LONGWAY PROPERTY LTD
LONDON

Hellopages » Greater London » Barnet » NW11 7RJ

Company number 06558946
Status Active
Incorporation Date 8 April 2008
Company Type Private Limited Company
Address 5 NORTH END ROAD, LONDON, NW11 7RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registration of charge 065589460008, created on 26 August 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-08-16 GBP 100 ; Satisfaction of charge 5 in full. The most likely internet sites of LONGWAY PROPERTY LTD are www.longwayproperty.co.uk, and www.longway-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longway Property Ltd is a Private Limited Company. The company registration number is 06558946. Longway Property Ltd has been working since 08 April 2008. The present status of the company is Active. The registered address of Longway Property Ltd is 5 North End Road London Nw11 7rj. The company`s financial liabilities are £63.82k. It is £60.83k against last year. The cash in hand is £16.21k. It is £16.21k against last year. And the total assets are £91.96k, which is £54.5k against last year. BLAU, Chaya is a Secretary of the company. BLAU, Aaron is a Director of the company. Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


longway property Key Finiance

LIABILITIES £63.82k
+2034%
CASH £16.21k
TOTAL ASSETS £91.96k
+145%
All Financial Figures

Current Directors

Secretary
BLAU, Chaya
Appointed Date: 08 April 2008

Director
BLAU, Aaron
Appointed Date: 08 April 2008
67 years old

Resigned Directors

Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 July 2008
Appointed Date: 08 April 2008

LONGWAY PROPERTY LTD Events

30 Aug 2016
Registration of charge 065589460008, created on 26 August 2016
16 Aug 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100

12 Jul 2016
Satisfaction of charge 5 in full
12 Jul 2016
Satisfaction of charge 2 in full
12 Jul 2016
Satisfaction of charge 4 in full
...
... and 29 more events
10 Feb 2009
Particulars of a mortgage or charge / charge no: 2
10 Feb 2009
Particulars of a mortgage or charge / charge no: 1
14 Jul 2008
Registered office changed on 14/07/2008 from 39A leicester road salford manchester M7 4AS
14 Jul 2008
Appointment terminated director form 10 directors fd LTD
08 Apr 2008
Incorporation

LONGWAY PROPERTY LTD Charges

26 August 2016
Charge code 0655 8946 0008
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being 122 villiers road…
29 October 2015
Charge code 0655 8946 0007
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 75 benwell road, london N7 7BW (title number 454573 -…
15 October 2015
Charge code 0655 8946 0006
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
29 March 2010
First party deed charge
Delivered: 3 April 2010
Status: Satisfied on 12 July 2016
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 23 and 23A kent house road london, t/no.LN119743.
29 March 2010
Rent charge agreement
Delivered: 3 April 2010
Status: Satisfied on 12 July 2016
Persons entitled: Mizrahi Tefahot Bank Limited
Description: All rents now owing or hereafter see image for full details.
6 February 2009
Debenture
Delivered: 10 February 2009
Status: Satisfied on 12 July 2016
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Fixed and floating charge over the undertaking and all…
6 February 2009
Rent charge agreement
Delivered: 10 February 2009
Status: Satisfied on 12 July 2016
Persons entitled: Mizrahi Tefahot Bank Limited
Description: All rents now owing or hereafter to become owing to it in…
6 February 2009
First party deed of charge over property/land
Delivered: 10 February 2009
Status: Satisfied on 12 July 2016
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 9 st norbert road london t/no TGL119646, 86 church lane…