ARCHDALE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 5AH

Company number 00797027
Status Active
Incorporation Date 19 March 1964
Company Type Private Limited Company
Address 16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 200 . The most likely internet sites of ARCHDALE PROPERTIES LIMITED are www.archdaleproperties.co.uk, and www.archdale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Archdale Properties Limited is a Private Limited Company. The company registration number is 00797027. Archdale Properties Limited has been working since 19 March 1964. The present status of the company is Active. The registered address of Archdale Properties Limited is 16 Great Queen Street Covent Garden London Wc2b 5ah. . CHURSTON, Donald George is a Secretary of the company. CHURSTON, Donald George is a Director of the company. HEARD, Peter James is a Director of the company. Secretary KHORSHIDCHEHR, Mehrnoosh Beman has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHURSTON, Donald George
Appointed Date: 14 September 2001

Director

Director
HEARD, Peter James

87 years old

Resigned Directors

Secretary
KHORSHIDCHEHR, Mehrnoosh Beman
Resigned: 14 September 2001

Persons With Significant Control

Donald George Churston
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Peter James Heard
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARCHDALE PROPERTIES LIMITED Events

22 Feb 2017
Confirmation statement made on 28 January 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 30 April 2016
24 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200

15 Nov 2015
Total exemption small company accounts made up to 30 April 2015
12 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 80 more events
10 Dec 1986
Declaration of satisfaction of mortgage/charge

10 Dec 1986
Declaration of satisfaction of mortgage/charge

10 Dec 1986
Declaration of satisfaction of mortgage/charge

10 Dec 1986
Declaration of satisfaction of mortgage/charge

10 Dec 1986
Declaration of satisfaction of mortgage/charge

ARCHDALE PROPERTIES LIMITED Charges

30 June 1994
Transfer deed
Delivered: 21 July 1994
Status: Satisfied on 22 August 2003
Persons entitled: Tsb Bank PLC
Description: 43/45 union street, aldershot, 1-7 orchard place, and 36/38…
19 October 1988
Supplemental mortgage.
Delivered: 21 October 1988
Status: Satisfied on 7 November 2003
Persons entitled: United Dominions Trust Limited
Description: 23 fore street, wellington, somerset. Title no. St 49055.
30 November 1987
A registered charge
Delivered: 30 November 1987
Status: Satisfied on 5 February 2002
Persons entitled: United Dominions Trust Limited
29 June 1984
Mortgage
Delivered: 5 July 1984
Status: Satisfied on 28 June 1990
Persons entitled: United Dominions Trust LTD
Description: 36 and 38 meadow street weston-super-mare 1.3.5.7. orchard…
17 November 1982
Legal charge
Delivered: 19 November 1982
Status: Satisfied
Persons entitled: The Royal Trust Company of Canada
Description: F/Hold 169 high street, epping, essex, together with fixed…
18 June 1982
Legal charge
Delivered: 26 June 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold, 25 market place, wigan.
10 February 1982
Legal charge
Delivered: 17 February 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Freehold 45 union street, aldershot, hampshire.
13 February 1981
Legal mortgage
Delivered: 18 February 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold property at 169, high street, epping, essex.
8 December 1980
Mortgage
Delivered: 12 December 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold, 43/45 union street, aldershot. Title nos hp 36448 &…