Company number 01048953
Status Active
Incorporation Date 7 April 1972
Company Type Private Limited Company
Address SUTHERLAND HOUSE, THIRD FLOOR, 70-78 WEST HENDON, BROADWAY LONDON, NW9 7BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
GBP 100
. The most likely internet sites of FODBURY PROPERTIES LIMITED are www.fodburyproperties.co.uk, and www.fodbury-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. Fodbury Properties Limited is a Private Limited Company.
The company registration number is 01048953. Fodbury Properties Limited has been working since 07 April 1972.
The present status of the company is Active. The registered address of Fodbury Properties Limited is Sutherland House Third Floor 70 78 West Hendon Broadway London Nw9 7bt. . MILLER, Jonathan Mark is a Secretary of the company. MILLER, Jonathan Mark is a Director of the company. TANNEN, Daniel Asher is a Director of the company. TANNEN, David is a Director of the company. TANNEN, Martin Irving is a Director of the company. TANNEN, Miriam is a Director of the company. Secretary BELMAN, Jeffrey Lewis has been resigned. Secretary MILLER, Jonathan Mark has been resigned. Secretary PARKE, Michael Morris has been resigned. Director MILLER, Jonathan Mark has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Martin Irving Tannen
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FODBURY PROPERTIES LIMITED Events
23 December 2009
Deed of assignment
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: All rights, titles, benefits and interests to all moneys…
28 September 2000
Deed of legal charge
Delivered: 12 October 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and buildings adjoining 40 valmar road and at the…
2 January 1996
Third party legal charge
Delivered: 6 January 1996
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: L/H property k/a mitre court bishopsfield road west end…
2 January 1996
Third party legal charge
Delivered: 6 January 1996
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: Fixed charge over leasehold property k/a second floor flat…
2 January 1996
Third party legal charge
Delivered: 6 January 1996
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: First fixed charge over f/h property k/a robina court…
30 June 1995
Legal charge
Delivered: 12 July 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land being land and buildings adjoining 40 valmar road…
14 December 1994
Deed of legal charge
Delivered: 29 December 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Units 3-7 valmar trading centre camberwell and floating…
5 July 1994
Deed of legal charge and mortgage
Delivered: 23 July 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Units 3-7 valmar trading centre camberwell southwark.
1 March 1994
Legal charge and mortgage
Delivered: 10 March 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Units 3-7,valmar trading centre camberwell london borough…
20 May 1988
Legal charge
Delivered: 27 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at pen-y-ball hill holywell clwyd.
20 May 1988
Legal charge
Delivered: 27 May 1988
Status: Satisfied
on 27 March 1991
Persons entitled: Barclays Bank PLC
Description: Land at linthwaite nr huddersfield yorkshire.
20 May 1988
Legal charge
Delivered: 27 May 1988
Status: Satisfied
on 27 March 1991
Persons entitled: Barclays Bank PLC
Description: 39 gloucester square l/b of city of westminster title no…
15 April 1988
Legal charge
Delivered: 6 May 1988
Status: Outstanding
Persons entitled: James Capel Bankers Limited
Description: F/H land k/a 14, 14A, 16, 16A, 18, 18A, 20, 20A, 26, 26A…
4 March 1988
Legal charge
Delivered: 24 March 1988
Status: Outstanding
Persons entitled: James Capel Bankers Limited
Description: Parcel of land fronting to abbey road and church drive…
4 March 1988
Legal charge
Delivered: 24 March 1988
Status: Satisfied
on 27 March 1991
Persons entitled: James Capel Bankers Limited
Description: First fixed legal mortgage all l/h property k/a 57 langley…
5 February 1988
Legal charge
Delivered: 19 February 1988
Status: Outstanding
Persons entitled: Scottish Union and National Insurance Company.
Description: F/H property k/a land and buildings adjoining 40 valmar…
24 November 1987
Legal charge
Delivered: 14 December 1987
Status: Satisfied
on 19 November 1998
Persons entitled: James Capel Bankers LTD
Description: All that f/h land k/a 4 grand avenue (2) all that l/h land…
24 November 1987
Legal charge
Delivered: 14 December 1987
Status: Satisfied
on 10 January 1996
Persons entitled: James Capel Bankers LTD
Description: (A) mitre court, bishopstuid road, west end (b) buttermere…
26 March 1987
Legal charge
Delivered: 1 April 1987
Status: Satisfied
Persons entitled: Innerset Securities Limited
Description: Land and buildings as above-.
26 March 1987
Legal charge
Delivered: 1 April 1987
Status: Satisfied
Persons entitled: Credit Lyonnais Bank Nederland Ny
Description: Land & buildings adjoining 40 valmar rd and land at the…
20 January 1987
Legal mortgage
Delivered: 21 January 1987
Status: Satisfied
on 27 March 1991
Persons entitled: Credit Lyonnais Bank Nederland Ny.
Description: F/H property k/a phase ii ilkley hall ilkley west yorkshire.
18 November 1986
Legal charge
Delivered: 20 November 1986
Status: Satisfied
Persons entitled: Hongkong Bank Limited.
Description: F/H property k/a 1-9 marine parade west, 22, 24 & 26 pier…
18 November 1986
Floating charge
Delivered: 20 November 1986
Status: Satisfied
on 19 November 1998
Persons entitled: Hongkong Bank Limited.
Description: First floating charge over all the company'S. Undertaking…
18 November 1986
Legal charge
Delivered: 20 November 1986
Status: Satisfied
on 27 March 1991
Persons entitled: Hongkong Bank Limited.
Description: F/H land k/a land on the west side of ilkley hall ilkley…
17 November 1986
Legal charge
Delivered: 20 November 1986
Status: Satisfied
on 27 March 1991
Persons entitled: Benchmark Trust Limited
Description: F/H property being the land & bldgs to the west of…
6 November 1986
Legal charge
Delivered: 14 November 1986
Status: Satisfied
on 27 March 1991
Persons entitled: Benchmark Trust Limited
Description: L/H premises at 39 gloucester sq, london W2 (title no ngl…
11 June 1986
Mortgage & further charge
Delivered: 13 June 1986
Status: Satisfied
Persons entitled: First Wyvern Property Trustees Company Limited
Second Wyvern Property Trustees Company Limited
Description: Please see statement annexed to document.
20 September 1983
Legal charge
Delivered: 29 September 1983
Status: Satisfied
Persons entitled: First Wyvern Property Trustee Company Limited
Second Wyvern Property Trustee Company Limited
Description: Groveley hse, grove rd bournemouth pinewoods ct. Pinewood…
31 August 1983
Legal charge
Delivered: 3 September 1983
Status: Satisfied
Persons entitled: Second Wyvern Property Trustdd Company Limited
First Wyvern Property Trustee Company Limited
Description: Property as detailed on reverse side of doc M39.
3 July 1980
Legal charge
Delivered: 11 July 1980
Status: Satisfied
on 12 October 1991
Persons entitled: Barclays Bank PLC
Description: F/H liverside way, brandon suffolk (known as land at the…
22 April 1976
Charge
Delivered: 5 May 1976
Status: Satisfied
on 12 October 1991
Persons entitled: Barclays Bank Limited
Description: Plot 22 and 23 meadow way, marhamchureh being plots of land…
8 October 1975
Legal charge
Delivered: 14 October 1975
Status: Satisfied
on 12 October 1991
Persons entitled: Barclays Bank PLC
Description: Plot no 22 and 23, meadow way, marhamchurch being plots of…
30 May 1975
Legal charge
Delivered: 10 June 1975
Status: Satisfied
on 12 October 1991
Persons entitled: Barclays Bank PLC
Description: Flats no 1 & 4 (first floor) grovely house, 2B grove road…
15 August 1973
Legal charge
Delivered: 22 August 1973
Status: Satisfied
on 12 October 1991
Persons entitled: Barclays Bank PLC
Description: Land at bwlch benllech bay anglesey. Conveyance 17/5/73.
11 April 1973
Legal charge
Delivered: 16 April 1973
Status: Satisfied
on 12 October 1991
Persons entitled: Harry C Schimmel
Joseph Pearlman
Description: 187 stoke newington high st, london. N16.
2 October 1972
Legal charge
Delivered: 5 October 1972
Status: Satisfied
on 12 October 1991
Persons entitled: Barclays Bank PLC
Description: F/H land at yew tree close, yeovil, somerset.
15 May 1972
Legal charge
Delivered: 30 May 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2-14 (even nos) ethelbert square, westgate-on-sea, kent.