SPEEDWOOD PROPERTIES LIMITED

Hellopages » Greater London » Camden » WC1B 3HH
Company number 02711571
Status Active
Incorporation Date 1 May 1992
Company Type Private Limited Company
Address 21 BEDFORD SQUARE, LONDON, WC1B 3HH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registration of charge 027115710010, created on 12 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SPEEDWOOD PROPERTIES LIMITED are www.speedwoodproperties.co.uk, and www.speedwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speedwood Properties Limited is a Private Limited Company. The company registration number is 02711571. Speedwood Properties Limited has been working since 01 May 1992. The present status of the company is Active. The registered address of Speedwood Properties Limited is 21 Bedford Square London Wc1b 3hh. . DAVIS, Raymond Reuben is a Secretary of the company. BALCOMBE, Juliet Elizabeth is a Director of the company. BEGLEY, Carol Jane is a Director of the company. DAVIS, Raymond Reuben is a Director of the company. Secretary DAVIS, Jennifer Lynne has been resigned. Nominee Secretary GLEAVES, Martin Alfred has been resigned. Director DAVIS, Jennifer Lynne has been resigned. Nominee Director MW SECRETARIAL SEARCH & REGISTRATION SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
DAVIS, Raymond Reuben
Appointed Date: 22 November 2003

Director
BALCOMBE, Juliet Elizabeth
Appointed Date: 22 November 2003
56 years old

Director
BEGLEY, Carol Jane
Appointed Date: 22 November 2003
53 years old

Director
DAVIS, Raymond Reuben
Appointed Date: 01 May 1992
90 years old

Resigned Directors

Secretary
DAVIS, Jennifer Lynne
Resigned: 22 November 2003
Appointed Date: 01 May 1992

Nominee Secretary
GLEAVES, Martin Alfred
Resigned: 01 May 1992
Appointed Date: 01 May 1992

Director
DAVIS, Jennifer Lynne
Resigned: 22 November 2003
Appointed Date: 01 May 1992
79 years old

Nominee Director
MW SECRETARIAL SEARCH & REGISTRATION SERVICES LIMITED
Resigned: 01 May 1992
Appointed Date: 01 May 1992

SPEEDWOOD PROPERTIES LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 31 December 2016
13 Oct 2016
Registration of charge 027115710010, created on 12 October 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
19 May 1992
Secretary resigned;new secretary appointed;new director appointed

19 May 1992
Ad 01/05/92--------- £ si 98@1=98 £ ic 2/100

19 May 1992
New director appointed

12 May 1992
Accounting reference date notified as 31/12

01 May 1992
Incorporation

SPEEDWOOD PROPERTIES LIMITED Charges

12 October 2016
Charge code 0271 1571 0010
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
15 April 2008
Legal charge
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Coutts & Co
Description: Project park cody road industrial estate london all the…
26 February 1999
Debenture
Delivered: 3 March 1999
Status: Satisfied on 4 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1999
Legal charge
Delivered: 3 March 1999
Status: Satisfied on 4 April 2007
Persons entitled: Barclays Bank PLC
Description: Unit a project park 2D north cresecent canning town london…
25 July 1995
Legal charge
Delivered: 2 August 1995
Status: Satisfied on 4 April 2007
Persons entitled: Barclays Bank PLC
Description: Unit b project park north crescent canning town london…
24 June 1992
Legal charge
Delivered: 14 July 1992
Status: Satisfied on 4 April 2007
Persons entitled: Barclays Bank PLC
Description: Unit e (2D/2) project park, north crescent, canning town…
24 June 1992
Legal charge
Delivered: 14 July 1992
Status: Satisfied on 4 April 2007
Persons entitled: Barclays Bank PLC
Description: Unit f (2D/1) project park, north crescent, canning town…
24 June 1992
Legal charge
Delivered: 14 July 1992
Status: Satisfied on 4 April 2007
Persons entitled: Barclays Bank PLC
Description: Unit c (2D/4) project park, north crescent, canning town…
24 June 1992
Legal charge
Delivered: 14 July 1992
Status: Satisfied on 4 April 2007
Persons entitled: Barclays Bank PLC
Description: Unit d (2 d/3) project park, north crescent, canning town…
24 June 1992
Floating charge
Delivered: 6 July 1992
Status: Satisfied on 4 April 2007
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…