STICKLAND DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 1RE

Company number 05202114
Status Active
Incorporation Date 10 August 2004
Company Type Private Limited Company
Address THE OFFICE INGLEWOOD MANSIONS, 289 WEST END LANE, LONDON, NW6 1RE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 052021140004, created on 8 July 2016; Registration of charge 052021140003, created on 8 July 2016. The most likely internet sites of STICKLAND DEVELOPMENTS LIMITED are www.sticklanddevelopments.co.uk, and www.stickland-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Stickland Developments Limited is a Private Limited Company. The company registration number is 05202114. Stickland Developments Limited has been working since 10 August 2004. The present status of the company is Active. The registered address of Stickland Developments Limited is The Office Inglewood Mansions 289 West End Lane London Nw6 1re. . ZISER, Guy Rafael is a Secretary of the company. ZAMEK, Nir is a Director of the company. Secretary ZISER, Batshua has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CIMHI, Daniel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ZISER, Guy Rafael
Appointed Date: 30 March 2006

Director
ZAMEK, Nir
Appointed Date: 30 March 2006
64 years old

Resigned Directors

Secretary
ZISER, Batshua
Resigned: 07 April 2006
Appointed Date: 14 February 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 February 2005
Appointed Date: 10 August 2004

Director
CIMHI, Daniel
Resigned: 03 April 2006
Appointed Date: 14 February 2005
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 February 2005
Appointed Date: 10 August 2004

STICKLAND DEVELOPMENTS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Registration of charge 052021140004, created on 8 July 2016
13 Jul 2016
Registration of charge 052021140003, created on 8 July 2016
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

07 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 10 August 2015
...
... and 38 more events
10 Mar 2005
Secretary resigned
10 Mar 2005
New secretary appointed
10 Mar 2005
New director appointed
21 Feb 2005
Registered office changed on 21/02/05 from: 788-790 finchley road london NW11 7TJ
10 Aug 2004
Incorporation

STICKLAND DEVELOPMENTS LIMITED Charges

8 July 2016
Charge code 0520 2114 0004
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Cbre Loan Services Limited
Description: Contains fixed charge…
8 July 2016
Charge code 0520 2114 0003
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Company Number SC090312)
Description: 1 inglewood mansions, 287 and 289 west end lane, hampstead…
21 November 2006
Mortgage
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of fixed security all those stocks, shares, bonds…
21 November 2006
Debenture
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…