Company number 04859461
Status Live but Receiver Manager on at least one charge
Incorporation Date 7 August 2003
Company Type Private Limited Company
Address 248 CHURCH LANE, KINGSBURY, LONDON, NW9 8SL
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of appointment of receiver or manager; Total exemption small company accounts made up to 31 August 2009. The most likely internet sites of BOXPINE PROPERTIES LIMITED are www.boxpineproperties.co.uk, and www.boxpine-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Boxpine Properties Limited is a Private Limited Company.
The company registration number is 04859461. Boxpine Properties Limited has been working since 07 August 2003.
The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Boxpine Properties Limited is 248 Church Lane Kingsbury London Nw9 8sl. . GILLFIELDS SECRETARIES LIMITED is a Secretary of the company. SAUJANI, Bhatish Kumar Gordhandas is a Director of the company. Secretary SONEJI, Mehul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Letting of own property".
Current Directors
Secretary
GILLFIELDS SECRETARIES LIMITED
Appointed Date: 30 April 2006
Resigned Directors
Secretary
SONEJI, Mehul
Resigned: 30 April 2006
Appointed Date: 07 August 2003
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 August 2003
Appointed Date: 07 August 2003
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 August 2003
Appointed Date: 07 August 2003
BOXPINE PROPERTIES LIMITED Events
04 Nov 2010
Notice of ceasing to act as receiver or manager
18 Aug 2010
Notice of appointment of receiver or manager
24 May 2010
Total exemption small company accounts made up to 31 August 2009
04 Sep 2009
Return made up to 16/07/09; full list of members
24 Jun 2009
Total exemption small company accounts made up to 31 August 2008
...
... and 17 more events
08 Aug 2003
New director appointed
08 Aug 2003
Registered office changed on 08/08/03 from: marquess court 69 southampton row london WC1B 4ET
07 Aug 2003
Director resigned
07 Aug 2003
Secretary resigned
07 Aug 2003
Incorporation
21 May 2004
Legal charge
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 chamberlayne avenue preston road wembley HA9 8ST t/n…
12 May 2004
Letter of pledge over a deposit
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…
21 November 2003
Legal charge
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 14(d) fonnereau road ipswich suffolk…
12 November 2003
Legal charge
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property known as 180…
12 November 2003
Debenture
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…