ANGELGATE PROPERTIES LIMITED
LONDON AKMA PROPERTIES LIMITED

Hellopages » Greater London » Camden » NW3 5JJ

Company number 04376156
Status Active
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address 5TH FLOOR CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption full accounts made up to 28 February 2016; Secretary's details changed for Vineheath Nominees Limited on 25 April 2016. The most likely internet sites of ANGELGATE PROPERTIES LIMITED are www.angelgateproperties.co.uk, and www.angelgate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Angelgate Properties Limited is a Private Limited Company. The company registration number is 04376156. Angelgate Properties Limited has been working since 18 February 2002. The present status of the company is Active. The registered address of Angelgate Properties Limited is 5th Floor Charles House 108 110 Finchley Road London Nw3 5jj. . VINEHEATH NOMINEES LIMITED is a Secretary of the company. BALDRY, Anthony Brian, Sir is a Director of the company. KARIYA, Niranjan Jivraj is a Director of the company. Secretary DANEKILDE, Pemille has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director APS, Sarah has been resigned. Director BROWN, John Max has been resigned. Director DANEKILDE, Pemille has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
VINEHEATH NOMINEES LIMITED
Appointed Date: 07 August 2002

Director
BALDRY, Anthony Brian, Sir
Appointed Date: 18 February 2002
75 years old

Director
KARIYA, Niranjan Jivraj
Appointed Date: 27 November 2002
85 years old

Resigned Directors

Secretary
DANEKILDE, Pemille
Resigned: 07 August 2002
Appointed Date: 18 February 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Director
APS, Sarah
Resigned: 27 November 2002
Appointed Date: 16 May 2002
73 years old

Director
BROWN, John Max
Resigned: 27 November 2002
Appointed Date: 18 February 2002
75 years old

Director
DANEKILDE, Pemille
Resigned: 27 November 2002
Appointed Date: 18 February 2002
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Persons With Significant Control

Angelgate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGELGATE PROPERTIES LIMITED Events

27 Feb 2017
Confirmation statement made on 18 February 2017 with updates
23 Nov 2016
Total exemption full accounts made up to 28 February 2016
25 Apr 2016
Secretary's details changed for Vineheath Nominees Limited on 25 April 2016
29 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1

20 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 43 more events
16 Apr 2002
New secretary appointed;new director appointed
16 Apr 2002
Registered office changed on 16/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Apr 2002
Director resigned
16 Apr 2002
Secretary resigned
18 Feb 2002
Incorporation

ANGELGATE PROPERTIES LIMITED Charges

7 February 2003
Rent deposit deed
Delivered: 10 February 2003
Status: Outstanding
Persons entitled: Scottish Provident Limited
Description: The sum of £43,475.00 to be held by the landlord or the…
15 January 2003
Debenture
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…