TOBIAN PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0RA

Company number 03245870
Status Liquidation
Incorporation Date 4 September 1996
Company Type Private Limited Company
Address MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 7031 - Real estate agencies
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 21 October 2016; Liquidators' statement of receipts and payments to 21 April 2016; Liquidators' statement of receipts and payments to 21 October 2015. The most likely internet sites of TOBIAN PROPERTIES LIMITED are www.tobianproperties.co.uk, and www.tobian-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Tobian Properties Limited is a Private Limited Company. The company registration number is 03245870. Tobian Properties Limited has been working since 04 September 1996. The present status of the company is Liquidation. The registered address of Tobian Properties Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . HEARD, Nicola is a Secretary of the company. ATTWOOD, Alan is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary FAIRHURST, Jonathan Mark has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director BENCH, Andrew Neille has been resigned. Director HARRIS, Simon has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
HEARD, Nicola
Appointed Date: 01 December 2000

Director
ATTWOOD, Alan
Appointed Date: 02 March 2000
53 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 17 September 1996
Appointed Date: 04 September 1996

Secretary
FAIRHURST, Jonathan Mark
Resigned: 01 December 2000
Appointed Date: 17 September 1996

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 17 September 1996
Appointed Date: 04 September 1996

Director
BENCH, Andrew Neille
Resigned: 02 March 2000
Appointed Date: 31 December 1997
56 years old

Director
HARRIS, Simon
Resigned: 12 June 2001
Appointed Date: 17 September 1996
62 years old

TOBIAN PROPERTIES LIMITED Events

04 Nov 2016
Liquidators' statement of receipts and payments to 21 October 2016
10 May 2016
Liquidators' statement of receipts and payments to 21 April 2016
04 Nov 2015
Liquidators' statement of receipts and payments to 21 October 2015
09 Jun 2015
Liquidators' statement of receipts and payments to 21 April 2015
04 Nov 2014
Liquidators' statement of receipts and payments to 21 October 2014
...
... and 47 more events
11 Oct 1996
New secretary appointed
11 Oct 1996
Director resigned
11 Oct 1996
Secretary resigned
11 Oct 1996
Registered office changed on 11/10/96 from: international house 31 church road london NW4 4EB
04 Sep 1996
Incorporation

TOBIAN PROPERTIES LIMITED Charges

29 June 2000
Mortgage debenture
Delivered: 19 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 March 2000
Lease
Delivered: 10 March 2000
Status: Outstanding
Persons entitled: Oral Investments Limited
Description: The property known as part of the ground floor first floor…