MAESTRO PROPERTIES LIMITED

Hellopages » Greater London » Camden » NW6 3BT

Company number 02338756
Status Active
Incorporation Date 25 January 1989
Company Type Private Limited Company
Address 1-3 CANFIELD PLACE, LONDON, NW6 3BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of MAESTRO PROPERTIES LIMITED are www.maestroproperties.co.uk, and www.maestro-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Maestro Properties Limited is a Private Limited Company. The company registration number is 02338756. Maestro Properties Limited has been working since 25 January 1989. The present status of the company is Active. The registered address of Maestro Properties Limited is 1 3 Canfield Place London Nw6 3bt. . KASRIEL, Judith Frances is a Secretary of the company. KASRIEL, Andrew Thomas is a Director of the company. KASRIEL, Judith Frances is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
KASRIEL, Andrew Thomas
Appointed Date: 20 February 1989
80 years old

Director
KASRIEL, Judith Frances
Appointed Date: 20 February 1989
80 years old

Persons With Significant Control

Mr Andrew Thomas Kasriel
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Frances Kasriel
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Edward Faust Settlement Fund
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAESTRO PROPERTIES LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 26 July 2016 with updates
08 Oct 2015
Total exemption full accounts made up to 31 December 2014
03 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000

23 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 64 more events
02 Oct 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

02 Oct 1989
£ nc 100/1000

07 Mar 1989
Registered office changed on 07/03/89 from: 788/790 finchley road london NW11 7UR

07 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jan 1989
Incorporation

MAESTRO PROPERTIES LIMITED Charges

29 February 2012
Legal charge
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a providence house 26 kilburn place london…
29 February 2012
Legal charge
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 2-8 canfield place hampstead london t/n…
29 February 2012
Debenture
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 1998
Debenture
Delivered: 3 July 1998
Status: Satisfied on 3 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Land and buildings on the north side of sumatra road…
18 November 1992
Legal charge
Delivered: 25 November 1992
Status: Outstanding
Persons entitled: Andrew Thomas Kasriel Judith Frances Kasriel
Description: F/H land and buildings at 105/109 sumatra road, london.
25 June 1992
Debenture
Delivered: 4 July 1992
Status: Satisfied on 3 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: See form 395 for full details. Fixed and floating charges…
19 May 1992
Legal charge
Delivered: 28 May 1992
Status: Satisfied on 3 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings at 105-109 sumatra road london NW6…