GRADEVIEW PROPERTIES LIMITED

Hellopages » Greater London » Barnet » N3 1XW

Company number 03039603
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Secretary's details changed for Norma Sales Bastos on 5 April 2016; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of GRADEVIEW PROPERTIES LIMITED are www.gradeviewproperties.co.uk, and www.gradeview-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gradeview Properties Limited is a Private Limited Company. The company registration number is 03039603. Gradeview Properties Limited has been working since 29 March 1995. The present status of the company is Active. The registered address of Gradeview Properties Limited is 35 Ballards Lane London N3 1xw. . BASTOS, Norma Sales is a Secretary of the company. BAYOUMI, Omar Hugh, Dr is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BASTOS, Norma Sales
Appointed Date: 06 April 1995

Director
BAYOUMI, Omar Hugh, Dr
Appointed Date: 06 April 1995
70 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 06 April 1995
Appointed Date: 29 March 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 06 April 1995
Appointed Date: 29 March 1995

GRADEVIEW PROPERTIES LIMITED Events

07 Mar 2017
Secretary's details changed for Norma Sales Bastos on 5 April 2016
09 Nov 2016
Total exemption small company accounts made up to 31 January 2016
04 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

09 Nov 2015
Total exemption small company accounts made up to 31 January 2015
28 Aug 2015
Registration of charge 030396030019, created on 18 August 2015
...
... and 81 more events
23 May 1995
Particulars of mortgage/charge
04 May 1995
Director resigned;new director appointed
04 May 1995
Secretary resigned;new secretary appointed
04 May 1995
Registered office changed on 04/05/95 from: international house 31 church road hendon london NW4 4EB
29 Mar 1995
Incorporation

GRADEVIEW PROPERTIES LIMITED Charges

18 August 2015
Charge code 0303 9603 0019
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 August 2009
General pledge and assignment
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: Barclays Bank (Suisse) S.A.
Description: All securities, claims and rights of any kind and all…
9 July 2009
Legal charge over land
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Barclays Bank (Suisee) Sa
Description: F/H land k/a 16 holland park london t/no LN36406 fixed…
19 October 2006
Charge on deposit account
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: All sums held to the credit of the company by the chargee…
19 October 2006
Legal charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: 16 holland park london together with a floating charge all…
19 October 2006
Legal charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Hertitable Bank Limited
Description: 21 campden hill court campden hill road london together…
16 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 30 June 2009
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a flat 21 campden hill court, campden…
16 December 2005
Legal charge
Delivered: 20 December 2005
Status: Satisfied on 30 June 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16 holland park t/no ln 36406.
16 March 2000
Legal charge
Delivered: 21 March 2000
Status: Satisfied on 30 June 2009
Persons entitled: Barclays Bank PLC
Description: Property k/a 1 pembridge place london W2 4XB t/n LN48394.
24 June 1999
Legal charge
Delivered: 30 June 1999
Status: Satisfied on 30 June 2009
Persons entitled: Barclays Bank PLC
Description: 41 ladbroke square notting hill, london borough kensington…
17 June 1999
Debenture
Delivered: 24 June 1999
Status: Satisfied on 21 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1999
Legal charge
Delivered: 20 April 1999
Status: Satisfied on 30 June 2009
Persons entitled: Barclays Bank PLC
Description: Property k/a 18 kildare gardens london borough city of…
5 April 1999
Legal charge
Delivered: 20 April 1999
Status: Satisfied on 30 June 2009
Persons entitled: Barclays Bank PLC
Description: Property k/a 106 ledbury road london borough city of…
14 October 1997
Legal mortgage
Delivered: 15 October 1997
Status: Satisfied on 30 June 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: 18 kildare gardens london W2 t/n-LN170785 by way of legal…
11 April 1996
Legal mortgage
Delivered: 13 April 1996
Status: Satisfied on 30 June 2009
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and/or Aib Finance Limited
Description: 106 ledbury road london W11 t/n ln 26786 specific charge…
3 April 1996
Legal mortgage
Delivered: 18 April 1996
Status: Satisfied on 30 June 2009
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Property k/a 65 radford house pembridge gardens london with…
5 September 1995
Legal charge
Delivered: 7 September 1995
Status: Satisfied on 30 June 2009
Persons entitled: Omar Bayoumi
Description: 33 ladbroke road in the royal london borough of kensington…
9 May 1995
Legal charge
Delivered: 23 May 1995
Status: Satisfied on 30 June 2009
Persons entitled: Omar Bayoumi
Description: 37 talbot road london l/b of the city of westminster t/no…
4 May 1995
Mortgage debenture
Delivered: 23 May 1995
Status: Satisfied on 14 October 2006
Persons entitled: Allied Irish Banks Plcin Its Capacity as Trustee for Itself and Aib Finance Limited
Description: 33 ladbroke road london. Fixed and floating charges over…