VISCOUNT PROPERTIES LIMITED
LONDON CASTPOOL INVESTMENTS LIMITED

Hellopages » Greater London » Brent » NW2 6DW
Company number 04928071
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address UNIT 43 MILLENNIUM BUSINESS CENTRE HUMBER TRADING ESTATE, HUMBER ROAD, LONDON, ENGLAND, NW2 6DW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of VISCOUNT PROPERTIES LIMITED are www.viscountproperties.co.uk, and www.viscount-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Viscount Properties Limited is a Private Limited Company. The company registration number is 04928071. Viscount Properties Limited has been working since 09 October 2003. The present status of the company is Active. The registered address of Viscount Properties Limited is Unit 43 Millennium Business Centre Humber Trading Estate Humber Road London England Nw2 6dw. . HALFON, Lynda Rose is a Secretary of the company. HALFON, Edward Matthew is a Director of the company. HALFON, Lynda Rose is a Director of the company. Secretary HALFON, Chicco Haim has been resigned. Secretary INTERNATIONAL REGISTRARS LIMITED has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director HALFON, Chicco has been resigned. Director HALFON, Linda has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HALFON, Lynda Rose
Appointed Date: 02 February 2009

Director
HALFON, Edward Matthew
Appointed Date: 18 August 2015
43 years old

Director
HALFON, Lynda Rose
Appointed Date: 16 October 2013
74 years old

Resigned Directors

Secretary
HALFON, Chicco Haim
Resigned: 02 February 2009
Appointed Date: 12 April 2005

Secretary
INTERNATIONAL REGISTRARS LIMITED
Resigned: 12 April 2005
Appointed Date: 13 November 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 13 November 2003
Appointed Date: 09 October 2003

Director
HALFON, Chicco
Resigned: 16 October 2013
Appointed Date: 02 February 2009
74 years old

Director
HALFON, Linda
Resigned: 02 February 2009
Appointed Date: 13 November 2003
74 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 13 November 2003
Appointed Date: 09 October 2003

Persons With Significant Control

Mrs Lynda Rose Halfon
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

VISCOUNT PROPERTIES LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 October 2016
11 Oct 2016
Confirmation statement made on 9 October 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 October 2015
20 Jan 2016
Registration of charge 049280710002, created on 12 January 2016
20 Jan 2016
Registration of charge 049280710003, created on 12 January 2016
...
... and 45 more events
28 Jan 2004
New director appointed
28 Jan 2004
New secretary appointed
24 Jan 2004
Ad 13/11/03--------- £ si 99@1=99 £ ic 1/100
04 Dec 2003
Company name changed castpool investments LIMITED\certificate issued on 04/12/03
09 Oct 2003
Incorporation

VISCOUNT PROPERTIES LIMITED Charges

12 January 2016
Charge code 0492 8071 0003
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H property k/a 82 blake apartments, new river avenue…
12 January 2016
Charge code 0492 8071 0002
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
22 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 5 November 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 82 new river village high street hornsey london. And…