STO PROPERTIES (HENDON) LIMITED

Hellopages » Greater London » Barnet » NW4 2AL

Company number 00679727
Status Active
Incorporation Date 5 January 1961
Company Type Private Limited Company
Address 19 GREEN WALK, LONDON, NW4 2AL
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 ninety-two events have happened. The last three records are Previous accounting period shortened from 26 April 2016 to 25 April 2016; Confirmation statement made on 15 November 2016 with updates; Registration of charge 006797270014, created on 28 October 2016. The most likely internet sites of STO PROPERTIES (HENDON) LIMITED are www.stopropertieshendon.co.uk, and www.sto-properties-hendon.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. Sto Properties Hendon Limited is a Private Limited Company. The company registration number is 00679727. Sto Properties Hendon Limited has been working since 05 January 1961. The present status of the company is Active. The registered address of Sto Properties Hendon Limited is 19 Green Walk London Nw4 2al. . OST, Daniel Joshua Alexander is a Secretary of the company. OST, Daniel Joshua Alexander is a Director of the company. OST, Joseph Arnold is a Director of the company. OST, Teresa is a Director of the company. Director OST, Antschel has been resigned. Director OST, Edith has been resigned. Director OST, Leah has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
OST, Joseph Arnold

72 years old

Director
OST, Teresa

75 years old

Resigned Directors

Director
OST, Antschel
Resigned: 13 January 2013
111 years old

Director
OST, Edith
Resigned: 28 June 2016
101 years old

Director
OST, Leah
Resigned: 28 June 2016
66 years old

Persons With Significant Control

The Bridge Lane Foundation Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STO PROPERTIES (HENDON) LIMITED Events

24 Jan 2017
Previous accounting period shortened from 26 April 2016 to 25 April 2016
21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
03 Nov 2016
Registration of charge 006797270014, created on 28 October 2016
20 Sep 2016
Satisfaction of charge 11 in full
20 Sep 2016
Satisfaction of charge 10 in full
...
... and 82 more events
03 Feb 1988
Return made up to 15/09/86; full list of members

03 Feb 1988
Return made up to 15/09/86; full list of members

19 Nov 1987
Registered office changed on 19/11/87 from: 4 gladstone road southall middlesex

07 Oct 1986
Annual return made up to 15/11/85

15 Sep 1986
Accounts for a small company made up to 27 April 1985

STO PROPERTIES (HENDON) LIMITED Charges

28 October 2016
Charge code 0067 9727 0014
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land known as 14 high street teddington surrey t/n…
19 July 2016
Charge code 0067 9727 0013
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 June 2003
Legal charge
Delivered: 14 June 2003
Status: Outstanding
Persons entitled: Woodlands Green Limited
Description: 27/27A high road byfleet woking surrey t/n SY71493, 14 high…
26 April 1985
Legal charge
Delivered: 1 May 1985
Status: Satisfied on 20 September 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property nos. 3, 3A 3B, 4, 4A, 4B, 5, 5A, 5B tudor…
11 December 1981
Legal charge
Delivered: 14 December 1981
Status: Satisfied on 20 September 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 194 uppingham avenue, harrow mx 61438.
11 December 1981
Legal charge
Delivered: 14 December 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 40 ivanhoe drive, harrow mx 412792.
11 December 1981
Legal charge
Delivered: 14 December 1981
Status: Satisfied on 20 September 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 50 tenby avenue, kenton. Mx 450357.
11 December 1981
Legal charge
Delivered: 14 December 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 18 warwick avenue, harrow mx 59554.
11 December 1981
Legal charge
Delivered: 14 December 1981
Status: Satisfied on 9 September 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 50 park crescent, harrow p 106018.
11 December 1981
Legal charge
Delivered: 14 December 1981
Status: Satisfied on 8 September 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 16 ladbroke square, london W.11 ln 235694.
11 December 1981
Legal charge
Delivered: 14 December 1981
Status: Satisfied on 8 September 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 72 queen street, maidenhead, berks, bk 140095.
11 December 1981
Legal charge
Delivered: 14 December 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 223 high street acton. Mx 224810.
5 May 1972
Mortgage
Delivered: 9 May 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 221/221A high street acton london W3: 10 central gardens .1…
4 June 1962
Charge
Delivered: 5 June 1962
Status: Satisfied on 8 September 2016
Persons entitled: Lloyds Bank PLC
Description: 16,18 & 20 stargeon road southwark london t/n 216346.