SOUTH STREET PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9BH

Company number 08979310
Status Active
Incorporation Date 4 April 2014
Company Type Private Limited Company
Address BROOK POINT, 1412 HIGH ROAD, LONDON, N20 9BH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 089793100003, created on 30 November 2016; Registration of charge 089793100004, created on 30 November 2016. The most likely internet sites of SOUTH STREET PROPERTIES LIMITED are www.southstreetproperties.co.uk, and www.south-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. South Street Properties Limited is a Private Limited Company. The company registration number is 08979310. South Street Properties Limited has been working since 04 April 2014. The present status of the company is Active. The registered address of South Street Properties Limited is Brook Point 1412 High Road London N20 9bh. . GRANDITER, Marc Alexander is a Director of the company. SELT, Wayne Michael is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
GRANDITER, Marc Alexander
Appointed Date: 04 April 2014
62 years old

Director
SELT, Wayne Michael
Appointed Date: 04 April 2014
67 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 04 April 2014
Appointed Date: 04 April 2014
82 years old

SOUTH STREET PROPERTIES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Dec 2016
Registration of charge 089793100003, created on 30 November 2016
01 Dec 2016
Registration of charge 089793100004, created on 30 November 2016
20 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

04 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 3 more events
23 Apr 2014
Director's details changed for Marc Granoiter on 4 April 2014
16 Apr 2014
Appointment of Marc Granoiter as a director
16 Apr 2014
Appointment of Mr Wayne Michael Selt as a director
07 Apr 2014
Termination of appointment of Graham Cowan as a director
04 Apr 2014
Incorporation
Statement of capital on 2014-04-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SOUTH STREET PROPERTIES LIMITED Charges

30 November 2016
Charge code 0897 9310 0004
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: United Trust Bank PLC
Description: 61-63 south street, romford, RM1 1NL title no. EGL386567…
30 November 2016
Charge code 0897 9310 0003
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: United Trust Bank PLC
Description: 61-63 south street, romford, RM1 1NL title no. EGL386567…
27 June 2014
Charge code 0897 9310 0002
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings k/a 61-63 south st romford essex…
2 June 2014
Charge code 0897 9310 0001
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…