LONDON & SLOUGH PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0LH

Company number 04435512
Status Active
Incorporation Date 10 May 2002
Company Type Private Limited Company
Address EDLEMAN HOUSE 1238, HIGH ROAD, WHETSTONE, LONDON, ENGLAND, N20 0LH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 200 ; Registered office address changed from Unit 41 Bookham Industrial Estate Church Road Bookham Surrey KT23 3EU to Edleman House 1238, High Road Whetstone London N20 0LH on 7 May 2016. The most likely internet sites of LONDON & SLOUGH PROPERTIES LIMITED are www.londonsloughproperties.co.uk, and www.london-slough-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. London Slough Properties Limited is a Private Limited Company. The company registration number is 04435512. London Slough Properties Limited has been working since 10 May 2002. The present status of the company is Active. The registered address of London Slough Properties Limited is Edleman House 1238 High Road Whetstone London England N20 0lh. . COLE HAWKINS, Nigel is a Secretary of the company. COLE HAWKINS, Nigel is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director DESILVA, Raymond has been resigned. Director LI, Liuliu has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COLE HAWKINS, Nigel
Appointed Date: 10 May 2002

Director
COLE HAWKINS, Nigel
Appointed Date: 10 May 2002
69 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 10 May 2002
Appointed Date: 10 May 2002

Director
DESILVA, Raymond
Resigned: 30 January 2012
Appointed Date: 10 May 2002
70 years old

Director
LI, Liuliu
Resigned: 18 March 2015
Appointed Date: 30 January 2012
59 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 10 May 2002
Appointed Date: 10 May 2002

LONDON & SLOUGH PROPERTIES LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 30 June 2016
24 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200

07 May 2016
Registered office address changed from Unit 41 Bookham Industrial Estate Church Road Bookham Surrey KT23 3EU to Edleman House 1238, High Road Whetstone London N20 0LH on 7 May 2016
30 Dec 2015
Total exemption small company accounts made up to 30 June 2015
29 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200

...
... and 45 more events
21 May 2002
New director appointed
21 May 2002
New secretary appointed;new director appointed
21 May 2002
Secretary resigned
21 May 2002
Director resigned
10 May 2002
Incorporation

LONDON & SLOUGH PROPERTIES LIMITED Charges

28 May 2004
Legal charge
Delivered: 9 June 2004
Status: Satisfied on 30 June 2009
Persons entitled: National Westminster Bank PLC
Description: 35 and 42 bookham industrial park church road great bookham…
7 April 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 24 January 2014
Persons entitled: National Westminster Bank PLC
Description: The floral arms public house alpha street slough t/n…
1 August 2002
Mortgage deed
Delivered: 14 August 2002
Status: Satisfied on 7 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the floral arms, 228 high street…