BIGWOOD PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JJ

Company number 04354780
Status Active
Incorporation Date 17 January 2002
Company Type Private Limited Company
Address 6TH FLOOR CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of BIGWOOD PROPERTIES LIMITED are www.bigwoodproperties.co.uk, and www.bigwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Bigwood Properties Limited is a Private Limited Company. The company registration number is 04354780. Bigwood Properties Limited has been working since 17 January 2002. The present status of the company is Active. The registered address of Bigwood Properties Limited is 6th Floor Charles House 108 110 Finchley Road London United Kingdom Nw3 5jj. The company`s financial liabilities are £76.53k. It is £-3.88k against last year. The cash in hand is £140.68k. It is £-2.5k against last year. And the total assets are £148.32k, which is £-2.5k against last year. AIDLIN, Haggay is a Director of the company. LEECH, Newman George is a Director of the company. Secretary SVIRSKY, Samantha Kate has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SVIRSKY, Asher Oscar has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


bigwood properties Key Finiance

LIABILITIES £76.53k
-5%
CASH £140.68k
-2%
TOTAL ASSETS £148.32k
-2%
All Financial Figures

Current Directors

Director
AIDLIN, Haggay
Appointed Date: 11 January 2015
62 years old

Director
LEECH, Newman George
Appointed Date: 11 January 2015
57 years old

Resigned Directors

Secretary
SVIRSKY, Samantha Kate
Resigned: 11 January 2015
Appointed Date: 17 January 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 January 2002
Appointed Date: 17 January 2002

Director
SVIRSKY, Asher Oscar
Resigned: 11 January 2015
Appointed Date: 17 January 2002
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 January 2002
Appointed Date: 17 January 2002

Persons With Significant Control

Mr Zvi Dekel
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

BIGWOOD PROPERTIES LIMITED Events

20 Feb 2017
Confirmation statement made on 17 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 May 2016
Total exemption small company accounts made up to 31 January 2015
15 Apr 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

15 Apr 2016
Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 15 April 2016
...
... and 43 more events
08 Apr 2002
Director resigned
08 Apr 2002
Secretary resigned
08 Apr 2002
New secretary appointed
08 Apr 2002
New director appointed
17 Jan 2002
Incorporation