LIGSTAR PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6AD
Company number 01311535
Status Active
Incorporation Date 29 April 1977
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Director's details changed for Murray Philip Levene on 6 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LIGSTAR PROPERTIES LIMITED are www.ligstarproperties.co.uk, and www.ligstar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Ligstar Properties Limited is a Private Limited Company. The company registration number is 01311535. Ligstar Properties Limited has been working since 29 April 1977. The present status of the company is Active. The registered address of Ligstar Properties Limited is 37 Warren Street London W1t 6ad. . LEVENE, Murray Philip is a Secretary of the company. LEVENE, Howard is a Director of the company. LEVENE, Murray Philip is a Director of the company. Secretary LANDSMAN, Jonathan has been resigned. Secretary LEVENE, Murray Philip has been resigned. Secretary LEVENE, Sonia Anne has been resigned. Secretary HARBEN REGISTRARS LIMITED has been resigned. Director LEVENE, Marilyn has been resigned. Director LEVENE, Sonia Anne has been resigned. Director LEVENE, Sonia Anne has been resigned. Director SILVER, Cynthia has been resigned. Director SILVER, Susan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEVENE, Murray Philip
Appointed Date: 24 December 1999

Director
LEVENE, Howard
Appointed Date: 10 January 1994
79 years old

Director
LEVENE, Murray Philip
Appointed Date: 03 September 2004
93 years old

Resigned Directors

Secretary
LANDSMAN, Jonathan
Resigned: 23 February 2010
Appointed Date: 19 October 2009

Secretary
LEVENE, Murray Philip
Resigned: 23 December 1999
Appointed Date: 27 May 1998

Secretary
LEVENE, Sonia Anne
Resigned: 27 May 1998

Secretary
HARBEN REGISTRARS LIMITED
Resigned: 24 December 1999
Appointed Date: 23 December 1999

Director
LEVENE, Marilyn
Resigned: 27 May 1998
77 years old

Director
LEVENE, Sonia Anne
Resigned: 10 August 2004
Appointed Date: 26 February 1999
92 years old

Director
LEVENE, Sonia Anne
Resigned: 27 May 1998
92 years old

Director
SILVER, Cynthia
Resigned: 27 May 1998
96 years old

Director
SILVER, Susan
Resigned: 27 May 1998
71 years old

Persons With Significant Control

Mr Murray Philip Levene
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marilyn Levene
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIGSTAR PROPERTIES LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
06 Oct 2016
Director's details changed for Murray Philip Levene on 6 October 2016
08 May 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 90

03 Aug 2015
Current accounting period extended from 31 July 2015 to 31 December 2015
...
... and 89 more events
06 Oct 1987
Declaration of satisfaction of mortgage/charge

06 Oct 1987
Declaration of satisfaction of mortgage/charge

14 Feb 1987
Return made up to 31/10/86; full list of members

28 Jan 1987
Particulars of mortgage/charge

29 Apr 1977
Incorporation

LIGSTAR PROPERTIES LIMITED Charges

5 September 2000
Legal charge
Delivered: 9 September 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The rental income by way of first fixed charge..the…
18 October 1990
Legal charge
Delivered: 1 November 1990
Status: Satisfied on 12 August 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 1 and 3 chilworth mews, city of…
21 January 1987
Legal charge
Delivered: 28 January 1987
Status: Satisfied on 12 August 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & premises k/a 1 & 3 chilworth mews, london…
23 December 1980
Legal charge
Delivered: 30 December 1980
Status: Satisfied on 6 October 1987
Persons entitled: Lloyds Bank LTD
Description: F/H 1/3, chilworth mews, london W.2. title no. Ngl 331732.