March 1994
Status: Satisfied on 26 October 2006
Persons entitled: Fibi Bank (UK) PLC
Description: 112 wymering mansions, wymering road, london.
12 February 1993
Legal charge
Delivered: 16 February 1993
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: Lh premises k/a 72 fellows road, london NW3, l/b of camden…
17 September 1992
Legal charge
Delivered: 24 September 1992
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: All f/h premises k/a and being 37 upper park road hampstead…
18 August 1992
Legal charge
Delivered: 20 August 1992
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: F/H premises k/a and being 82 priory road, london NW6 in…
23 July 1992
Legal charge
Delivered: 30 July 1992
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: All that l/h premises k/a flat a 41 sotheby road london N.5…
1 July 1992
Legal charge
Delivered: 10 July 1992
Status: Satisfied on 26 October 2006
Persons entitled: Northern Rock Building Society
Description: 18 bramshill gardens, st pancras in the l/b of camden.
4 June 1992
General account conditions
Delivered: 8 June 1992
Status: Satisfied on 18 February 2016
Persons entitled: Republic National Bank of New York
Description: Any money at any time in any account with the bank or its…
11 May 1992
Legal charge
Delivered: 20 May 1992
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a 254 elgin avenue 29 in the city of westminster…
29 November 1991
Legal charge
Delivered: 9 December 1991
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: L/H land k/a basement flat a, 5 belsize crescent…
4 October 1991
Legal charge
Delivered: 16 October 1991
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: L/H stamford cottage 114 heath street hampstead NW3 in the…
4 October 1991
Legal charge
Delivered: 16 October 1991
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: F/H 114 heath street nwzin the l/b of camden forming part…
21 August 1991
Legal charge
Delivered: 4 September 1991
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: L/H premises on the first floor of no 10 nugent terrace NW8…
31 January 1991
Legal charge
Delivered: 5 February 1991
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: 3 courthope road, london NW3, l/b of camden title no:-…
11 January 1991
Legal charge
Delivered: 1 February 1991
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: 34, fellows road, NW3 in the london borough of camden…
11 September 1990
Debenture
Delivered: 25 September 1990
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: By way of floating charge all undertaking and all property…
11 September 1990
Legal charge
Delivered: 25 September 1990
Status: Satisfied on 26 October 2006
Persons entitled: Dunbar Bank PLC
Description: 5 belsize crescent NW3 l/b of camden - title no:- ln 109204…