Company number 05167649
Status Active
Incorporation Date 1 July 2004
Company Type Private Limited Company
Address 46 REDINGTON ROAD, LONDON, UNITED KINGDOM, NW3 7RS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Registered office address changed from 1 Templewood Avenue London NW3 7UY to 46 Redington Road London NW3 7RS on 27 February 2017; Total exemption small company accounts made up to 5 April 2016; Appointment of Mr Paul Laurence Huberman as a director on 1 November 2016. The most likely internet sites of JAVIN PROPERTY PORTFOLIO LIMITED are www.javinpropertyportfolio.co.uk, and www.javin-property-portfolio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Javin Property Portfolio Limited is a Private Limited Company.
The company registration number is 05167649. Javin Property Portfolio Limited has been working since 01 July 2004.
The present status of the company is Active. The registered address of Javin Property Portfolio Limited is 46 Redington Road London United Kingdom Nw3 7rs. . BALITI, Daniel Yitzhak is a Director of the company. FENTON, Ian Jonathan is a Director of the company. FOX, Anthony John, Prof is a Director of the company. FOX, Zoe Valerie is a Director of the company. HUBERMAN, Paul Laurence is a Director of the company. Secretary FOX, Gertrude has been resigned. Secretary H S NOMINEES LIMITED has been resigned. Director FOX, Fred Frank has been resigned. Director FOX, Gertrude has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
H S NOMINEES LIMITED
Resigned: 19 July 2004
Appointed Date: 01 July 2004
Director
FOX, Fred Frank
Resigned: 09 January 2010
Appointed Date: 01 July 2004
106 years old
Director
FOX, Gertrude
Resigned: 23 May 2016
Appointed Date: 01 July 2004
102 years old
Persons With Significant Control
Javin Property Co. (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
JAVIN PROPERTY PORTFOLIO LIMITED Events
27 Feb 2017
Registered office address changed from 1 Templewood Avenue London NW3 7UY to 46 Redington Road London NW3 7RS on 27 February 2017
20 Dec 2016
Total exemption small company accounts made up to 5 April 2016
21 Nov 2016
Appointment of Mr Paul Laurence Huberman as a director on 1 November 2016
18 Jul 2016
Confirmation statement made on 1 July 2016 with updates
11 Jul 2016
Termination of appointment of Gertrude Fox as a director on 23 May 2016
...
... and 41 more events
05 Mar 2005
Particulars of property mortgage/charge
30 Jul 2004
New secretary appointed
30 Jul 2004
Secretary resigned
27 Jul 2004
New director appointed
01 Jul 2004
Incorporation
6 July 2012
Deed of legal mortgage
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land lying to the south side of mayne avenue st albans t/no…
1 September 2005
Dee of rental assignment
Delivered: 15 September 2005
Status: Satisfied
on 26 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of assignment all the right title benefit and…
17 March 2003
Commercial mortgage deed
Delivered: 5 March 2005
Status: Satisfied
on 17 April 2013
Persons entitled: Bristol & West PLC
Description: Verulam shopping centre mayne avenue, off king harry's lane…