FASDEAL PROPERTIES LIMITED

Hellopages » Greater London » Barnet » NW11 0HG

Company number 00774454
Status Active
Incorporation Date 19 September 1963
Company Type Private Limited Company
Address 6 GROSVENOR GARDENS, LONDON, NW11 0HG
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 ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FASDEAL PROPERTIES LIMITED are www.fasdealproperties.co.uk, and www.fasdeal-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.6 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fasdeal Properties Limited is a Private Limited Company. The company registration number is 00774454. Fasdeal Properties Limited has been working since 19 September 1963. The present status of the company is Active. The registered address of Fasdeal Properties Limited is 6 Grosvenor Gardens London Nw11 0hg. . ABELESZ, Erno is a Secretary of the company. ABELESZ, Erno is a Director of the company. MENDELSOHN, Alan is a Director of the company. MENDELSOHN, Alan is a Director of the company. MENDELSOHN, Rachelle is a Director of the company. MENDELSOHN, Rachelle is a Director of the company. Director ABELESZ, Judith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ABELESZ, Erno
Appointed Date: 05 September 1967

Director
ABELESZ, Erno
Appointed Date: 05 September 1967
92 years old

Director
MENDELSOHN, Alan
Appointed Date: 13 December 2011
65 years old

Director
MENDELSOHN, Alan
Appointed Date: 29 November 2011
65 years old

Director
MENDELSOHN, Rachelle
Appointed Date: 13 December 2011
60 years old

Director
MENDELSOHN, Rachelle
Appointed Date: 29 November 2011
61 years old

Resigned Directors

Director
ABELESZ, Judith
Resigned: 03 November 2015
Appointed Date: 05 September 1967
87 years old

Persons With Significant Control

Mr Alan Mendelsohn
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

FASDEAL PROPERTIES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Feb 2017
Confirmation statement made on 30 November 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Feb 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

07 Feb 2016
Termination of appointment of Judith Abelesz as a director on 3 November 2015
...
... and 84 more events
04 Dec 1987
Return made up to 30/11/87; full list of members

03 Feb 1987
Full accounts made up to 31 May 1985

03 Feb 1987
Full accounts made up to 31 May 1986

03 Feb 1987
Return made up to 31/12/86; full list of members

19 Sep 1963
Incorporation

FASDEAL PROPERTIES LIMITED Charges

17 June 1988
Legal charge
Delivered: 21 June 1988
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H 17 whiteley road london SE19 t/n sgl 425250 & the fixed…
5 August 1985
Legal charge
Delivered: 9 August 1985
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H 17 whitely road, london SE19, all fixed machinery…
21 May 1985
Legal charge
Delivered: 7 June 1985
Status: Outstanding
Persons entitled: Wintrust Securties Limited
Description: F/H 2 furlong road london N7. T/N. 412516 together with all…
21 May 1985
Legal charge
Delivered: 7 June 1985
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: L/H 17 whitely road london SE19 t/n ln 245564. together…
27 March 1984
Legal mortgage
Delivered: 28 March 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 441, kingston road london SW20. T/n sy 314612 and the…
27 March 1984
Legal mortgage
Delivered: 28 March 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2, fowlong rd, t/n 412516, and the proceeds of sale…
27 March 1984
Legal mortgage
Delivered: 28 March 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 118, belgrave rd. T/n ngl 3293439 and the proceeds of sale…
27 March 1984
Legal mortgage
Delivered: 28 March 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17, whiteley rd, london S.E.19. t/n ln 245564 & the…
2 August 1974
Legal charge
Delivered: 2 August 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4, downs park road, greater london E.8. ln 139346.
31 October 1973
Legal charge
Delivered: 5 November 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26, marlborough road london N19.
31 October 1973
Legal charge
Delivered: 5 November 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22, marlborough road london N19.
31 October 1973
Legal charge
Delivered: 5 November 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24, marlborough road london N19.
24 October 1973
Legal charge
Delivered: 2 November 1973
Status: Outstanding
Persons entitled: British Bank of Commerce Limited.
Description: 191, anerley road penge bromley.
3 November 1969
Mortgage
Delivered: 7 November 1969
Status: Outstanding
Persons entitled: Fine Art Distribution Co. LTD.
Description: 191 anerley road, anerley, bromley, london.
23 February 1968
Inst. Of charge.
Delivered: 5 March 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 191 anerley road, anerley, bromley, london.
18 April 1967
Ins. Of charge
Delivered: 9 May 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41, mount pleasant road tottenham london N17.
14 May 1965
Instrument of charge
Delivered: 14 May 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42 & 42A heber road camberwell london.
9 September 1964
Inst. Of charge.
Delivered: 28 September 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1, 1A moning road, tooting, london.
4 November 1963
Legal charge
Delivered: 12 November 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 428 leyspring road, leytonstone, essex.