LONGVALE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9BH
Company number 05394578
Status Active
Incorporation Date 16 March 2005
Company Type Private Limited Company
Address TURNBERRY HOUSE 1404-1410 HIGH ROAD, WHETSTONE, LONDON, N20 9BH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 ; Director's details changed for Mr Jeremiah Harouni on 1 October 2009. The most likely internet sites of LONGVALE PROPERTIES LIMITED are www.longvaleproperties.co.uk, and www.longvale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Longvale Properties Limited is a Private Limited Company. The company registration number is 05394578. Longvale Properties Limited has been working since 16 March 2005. The present status of the company is Active. The registered address of Longvale Properties Limited is Turnberry House 1404 1410 High Road Whetstone London N20 9bh. . HAROUNI, Jeremiah is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Secretary REGENCY REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HAROUNI, Jeremiah
Appointed Date: 16 March 2005
76 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 24 March 2005
Appointed Date: 16 March 2005

Secretary
REGENCY REGISTRARS LIMITED
Resigned: 01 January 2015
Appointed Date: 16 March 2005

Nominee Director
QA NOMINEES LIMITED
Resigned: 24 March 2005
Appointed Date: 16 March 2005

LONGVALE PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

17 Mar 2016
Director's details changed for Mr Jeremiah Harouni on 1 October 2009
16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 May 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2

...
... and 26 more events
12 Apr 2005
Registered office changed on 12/04/05 from: 38 chapel street london SW1X 7DD
30 Mar 2005
Director resigned
30 Mar 2005
Secretary resigned
30 Mar 2005
Registered office changed on 30/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW
16 Mar 2005
Incorporation

LONGVALE PROPERTIES LIMITED Charges

5 May 2005
Mortgage
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 23 gloucester court, golders green, london. Together with…