PROXIMA PROPERTY INVESTMENTS LIMITED
LONDON AZTEC PROPERTY INVESTMENTS LIMITED PEVEREL PROPERTY INVESTMENTS LIMITED

Hellopages » Greater London » Barnet » N3 2JX

Company number 02891085
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address MOLTENO HOUSE, 302 REGENTS PARK ROAD, 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 one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of PROXIMA PROPERTY INVESTMENTS LIMITED are www.proximapropertyinvestments.co.uk, and www.proxima-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight 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.Proxima Property Investments Limited is a Private Limited Company. The company registration number is 02891085. Proxima Property Investments Limited has been working since 25 January 1994. The present status of the company is Active. The registered address of Proxima Property Investments Limited is Molteno House 302 Regents Park Road 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 BAGLEY, Richard David Francis has been resigned. Secretary DALBY, Martin Lee has been resigned. Secretary EDWARDS, David Charles has been resigned. Secretary SMITH, Robert William has been resigned. Secretary WOLFSON, Alan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BANNISTER, Nigel Gordon has been resigned. Director BRYANT, James Richard Stansfeld has been resigned. Director CLOUGH, Richard Stanley has been resigned. Director DALBY, Martin Lee has been resigned. Director EDGAR, Keith Alan has been resigned. Director EDGAR, Keith Alan has been resigned. Director EDWARDS, David Charles has been resigned. Director GASTON, Michael John has been resigned. Director GRASSBY, Kevin Michael Peter has been resigned. Director MCGILL, Christopher Charles has been resigned. Director RAPLEY, Ian has been resigned. Director RUTHERFORD, Keith Charles has been resigned. Director SFM DIRECTORS LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED 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: 31 May 2007
72 years old

Resigned Directors

Secretary
BAGLEY, Richard David Francis
Resigned: 02 January 2007
Appointed Date: 02 January 2002

Secretary
DALBY, Martin Lee
Resigned: 02 January 2002
Appointed Date: 02 December 1996

Secretary
EDWARDS, David Charles
Resigned: 04 February 2011
Appointed Date: 02 January 2007

Secretary
SMITH, Robert William
Resigned: 02 December 1996
Appointed Date: 25 January 1994

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 04 February 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 January 1994
Appointed Date: 25 January 1994

Director
BANNISTER, Nigel Gordon
Resigned: 02 February 2011
Appointed Date: 02 December 1996
72 years old

Director
BRYANT, James Richard Stansfeld
Resigned: 02 December 1996
Appointed Date: 25 January 1994
84 years old

Director
CLOUGH, Richard Stanley
Resigned: 02 December 1996
Appointed Date: 25 January 1994
79 years old

Director
DALBY, Martin Lee
Resigned: 14 July 2003
Appointed Date: 02 December 1996
68 years old

Director
EDGAR, Keith Alan
Resigned: 02 February 2011
Appointed Date: 28 September 2007
73 years old

Director
EDGAR, Keith Alan
Resigned: 20 October 1999
Appointed Date: 22 January 1998
73 years old

Director
EDWARDS, David Charles
Resigned: 02 February 2011
Appointed Date: 24 January 2008
68 years old

Director
GASTON, Michael John
Resigned: 11 June 2010
Appointed Date: 31 May 2007
66 years old

Director
GRASSBY, Kevin Michael Peter
Resigned: 30 October 1996
Appointed Date: 28 April 1994
64 years old

Director
MCGILL, Christopher Charles
Resigned: 11 June 2010
Appointed Date: 24 August 2009
65 years old

Director
RAPLEY, Ian
Resigned: 17 March 2011
Appointed Date: 11 June 2010
62 years old

Director
RUTHERFORD, Keith Charles
Resigned: 24 January 2008
Appointed Date: 04 November 1997
73 years old

Director
SFM DIRECTORS LIMITED
Resigned: 31 December 2007
Appointed Date: 31 March 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 January 1994
Appointed Date: 25 January 1994

Persons With Significant Control

Proxima Investments
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

PROXIMA PROPERTY INVESTMENTS LIMITED Events

27 Feb 2017
Confirmation statement made on 25 January 2017 with updates
02 Jun 2016
Total exemption full accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

16 Nov 2015
Satisfaction of charge 10 in full
16 Nov 2015
Satisfaction of charge 11 in full
...
... and 154 more events
25 Feb 1994
Accounting reference date notified as 30/09

25 Feb 1994
Ad 10/02/94--------- £ si 98@1=98 £ ic 2/100
13 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Feb 1994
Registered office changed on 13/02/94 from: c/o thomas eggar verrall east pallent chichester west sussex PO19 1TS

25 Jan 1994
Incorporation

PROXIMA PROPERTY INVESTMENTS LIMITED Charges

30 November 2007
Composite debenture
Delivered: 6 December 2007
Status: Satisfied on 16 November 2015
Persons entitled: Capita Trust Company Limited (Security Trustee)
Description: For details of properties charged please refer to form 395…
28 November 2007
Composite debenture
Delivered: 6 December 2007
Status: Satisfied on 16 November 2015
Persons entitled: Capita Trust Company Limited (Security Trustee)
Description: For details of properties charged please. Fixed and…
31 March 2000
Deed of charge
Delivered: 7 April 2000
Status: Satisfied on 7 October 2011
Persons entitled: Bankers Trustee Company Limited Acting for Its Own Account and as Trustee for the Other Secured Creditors as Defined
Description: All right title and interest (present and future) to in and…
2 July 1999
Letter of set-off
Delivered: 19 July 1999
Status: Satisfied on 25 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed and specific charge, all monies currently…
2 July 1999
Guarantee & debenture
Delivered: 19 July 1999
Status: Satisfied on 25 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
7 April 1998
Guarantee & debenture
Delivered: 23 April 1998
Status: Satisfied on 25 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee)
Description: (For full details of properties charged please refer to…
2 December 1996
Guarantee and debenture
Delivered: 11 December 1996
Status: Satisfied on 25 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 September 1996
Mortgage
Delivered: 4 September 1996
Status: Satisfied on 9 November 1996
Persons entitled: Drew Properties (New Milton) Limited
Description: Land at the rear of 5 and 7 winchester road whitchurch…
6 June 1994
Deed of assignment of rents
Delivered: 17 June 1994
Status: Satisfied on 25 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Acorns sevenoaks kent t/no K653354. See the mortgage charge…
11 March 1994
Debenture
Delivered: 29 March 1994
Status: Satisfied on 25 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Abington green northamptonshire t/n-NN95092. Fixed and…
11 March 1994
Deed of assignment of rents
Delivered: 29 March 1994
Status: Satisfied on 25 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right title and benefit of the company to or in the…