ARROWSMITH PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 02357037
Status Active
Incorporation Date 8 March 1989
Company Type Private Limited Company
Address 68 GRAFTON WAY, 68 GRAFTON WAY, LONDON, W1T 5DS
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 ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,000 . The most likely internet sites of ARROWSMITH PROPERTIES LIMITED are www.arrowsmithproperties.co.uk, and www.arrowsmith-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Arrowsmith Properties Limited is a Private Limited Company. The company registration number is 02357037. Arrowsmith Properties Limited has been working since 08 March 1989. The present status of the company is Active. The registered address of Arrowsmith Properties Limited is 68 Grafton Way 68 Grafton Way London W1t 5ds. . HEZEL, Malcolm William Froom is a Secretary of the company. GWYN JONES, Timothy is a Director of the company. Secretary BAINBRIDGE, Kathleen has been resigned. Director FENWICK, Alan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HEZEL, Malcolm William Froom
Appointed Date: 30 September 2013

Director
GWYN JONES, Timothy

87 years old

Resigned Directors

Secretary
BAINBRIDGE, Kathleen
Resigned: 30 September 2013

Director
FENWICK, Alan
Resigned: 06 April 1993
69 years old

Persons With Significant Control

Mr Timothy Gwyn-Jones
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

ARROWSMITH PROPERTIES LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

22 Dec 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015
13 Apr 2015
Total exemption full accounts made up to 30 September 2014
...
... and 87 more events
24 Nov 1989
New director appointed

17 Nov 1989
Particulars of mortgage/charge

16 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Nov 1989
Registered office changed on 09/11/89 from: classic house 174-180 old street london EC1V 9BP

08 Mar 1989
Incorporation

ARROWSMITH PROPERTIES LIMITED Charges

3 November 2014
Charge code 0235 7037 0014
Delivered: 8 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sheridan centre gaolgate place stafford (also known as…
25 November 2013
Charge code 0235 7037 0013
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
29 February 2012
Omnibus guarantee and set-off agreement
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of an account whether in…
8 December 2005
Mortgage
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Robendens building grimsdells land amersham buckinghamshire…
5 May 1999
Mortgage
Delivered: 7 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 26 broad street march…
18 March 1999
Mortgage
Delivered: 24 March 1999
Status: Satisfied on 1 May 2014
Persons entitled: Lloyds Bank PLC
Description: Flat d 8 great north road hornsey london N6. Together with…
24 March 1998
Debenture
Delivered: 26 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 September 1997
Legal charge
Delivered: 13 September 1997
Status: Outstanding
Persons entitled: Gladys Gwyn-Jones
Description: 26 broad street march cambridgeshire t/no;-CB10720.
19 April 1991
Fixed and floating charge
Delivered: 22 April 1991
Status: Satisfied on 17 September 1991
Persons entitled: Britannia Building Society
Description: By way of first fixed charge the f/h property being land on…
11 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied on 11 January 1992
Persons entitled: Bradford & Bingley Building Society.
Description: Units 1 and 2, alvis way, royal oak industrial estate…
9 January 1990
Legal charge
Delivered: 10 January 1990
Status: Outstanding
Persons entitled: Chartered Trust PLC
Description: 26 broad street, march cambridgeshire and all fixtures and…
20 December 1989
Charge by way of legal mortgage
Delivered: 22 December 1989
Status: Satisfied on 1 May 2014
Persons entitled: Chartered Trust Limited
Description: 377 north end road, fulham london W14.
20 December 1989
Charge by way of legal mortgage
Delivered: 22 December 1989
Status: Satisfied on 1 May 2014
Persons entitled: Chartered Trust Limited
Description: 7 low ousegate, york, west yorkshire.
16 November 1989
Legal mortgage
Delivered: 17 November 1989
Status: Satisfied
Persons entitled: Chartered Trust PLC
Description: Land & buildings at selinas lane, dagenham, essex title no…