JAVA PROPERTIES INTERNATIONAL LTD

Hellopages » Greater London » Camden » NW3 6ND

Company number 03757451
Status Active
Incorporation Date 22 April 1999
Company Type Private Limited Company
Address 281 FINCHLEY ROAD, LONDON, NW3 6ND
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 ; Registration of charge 037574510035, created on 28 April 2016. The most likely internet sites of JAVA PROPERTIES INTERNATIONAL LTD are www.javapropertiesinternational.co.uk, and www.java-properties-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Java Properties International Ltd is a Private Limited Company. The company registration number is 03757451. Java Properties International Ltd has been working since 22 April 1999. The present status of the company is Active. The registered address of Java Properties International Ltd is 281 Finchley Road London Nw3 6nd. . BORGHOL, Achraf is a Director of the company. Secretary BARAKAT, Zeina has been resigned. Secretary SHAH, Illa Anil has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director ALAM EDDINE, Abed Elrhman Ahmad has been resigned. Director ALAMEDINE, Abdulrahman has been resigned. Director BORGHOL, Achraf has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BORGHOL, Achraf
Appointed Date: 15 April 2014
63 years old

Resigned Directors

Secretary
BARAKAT, Zeina
Resigned: 24 April 2001
Appointed Date: 22 April 1999

Secretary
SHAH, Illa Anil
Resigned: 07 April 2007
Appointed Date: 24 April 2001

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 22 April 1999
Appointed Date: 22 April 1999

Director
ALAM EDDINE, Abed Elrhman Ahmad
Resigned: 28 April 2014
Appointed Date: 02 April 2014
79 years old

Director
ALAMEDINE, Abdulrahman
Resigned: 15 April 2014
Appointed Date: 30 April 1999
79 years old

Director
BORGHOL, Achraf
Resigned: 30 April 1999
Appointed Date: 22 April 1999
63 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 22 April 1999
Appointed Date: 22 April 1999

JAVA PROPERTIES INTERNATIONAL LTD Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

03 May 2016
Registration of charge 037574510035, created on 28 April 2016
03 May 2016
Registration of charge 037574510034, created on 28 April 2016
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 87 more events
07 May 1999
Secretary resigned
06 May 1999
Registered office changed on 06/05/99 from: 152-160 city road london EC1V 2NX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Apr 1999
Incorporation

JAVA PROPERTIES INTERNATIONAL LTD Charges

28 April 2016
Charge code 0375 7451 0035
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: The freehold land of 283 finchley road, hampstead, NW3 6ND…
28 April 2016
Charge code 0375 7451 0034
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: The freehold land of 281 and 281A finchley road, london…
22 September 2015
Charge code 0375 7451 0033
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK LTD
Description: Flat 1 thanet lodge 10 mapesbury road london t/no NGL516341.
23 August 2011
Legal charge
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: F/H land k/a flat 23, mandeville court, finchley road…
17 September 2010
Legal charge
Delivered: 24 September 2010
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: L/H land being flat 23 madeville court finchley road london…
30 November 2009
Legal charge
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: L/H land k/a 8 mandeville court finchley road hampstead…
20 March 2009
Deposit agreement
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: By way of first fixed charge all its rights in respect of…
31 March 2008
Legal charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK
Description: 114 drummond street and 62-64 hampstead road london tnos…
18 September 2007
Legal charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Com Pany Limited T/a Bank of Cyprus UK
Description: Thanet lodge 10 mapesbury road london t/no MX375026.
18 September 2007
Legal charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK
Description: 56 mill lane london t/no LN97537.
18 September 2007
Legal charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK
Description: 52 mill lane london t/no 294111.
20 May 2005
Legal charge
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The property k/a 10 mapesbury road, willedsden t/no…
19 May 2004
Legal charge
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All that l/h land being flat 15 the octagon 527A finchley…
25 February 2004
Legal charge
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H land and buildings k/a 3 blackburn road london t/n…
29 August 2003
Legal charge
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All that freehold property known as or being 54 mill lane…
28 February 2003
Legal charge
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All that f/h property k/a or being 283 finchley road london…
24 June 2002
Legal charge
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The freehold property known as 182 finchley road, london…
7 March 2002
Assignment of rents
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All rents and other payments due under the terms of a lease…
18 February 2002
Legal charge
Delivered: 28 February 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a 17 lithos road london NW3 together with…
5 October 2001
Legal charge
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: By way of mortgage all that f/h property k/a 56 mill lane…
28 September 2001
Legal charge
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: By way of mortgage all that f/h property k/a 304/314…
27 April 2001
Legal charge
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: By way of mortgage all the l/h property k/a or being 535…
12 January 2001
Legal charge
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H 281 finchley road london NW3 and goodwill of any…
20 November 2000
Legal charge
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Freehold property known as or being flat 4,21 frognal…
24 October 2000
Legal charge
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/H property ka/ 32A st john's court finchley road…
6 October 2000
Legal charge
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/H 14 the octagon 527A finchley road hampstead - NGL705772…
28 September 2000
Legal charge
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: L/H property k/a or being flat 1 acol court acol road…
10 August 2000
Legal charge
Delivered: 17 August 2000
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The f/h property k/a flat 49, northways, college crescent…
23 June 2000
Legal charge
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/H property k/a flat 5, 115 finchley road london t/no…
8 May 2000
Legal charge
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/Hold property known as 24 embassy house,west end…
20 April 2000
Legal charge
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/H property k/a 216 addison house, grove end road lonodn…
17 December 1999
Legal charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H 57 hemstal road london NW6 t/n-NGL586317. By way of…
7 October 1999
Legal charge
Delivered: 14 October 1999
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/Hold property known as 29 crews rd,hendon,london; ngl…
28 September 1999
Legal charge
Delivered: 30 September 1999
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Property k/a l/h land and buildings k/a flat d 37-39…
23 September 1999
Legal charge
Delivered: 30 September 1999
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/H land and buildings k/a flat 9 the octagon 527A finchley…