JANSON PROPERTIES (COLINDALE) LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 1PR

Company number 08179745
Status Active
Incorporation Date 14 August 2012
Company Type Private Limited Company
Address GREENBROOK INDUSTRIES LTD, 2 - 6 HAMPSTEAD HIGH STREET, LONDON, NW3 1PR
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 twenty-two events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 100 . The most likely internet sites of JANSON PROPERTIES (COLINDALE) LIMITED are www.jansonpropertiescolindale.co.uk, and www.janson-properties-colindale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Janson Properties Colindale Limited is a Private Limited Company. The company registration number is 08179745. Janson Properties Colindale Limited has been working since 14 August 2012. The present status of the company is Active. The registered address of Janson Properties Colindale Limited is Greenbrook Industries Ltd 2 6 Hampstead High Street London Nw3 1pr. . GREEN, David Robert is a Secretary of the company. GREEN, Henry Richard is a Director of the company. SANSON, James Adam is a Director of the company. SANSON, Samantha is a Director of the company. Secretary MILES, Anthony Neil has been resigned. Director GORDON, James Douglas Strachan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREEN, David Robert
Appointed Date: 19 June 2015

Director
GREEN, Henry Richard
Appointed Date: 23 January 2013
76 years old

Director
SANSON, James Adam
Appointed Date: 28 September 2012
61 years old

Director
SANSON, Samantha
Appointed Date: 28 September 2012
55 years old

Resigned Directors

Secretary
MILES, Anthony Neil
Resigned: 19 June 2015
Appointed Date: 28 September 2012

Director
GORDON, James Douglas Strachan
Resigned: 28 September 2012
Appointed Date: 14 August 2012
64 years old

Persons With Significant Control

Mr James Adam Sanson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Samantha Sanson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JANSON PROPERTIES (COLINDALE) LIMITED Events

15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
04 May 2016
Total exemption small company accounts made up to 30 September 2015
09 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

02 Sep 2015
Statement of capital following an allotment of shares on 28 September 2012
  • GBP 100

22 Jun 2015
Appointment of Mr David Robert Green as a secretary on 19 June 2015
...
... and 12 more events
28 Sep 2012
Current accounting period extended from 31 August 2013 to 30 September 2013
28 Sep 2012
Appointment of Anthony Neil Miles as a secretary
28 Sep 2012
Termination of appointment of James Gordon as a director
28 Sep 2012
Registered office address changed from 22 Great James Street London WC1N 3ES England on 28 September 2012
14 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

JANSON PROPERTIES (COLINDALE) LIMITED Charges

7 February 2013
Legal mortgage
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a units 1 to 7 (inclusive), the technology park…
7 February 2013
Debenture
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…