STREETLEY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0LH

Company number 01281080
Status Active
Incorporation Date 11 October 1976
Company Type Private Limited Company
Address EDELMAN HOUSE, 1238 HIGH ROAD, LONDON, UNITED KINGDOM, N20 0LH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Secretary's details changed for Mrs Wendy Beatrice Streetley on 30 December 2016; Director's details changed for Mrs Wendy Beatrice Streetley on 30 December 2016. The most likely internet sites of STREETLEY PROPERTIES LIMITED are www.streetleyproperties.co.uk, and www.streetley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Streetley Properties Limited is a Private Limited Company. The company registration number is 01281080. Streetley Properties Limited has been working since 11 October 1976. The present status of the company is Active. The registered address of Streetley Properties Limited is Edelman House 1238 High Road London United Kingdom N20 0lh. . STREETLEY, Wendy Beatrice is a Secretary of the company. STREETLEY, John Walter is a Director of the company. STREETLEY, Wendy Beatrice is a Director of the company. Director KENNELL, Gina Maureen has been resigned. Director STREETLEY, Paul John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director

Director

Resigned Directors

Director
KENNELL, Gina Maureen
Resigned: 15 June 1993
70 years old

Director
STREETLEY, Paul John
Resigned: 02 January 2009
60 years old

Persons With Significant Control

Mr John Walter Streetley
Notified on: 14 December 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Wendy Beatrice Streetley
Notified on: 14 December 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STREETLEY PROPERTIES LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jan 2017
Secretary's details changed for Mrs Wendy Beatrice Streetley on 30 December 2016
12 Jan 2017
Director's details changed for Mrs Wendy Beatrice Streetley on 30 December 2016
12 Jan 2017
Director's details changed for Mr John Walter Streetley on 30 December 2016
12 Jan 2017
Director's details changed for Mrs Wendy Beatrice Streetley on 30 December 2016
...
... and 129 more events
17 Oct 1986
Particulars of mortgage/charge
08 Sep 1986
Particulars of mortgage/charge
27 Aug 1986
Particulars of mortgage/charge

11 Jul 1986
Accounts for a small company made up to 31 October 1985

03 May 1986
Return made up to 31/12/85; full list of members

STREETLEY PROPERTIES LIMITED Charges

29 January 2015
Charge code 0128 1080 0037
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 blackbrook lane bickley bromley t/no…
7 January 2013
Legal charge
Delivered: 15 January 2013
Status: Satisfied on 19 October 2013
Persons entitled: National Westminster Bank PLC
Description: Greensleeves 21 ninhams wood orpington kent t/n SGL731196…
7 January 2013
Debenture
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2009
Legal charge
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 pine glade keston t/n SGL19080 by way of fixed charge…
20 February 2007
Legal charge
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Silverdale woodlands road bromley t/n SGL170509. By way of…
27 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Uplands, stonehouse road, halstead sevenoaks. By way of…
31 July 2003
Legal charge
Delivered: 5 August 2003
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: 27 forest ridge keston park kent. By way of fixed charge…
31 October 2000
Legal mortgage
Delivered: 6 November 2000
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a broomcroft 29 forest ridge keston park…
4 August 1999
Legal mortgage
Delivered: 11 August 1999
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 23 forest drive keston park…
22 December 1997
Legal charge
Delivered: 24 December 1997
Status: Satisfied on 10 February 2006
Persons entitled: Jane Anne Canty Martin John Canty
Description: The f/h property k/a three corners 5 forest ridge keston…
23 October 1997
Legal mortgage
Delivered: 6 November 1997
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 37 hawthorn dene road hayes…
23 October 1997
Legal mortgage
Delivered: 6 November 1997
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 162 birchwood road…
10 October 1997
Legal mortgage
Delivered: 17 October 1997
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property known as three corners forest ridge keston…
24 July 1997
Mortgage debenture
Delivered: 29 July 1997
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 February 1996
Legal mortgage
Delivered: 7 February 1996
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at 25 page heath lane bickley kent…
6 January 1995
Legal mortgage
Delivered: 23 January 1995
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a armstrong house 11SOUTHLANDS grove…
22 August 1994
Legal mortgage
Delivered: 1 September 1994
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at the rear of burnt oak vale…
10 October 1991
Legal mortgage
Delivered: 22 October 1991
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: 136 southborough rd., Bickley bromley t/n - sgl 420375 130…
15 May 1987
Legal mortgage
Delivered: 4 June 1987
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: Colt cottage rushmore hill knockholt sevenoaks district…
15 May 1987
Legal mortgage
Delivered: 4 June 1987
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: Land at bridle way shirley L.B. of croydon. And the…
15 May 1987
Legal mortgage
Delivered: 4 June 1987
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: 30 albemarle road beckenham L.b of bromley t/N. K 223368…
15 May 1987
Legal mortgage
Delivered: 4 June 1987
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: 44, 46, 48, 50, 58 orchard avenue shirley croydon lon B. of…
15 May 1987
Legal mortgage
Delivered: 29 May 1987
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: 5 chislehurst high street lb of bromley and /or the…
15 October 1986
Mem. Of deposit
Delivered: 17 October 1986
Status: Satisfied on 10 February 2006
Persons entitled: Lloyds Bank PLC
Description: 58 orchard avenue, shirley, surrey, title no sy 136023.
1 September 1986
Mem of deposit
Delivered: 8 September 1986
Status: Satisfied on 10 February 2006
Persons entitled: Lloyds Bank PLC
Description: 44 orchard avenue, shirley, croydon, surrey title no sy…
12 August 1986
Legal charge
Delivered: 27 August 1986
Status: Satisfied on 10 February 2006
Persons entitled: Lloyds Bank PLC
Description: Kingsley house, 5, high st., Chistlehurst, kent.
21 July 1986
Memorandum of deposit
Delivered: 25 July 1986
Status: Satisfied on 29 June 2006
Persons entitled: Lloyds Bank PLC
Description: F/Hold 50, orchard avenue shirley surrey t/no. P. 35341.
21 July 1986
Memorandum of deposit
Delivered: 25 July 1986
Status: Satisfied on 29 June 2006
Persons entitled: Lloyds Bank PLC
Description: F/Hold 48, orchard avenue shirley surrey t/no. Sgl 230409.
16 May 1986
Memorandum of deposit
Delivered: 3 June 1986
Status: Satisfied on 29 June 2006
Persons entitled: Lloyds Bank PLC
Description: 46 orchard avenue shirley surrey title no sy 290310.
16 May 1986
Memorandum of deposit
Delivered: 3 June 1986
Status: Satisfied on 29 June 2006
Persons entitled: Lloyds Bank PLC
Description: 30 albermarle road beckenham kent title no. K 223368.
16 May 1986
Memorandum of deposit
Delivered: 3 June 1986
Status: Satisfied on 29 June 2006
Persons entitled: Lloyds Bank PLC
Description: Parkstock farm rushmore hill knockholt kent title no k…
16 May 1986
Memorandum of deposit
Delivered: 3 June 1986
Status: Satisfied on 29 June 2006
Persons entitled: Lloyds Bank PLC
Description: 41 garden road bromley kent title no k 34858.
16 May 1986
Memorandum of deposit
Delivered: 3 June 1986
Status: Satisfied on 29 June 2006
Persons entitled: Lloyds Bank PLC
Description: Little orchard, keston avenue, keston kent title no k…
16 May 1986
Memorandum of deposit
Delivered: 3 June 1986
Status: Satisfied on 29 June 2006
Persons entitled: Lloyds Bank PLC
Description: Birchwood 17 forest ridge kent title no k 27285.
4 April 1985
Memorandum of deposit
Delivered: 9 April 1985
Status: Satisfied on 29 June 2006
Persons entitled: Lloyds Bank PLC
Description: 14, homefield road warlingham, surrey title no. Sy 540008.
10 September 1984
Memorandum of deposit
Delivered: 14 September 1984
Status: Satisfied on 29 June 2006
Persons entitled: Lloyds Bank PLC
Description: Gate house, bridle way, shirley, croydon, surrey title no…
10 September 1984
Memorandum of deposit
Delivered: 14 September 1984
Status: Satisfied on 29 June 2006
Persons entitled: Lloyds Bank PLC
Description: "Westwood" bird in hand lane, bickley, kent. Title no. K…