EBIRNIE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 7LL

Company number 01076119
Status Active
Incorporation Date 11 October 1972
Company Type Private Limited Company
Address 1 NORTHWOOD LODGE OAK HILL PARK, LONDON, NW3 7LL
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 eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 ; Annual return made up to 29 May 2015 with full list of shareholders Statement of capital on 2015-06-16 GBP 2 . The most likely internet sites of EBIRNIE PROPERTIES LIMITED are www.ebirnieproperties.co.uk, and www.ebirnie-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. Ebirnie Properties Limited is a Private Limited Company. The company registration number is 01076119. Ebirnie Properties Limited has been working since 11 October 1972. The present status of the company is Active. The registered address of Ebirnie Properties Limited is 1 Northwood Lodge Oak Hill Park London Nw3 7ll. . BIRN, David John is a Secretary of the company. BIRN, David John is a Director of the company. CAMPBELL, Charlotte is a Director of the company. Director BIRN, Sandra Gillian has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
BIRN, David John

88 years old

Director
CAMPBELL, Charlotte
Appointed Date: 22 March 2010
57 years old

Resigned Directors

Director
BIRN, Sandra Gillian
Resigned: 10 April 2010
87 years old

EBIRNIE PROPERTIES LIMITED Events

22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

16 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

21 May 2015
Total exemption small company accounts made up to 31 March 2015
20 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 79 more events
30 Jan 1987
Declaration of satisfaction of mortgage/charge

13 Dec 1986
Accounts for a small company made up to 31 March 1986

13 Dec 1986
Return made up to 25/11/86; full list of members

11 Nov 1986
Particulars of mortgage/charge

03 Nov 1986
Particulars of mortgage/charge

EBIRNIE PROPERTIES LIMITED Charges

20 June 1995
Legal mortgage
Delivered: 1 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 164 blackstock road and 4 vale row,london N.5 and/or the…
4 March 1992
Legal charge
Delivered: 13 March 1992
Status: Satisfied on 23 June 1995
Persons entitled: Barclays Bank PLC
Description: 164 blackstock rd. And 4 vale row islington london t/n ln…
20 May 1988
Legal charge
Delivered: 24 May 1988
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H ground floor flat b, 990/992 high road, whetstone…
26 April 1988
Fixed and floating charge
Delivered: 28 April 1988
Status: Satisfied on 12 September 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over the undertaking and all…
1 October 1987
Legal charge
Delivered: 2 October 1987
Status: Satisfied on 15 November 1990
Persons entitled: Royal Trust Bank
Description: 4 vale road, london N5 and 164 blackstock road with all…
7 April 1987
Legal charge
Delivered: 13 April 1987
Status: Satisfied on 12 September 1995
Persons entitled: Royal Bank of Scotland
Description: 53 nevill road, london N.16. title no ngl 336496 fixed…
7 November 1986
Legal charge
Delivered: 11 November 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 142 fairview road, london N15.
30 October 1986
Legal charge
Delivered: 3 November 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC.
Description: 14 manchester road, nelson lancs.. Together with fixed and…
22 January 1986
Legal charge
Delivered: 28 January 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 9 hilrea street london E.5.
28 May 1985
Legal charge
Delivered: 31 May 1985
Status: Satisfied
Persons entitled: Royal Trust Company of Canada
Description: F/Hold-8 leabourne road london, N16 t/n 237029 together…
18 February 1985
Legal charge
Delivered: 21 February 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 86 station crescent london N15.
5 December 1984
Legal charge
Delivered: 21 December 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 33 chichester rd london N9.
27 June 1984
Legal charge
Delivered: 6 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 91 wennington road, rainham, essex.
8 June 1984
Legal charge
Delivered: 14 June 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 2 vicarage road tottenham london N.17 title no mx…
25 May 1984
Legal charge
Delivered: 1 June 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 2, st. Andrews grove, london N16. Title no ln 155647.
9 April 1984
Legal charge
Delivered: 13 April 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 23, cobham road, london N22 title no- mx 348766.
12 January 1984
Legal charge
Delivered: 16 January 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 52 manor road london N17 title no mx 351128.
11 July 1983
Legal charge
Delivered: 16 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 119 beaconsfield road, haringey, london N15 title no…
10 June 1983
Legal charge
Delivered: 25 June 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 46 morrison avenue, tottenham, london N17 title no…
14 April 1983
Legal charge
Delivered: 27 April 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 35 realand road london N.15 title no. MX313991.
14 September 1982
Legal charge
Delivered: 4 October 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 151 crescent road hasingey london N22 title no: mx…
20 August 1982
Mortgage
Delivered: 25 August 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 95 fulham jalace road, london W.6. title no: 264498 and/or…
13 November 1981
Legal charge
Delivered: 16 November 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 45/47 whitby road, ellesmere port, cheshire title to ch…