PROBUILD DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 6PP

Company number 01506183
Status Active
Incorporation Date 4 July 1980
Company Type Private Limited Company
Address BEACON HOUSE, 113 KINGSWAY, LONDON, WC2B 6PP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 28 November 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of PROBUILD DEVELOPMENTS LIMITED are www.probuilddevelopments.co.uk, and www.probuild-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-five years and three months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Probuild Developments Limited is a Private Limited Company. The company registration number is 01506183. Probuild Developments Limited has been working since 04 July 1980. The present status of the company is Active. The registered address of Probuild Developments Limited is Beacon House 113 Kingsway London Wc2b 6pp. The company`s financial liabilities are £142.42k. It is £-344.81k against last year. The cash in hand is £25.94k. It is £12.41k against last year. And the total assets are £414.46k, which is £-124.22k against last year. ENDELMAN, Nicholas is a Secretary of the company. ENDELMAN, Beryl Anne is a Director of the company. ENDELMAN, Nicholas Charles is a Director of the company. Secretary ENDELMAN, Beryl Anne has been resigned. Secretary ENDELMAN, Henry Malcolm has been resigned. Secretary MUSIC, Laurel Alison has been resigned. Director ENDELMAN, Henry Malcolm has been resigned. The company operates in "Development of building projects".


probuild developments Key Finiance

LIABILITIES £142.42k
-71%
CASH £25.94k
+91%
TOTAL ASSETS £414.46k
-24%
All Financial Figures

Current Directors

Secretary
ENDELMAN, Nicholas
Appointed Date: 01 October 2009

Director
ENDELMAN, Beryl Anne

84 years old

Director
ENDELMAN, Nicholas Charles
Appointed Date: 14 October 1998
50 years old

Resigned Directors

Secretary
ENDELMAN, Beryl Anne
Resigned: 07 October 1998
Appointed Date: 30 January 1996

Secretary
ENDELMAN, Henry Malcolm
Resigned: 01 October 2009
Appointed Date: 07 October 1998

Secretary
MUSIC, Laurel Alison
Resigned: 30 January 1996

Director
ENDELMAN, Henry Malcolm
Resigned: 07 October 1998
87 years old

Persons With Significant Control

Mrs Beryl Anne Endelman
Notified on: 20 November 2016
84 years old
Nature of control: Ownership of shares – 75% or more

PROBUILD DEVELOPMENTS LIMITED Events

29 Nov 2016
Confirmation statement made on 20 November 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 28 November 2015
24 Feb 2016
Compulsory strike-off action has been discontinued
23 Feb 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,500

23 Feb 2016
First Gazette notice for compulsory strike-off
...
... and 104 more events
23 Jan 1987
Full accounts made up to 31 July 1985

23 Jan 1987
Return made up to 31/12/85; full list of members

05 Nov 1986
Particulars of mortgage/charge

29 Oct 1986
Secretary resigned;new secretary appointed

30 Sep 1986
Particulars of mortgage/charge

PROBUILD DEVELOPMENTS LIMITED Charges

23 March 2009
Legal charge
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 40 st pancras court high road finchley…
18 January 2006
Debenture
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 64 hillfield avenue london.
23 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 120 fairbridge road london.
18 January 2001
Legal mortgage
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 120 fairbridge road london;…
12 September 2000
Legal mortgage
Delivered: 25 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 64 hillfield avenue hornsey london t/no.MX342674. And…
11 August 1989
Legal charge
Delivered: 23 August 1989
Status: Satisfied on 6 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land & buildings known as 64. hillfield avenue…
20 September 1988
Debenture
Delivered: 6 October 1988
Status: Satisfied on 6 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1986
Mortgage
Delivered: 5 November 1986
Status: Satisfied on 22 December 1988
Persons entitled: National Westminster Bank PLC
Description: 120 fairbridge road, islington, london, N1, title no. Ln…
25 September 1986
Mortgage
Delivered: 30 September 1986
Status: Satisfied on 22 December 1988
Persons entitled: National Westminster Bank PLC
Description: 9 sylvester road east finchley london borough of barnet…
10 July 1986
Legal charge
Delivered: 17 July 1986
Status: Satisfied on 22 December 1988
Persons entitled: Blandford Holdings Limited
Description: (1) 116 to 122 finchley lane london, NN4, title no mx 79417…
29 May 1986
Legal mortgage
Delivered: 4 June 1986
Status: Satisfied on 22 December 1988
Persons entitled: National Westminster Bank PLC
Description: 9 sylvester road east finchley barnet T.N. mx 174673 and/or…
11 February 1985
Legal charge
Delivered: 27 February 1985
Status: Satisfied on 22 December 1988
Persons entitled: Blandford Holdings Limited
Description: 104 high street, hornsey, london N8.. Together with all…
17 August 1984
Legal charge
Delivered: 4 September 1984
Status: Satisfied on 22 December 1988
Persons entitled: Armco Trust Limited
Description: 120 fairbridge rd upper holloway islington tn ln 223447.
10 September 1982
Legal charge
Delivered: 16 September 1982
Status: Satisfied
Persons entitled: Craneheath Securities Limited
Description: L/Hold property situate at and known as 104 high street…