ANGLOFLATS LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 3BT

Company number 00973565
Status Active
Incorporation Date 2 March 1970
Company Type Private Limited Company
Address SUITE E, 1-3, CANFIELD PLACE, LONDON, ENGLAND, NW6 3BT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Termination of appointment of Louise Wheeler as a director on 22 July 2016; Termination of appointment of Harry Disley as a director on 22 July 2016. The most likely internet sites of ANGLOFLATS LIMITED are www.angloflats.co.uk, and www.angloflats.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. Angloflats Limited is a Private Limited Company. The company registration number is 00973565. Angloflats Limited has been working since 02 March 1970. The present status of the company is Active. The registered address of Angloflats Limited is Suite E 1 3 Canfield Place London England Nw6 3bt. The company`s financial liabilities are £109.6k. It is £41.15k against last year. And the total assets are £141.62k, which is £40.14k against last year. LEVINSON, Dianne Muriel is a Director of the company. Secretary BANNISTER, Jeffrey Hartley has been resigned. Secretary DISLEY, Harry has been resigned. Director BANNISTER, Jeffrey Hartley has been resigned. Director BANNISTER, Margaret Mary has been resigned. Director DISLEY, Harry has been resigned. Director SANFORD, David Aubrey has been resigned. Director SANFORD, Gay Elizabeth has been resigned. Director SANFORD, Neil has been resigned. Director WHEELER, Louise has been resigned. The company operates in "Renting and operating of Housing Association real estate".


angloflats Key Finiance

LIABILITIES £109.6k
+60%
CASH n/a
TOTAL ASSETS £141.62k
+39%
All Financial Figures

Current Directors

Director
LEVINSON, Dianne Muriel
Appointed Date: 22 July 2016
85 years old

Resigned Directors

Secretary
BANNISTER, Jeffrey Hartley
Resigned: 22 July 2016

Secretary
DISLEY, Harry
Resigned: 22 July 2016
Appointed Date: 30 May 2016

Director
BANNISTER, Jeffrey Hartley
Resigned: 29 December 2015
92 years old

Director
BANNISTER, Margaret Mary
Resigned: 22 July 2016
Appointed Date: 11 April 2016
89 years old

Director
DISLEY, Harry
Resigned: 22 July 2016
92 years old

Director
SANFORD, David Aubrey
Resigned: 10 May 2011
87 years old

Director
SANFORD, Gay Elizabeth
Resigned: 09 July 2013
Appointed Date: 12 June 2011
80 years old

Director
SANFORD, Neil
Resigned: 22 July 2016
Appointed Date: 24 July 2013
60 years old

Director
WHEELER, Louise
Resigned: 22 July 2016
Appointed Date: 24 July 2013
63 years old

Persons With Significant Control

Ms Dianne Levinson
Notified on: 22 July 2016
85 years old
Nature of control: Ownership of shares – 75% or more

ANGLOFLATS LIMITED Events

02 Feb 2017
Confirmation statement made on 20 January 2017 with updates
02 Feb 2017
Termination of appointment of Louise Wheeler as a director on 22 July 2016
02 Feb 2017
Termination of appointment of Harry Disley as a director on 22 July 2016
02 Feb 2017
Termination of appointment of Neil Sanford as a director on 22 July 2016
02 Feb 2017
Termination of appointment of Margaret Mary Bannister as a director on 22 July 2016
...
... and 107 more events
03 Feb 1987
Return made up to 30/01/87; full list of members

17 Jul 1986
Particulars of mortgage/charge

17 Jul 1986
Particulars of mortgage/charge

23 May 1986
Accounts made up to 31 March 1985

02 Mar 1970
Incorporation

ANGLOFLATS LIMITED Charges

8 July 1986
Legal charge
Delivered: 17 July 1986
Status: Satisfied on 3 June 2010
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: 6, inglewood road, hampstead, london NW6.
8 July 1986
Legal charge
Delivered: 17 July 1986
Status: Satisfied on 23 July 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 43, chertsey road woking, surrey.
8 February 1982
Legal charge
Delivered: 8 February 1982
Status: Satisfied on 23 July 2016
Persons entitled: St. Pancras Building Society
Description: F/H premises known as 77 victoria street windsor, royal…
8 December 1981
Legal mortgage
Delivered: 14 December 1981
Status: Satisfied on 23 July 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 6 inglewood rd hampstead title no. Ln 180891.
28 February 1978
Legal mortgage
Delivered: 3 March 1978
Status: Satisfied on 23 July 2016
Persons entitled: Lloyds Bank PLC
Description: F/H house 6 inglewood road, london N.W.6.
28 February 1978
Legal mortgage
Delivered: 3 March 1978
Status: Satisfied on 23 July 2016
Persons entitled: Lloyds Bank PLC
Description: F/H house 75 philbeach gardens, london SW5.
29 April 1974
Legal mortgage
Delivered: 8 May 1974
Status: Satisfied on 23 July 2016
Persons entitled: National Westminster Bank PLC
Description: 1,2,3,4,7,8,9 & 10 andersons place, hounslow.. Floating…
29 April 1974
Legal mortgage
Delivered: 8 May 1974
Status: Satisfied on 23 July 2016
Persons entitled: National Westminster Bank PLC
Description: 5,6,11 & 12 andersons place, hounslow. Floating charge over…
29 April 1974
Legal mortgage
Delivered: 8 May 1974
Status: Satisfied on 23 July 2016
Persons entitled: National Westminster Bank PLC
Description: 13, 14 & 15 andersons place hounslow heston & isleworth…
12 March 1973
Legal charge
Delivered: 19 March 1973
Status: Satisfied on 23 July 2016
Persons entitled: Barclays Bank PLC
Description: 25, dennington park road, hampstead, london N.W.6.
12 September 1972
Legal charge
Delivered: 14 September 1972
Status: Satisfied on 23 July 2016
Persons entitled: South of England Building Society
Description: 25 dennington pk rd, hampstead NW6.
7 September 1972
Legal charge
Delivered: 13 September 1972
Status: Satisfied on 14 September 2016
Persons entitled: Barclays Bank PLC
Description: 6 inglewood rd, hampstead london.
5 September 1972
Charge
Delivered: 12 September 1972
Status: Satisfied on 23 July 2016
Persons entitled: Barclays Bank PLC
Description: 19, holmdale road, london. N.W.6.
5 April 1972
Legal charge
Delivered: 19 April 1972
Status: Satisfied on 23 July 2016
Persons entitled: Barclays Bank PLC
Description: 66, dennington park road, london N.W.6.
20 January 1972
Charge
Delivered: 26 January 1972
Status: Satisfied on 23 July 2016
Persons entitled: Gwendoline D. Eastace.
Description: 19 holmdale road hampstead, london.
13 September 1971
Legal charge
Delivered: 27 September 1971
Status: Satisfied on 23 July 2016
Persons entitled: Barclays Bank PLC
Description: 25 dennington park road, harpstead, london N.W.6 title no:-…
17 August 1971
Mortge. Registered pursuant to an order of court of 5-11-71.
Delivered: 17 November 1971
Status: Satisfied on 23 July 2016
Persons entitled: Temperance Permanent Building Society
Description: 10 inglewood road, london, N.W.6.
29 March 1971
Charge
Delivered: 14 April 1971
Status: Satisfied on 23 July 2016
Persons entitled: Barclays Bank PLC
Description: 10 ingelwood rd, hampstead, london N.W.6.
2 March 1971
Legal charge
Delivered: 11 March 1971
Status: Satisfied on 14 September 2016
Persons entitled: South of England Building Society
Description: 19, holmdale road, hempstead, N.W.6.
19 February 1971
Legal charge
Delivered: 23 February 1971
Status: Satisfied on 23 July 2016
Persons entitled: Goulston Finance Corporation LTD
Description: 8, inglewood road, london. N.W.6. title no: ngl 123597.
28 July 1970
Legal charge
Delivered: 18 August 1970
Status: Satisfied on 23 July 2016
Persons entitled: Barclays Bank PLC
Description: 8, inglewood road, london N.W.6 title no. Ngl 123597.
31 March 1970
Legal charge
Delivered: 20 April 1970
Status: Satisfied on 23 July 2016
Persons entitled: Barclays Bank PLC
Description: 19 holmdale road, london N.W.6.