APPLEGARTH DEVELOPMENTS LIMITED
LONDON APPLEGATE DEVELOPMENT LIMITED

Hellopages » Greater London » Camden » NW1 7SN

Company number 03587510
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address 4 PRINCE ALBERT ROAD, LONDON, NW1 7SN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of APPLEGARTH DEVELOPMENTS LIMITED are www.applegarthdevelopments.co.uk, and www.applegarth-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Applegarth Developments Limited is a Private Limited Company. The company registration number is 03587510. Applegarth Developments Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Applegarth Developments Limited is 4 Prince Albert Road London Nw1 7sn. . HENDERSON, Tania Anne is a Secretary of the company. HENDERSON, Antony William is a Director of the company. Secretary COAD SECRETARIES LTD has been resigned. Director ARCO NOMINEES LTD has been resigned. Director HENDERSON, William has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HENDERSON, Tania Anne
Appointed Date: 06 October 1998

Director
HENDERSON, Antony William
Appointed Date: 06 October 1998
58 years old

Resigned Directors

Secretary
COAD SECRETARIES LTD
Resigned: 06 October 1998
Appointed Date: 25 June 1998

Director
ARCO NOMINEES LTD
Resigned: 06 October 1998
Appointed Date: 25 June 1998

Director
HENDERSON, William
Resigned: 12 February 2013
Appointed Date: 06 October 1998
88 years old

APPLEGARTH DEVELOPMENTS LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 June 2016
08 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100

09 Nov 2015
Total exemption small company accounts made up to 30 June 2015
21 Oct 2015
Registration of charge 035875100008, created on 20 October 2015
21 Oct 2015
Registration of charge 035875100009, created on 20 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

...
... and 59 more events
20 Oct 1998
Secretary resigned
20 Oct 1998
Director resigned
14 Oct 1998
Company name changed applegate development LIMITED\certificate issued on 15/10/98
14 Oct 1998
Particulars of mortgage/charge
25 Jun 1998
Incorporation

APPLEGARTH DEVELOPMENTS LIMITED Charges

20 October 2015
Charge code 0358 7510 0010
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2-6 fountain street and flats above guisborough teesside…
20 October 2015
Charge code 0358 7510 0009
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Brook cottage and bridge cottage fountain street and flats…
20 October 2015
Charge code 0358 7510 0008
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 14 fountain street and flats above, guisborough, teesside…
9 September 2015
Charge code 0358 7510 0007
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
28 June 2010
Legal mortgage
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 37 auckland street guisborough t/no CE90006; with the…
28 June 2010
Legal mortgage
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Rookside 14 fountains street guisborough t/no CE172391;…
1 February 2002
Legal mortgage
Delivered: 5 February 2002
Status: Satisfied on 26 September 2014
Persons entitled: Hsbc Bank PLC
Description: Property k/a 39 church street guisborough TS14 6HG. With…
1 December 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied on 2 February 2002
Persons entitled: Hsbc Bank PLC
Description: 129 newton road great ayton. With the benefit of all rights…
7 October 1999
Legal mortgage
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2,4 and 6 fountain street guisborough cleveland t/n…
12 October 1998
Debenture
Delivered: 14 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…