FREEHOLD PROPERTIES 26 LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JX

Company number 05592542
Status Active
Incorporation Date 13 October 2005
Company Type Private Limited Company
Address MOLTENO HOUSE 302 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2JX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Michael David Watson as a director on 12 April 2016. The most likely internet sites of FREEHOLD PROPERTIES 26 LIMITED are www.freeholdproperties26.co.uk, and www.freehold-properties-26.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freehold Properties 26 Limited is a Private Limited Company. The company registration number is 05592542. Freehold Properties 26 Limited has been working since 13 October 2005. The present status of the company is Active. The registered address of Freehold Properties 26 Limited is Molteno House 302 Regents Park Road Finchley London N3 2jx. . HALLAM, Paul is a Secretary of the company. MCGILL, Christopher Charles is a Director of the company. PROCTER, William Kenneth is a Director of the company. Secretary DOW, Gillian has been resigned. Secretary RAPLEY, Ian has been resigned. Secretary WOLFSON, Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JACKSON, Jennifer Kate Ellen has been resigned. Director LINDLEY, Stephen Paul has been resigned. Director MCGILL, Christopher Charles has been resigned. Director PITHER, Darren Ian has been resigned. Director PROCTER, William Kenneth has been resigned. Director RAPLEY, Ian has been resigned. Director STEINHOUSE, Robert has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. Director WATSON, Michael David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HALLAM, Paul
Appointed Date: 01 March 2012

Director
MCGILL, Christopher Charles
Appointed Date: 29 March 2011
65 years old

Director
PROCTER, William Kenneth
Appointed Date: 28 July 2014
72 years old

Resigned Directors

Secretary
DOW, Gillian
Resigned: 31 July 2007
Appointed Date: 13 October 2005

Secretary
RAPLEY, Ian
Resigned: 27 December 2012
Appointed Date: 31 July 2007

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 31 July 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 October 2005
Appointed Date: 13 October 2005

Director
JACKSON, Jennifer Kate Ellen
Resigned: 31 July 2007
Appointed Date: 26 September 2006
53 years old

Director
LINDLEY, Stephen Paul
Resigned: 31 July 2007
Appointed Date: 13 October 2005
52 years old

Director
MCGILL, Christopher Charles
Resigned: 10 June 2010
Appointed Date: 24 August 2009
65 years old

Director
PITHER, Darren Ian
Resigned: 31 July 2007
Appointed Date: 13 October 2005
58 years old

Director
PROCTER, William Kenneth
Resigned: 14 June 2013
Appointed Date: 31 July 2007
72 years old

Director
RAPLEY, Ian
Resigned: 17 March 2011
Appointed Date: 10 June 2010
62 years old

Director
STEINHOUSE, Robert
Resigned: 14 September 2006
Appointed Date: 13 October 2005
63 years old

Director
TCHENGUIZ, Vincent Aziz
Resigned: 08 January 2010
Appointed Date: 18 November 2009
68 years old

Director
WATSON, Michael David
Resigned: 12 April 2016
Appointed Date: 14 June 2013
66 years old

Persons With Significant Control

Dellmes Gr Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FREEHOLD PROPERTIES 26 LIMITED Events

19 Oct 2016
Confirmation statement made on 13 October 2016 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Termination of appointment of Michael David Watson as a director on 12 April 2016
05 Nov 2015
Resolutions
  • RES13 ‐ Re-deed agreement documents conflict of int 24/09/2015
  • RES13 ‐ Re-deed agreement documents conflict of int 24/09/2015

28 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 250,000

...
... and 67 more events
10 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

15 Feb 2006
Accounting reference date extended from 31/10/06 to 31/12/06
03 Feb 2006
Particulars of mortgage/charge
14 Oct 2005
Secretary resigned
13 Oct 2005
Incorporation

FREEHOLD PROPERTIES 26 LIMITED Charges

12 March 2015
Charge code 0559 2542 0007
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: Flat 1-16 aspen green 543 ashingdon road ashingdon t/no…
28 November 2011
Debenture
Delivered: 9 December 2011
Status: Satisfied on 8 April 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for the First Facility Beneficiaries (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
25 October 2011
Supplemental legal charge
Delivered: 8 November 2011
Status: Satisfied on 8 April 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and Each Other Finance Party (Security Trustee)
Description: First legal mortgage each property being 8 crown street…
17 January 2008
Debenture
Delivered: 18 January 2008
Status: Satisfied on 8 April 2015
Persons entitled: Bank of Scotland PLC Acting as Agent and Trustee for Itself and on Behalf of Each of Thefinance Parties (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
20 December 2007
Supplemental legal charge
Delivered: 8 January 2008
Status: Satisfied on 8 April 2015
Persons entitled: Bank of Scotland PLC as Agent and Trustee for Itself and on Behalf of Each of the Beneficiaries
Description: All right title and interest in and to the legally…
25 January 2006
Debenture
Delivered: 3 February 2006
Status: Satisfied on 30 November 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…