TEPBROOK PROPERTIES LIMITED

Hellopages » Greater London » Camden » NW3 5JS

Company number 02664675
Status Active
Incorporation Date 20 November 1991
Company Type Private Limited Company
Address REGINA HOUSE 124 FINCHLEY ROAD, LONDON, NW3 5JS
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Statement of capital on 27 October 2016 GBP 3,001,000.00 ; Statement of capital on 27 October 2016 GBP 3,001,000.00 ; Confirmation statement made on 20 November 2016 with updates. The most likely internet sites of TEPBROOK PROPERTIES LIMITED are www.tepbrookproperties.co.uk, and www.tepbrook-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Tepbrook Properties Limited is a Private Limited Company. The company registration number is 02664675. Tepbrook Properties Limited has been working since 20 November 1991. The present status of the company is Active. The registered address of Tepbrook Properties Limited is Regina House 124 Finchley Road London Nw3 5js. . DAVIS, Robert Adam is a Director of the company. MCCANN, Patrick is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary CHARTERED SECRETARIAL COMPANY has been resigned. Secretary FIELD-CORBETT, Samuel has been resigned. Secretary GRIFFIN, Michael has been resigned. Secretary MARYLEBONE SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director FIELD-CORBETT, Samuel has been resigned. Director MORIARTY, Rose has been resigned. Director WOSS, Ronald Warren has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
DAVIS, Robert Adam
Appointed Date: 26 February 2003
58 years old

Director
MCCANN, Patrick
Appointed Date: 13 May 1994
67 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 06 January 1992
Appointed Date: 20 November 1991

Secretary
CHARTERED SECRETARIAL COMPANY
Resigned: 14 December 2001
Appointed Date: 12 March 1993

Secretary
FIELD-CORBETT, Samuel
Resigned: 12 March 1993
Appointed Date: 06 January 1992

Secretary
GRIFFIN, Michael
Resigned: 16 July 2001
Appointed Date: 03 April 1996

Secretary
MARYLEBONE SECRETARIES LIMITED
Resigned: 30 November 2013
Appointed Date: 04 December 2001

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 06 January 1992
Appointed Date: 20 November 1991
34 years old

Director
FIELD-CORBETT, Samuel
Resigned: 15 December 2000
Appointed Date: 20 November 1995
83 years old

Director
MORIARTY, Rose
Resigned: 13 January 2006
Appointed Date: 09 January 2006
72 years old

Director
WOSS, Ronald Warren
Resigned: 19 April 2001
Appointed Date: 06 January 1992
83 years old

Persons With Significant Control

Markus Dorig
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

TEPBROOK PROPERTIES LIMITED Events

24 Jan 2017
Statement of capital on 27 October 2016
  • GBP 3,001,000.00

11 Jan 2017
Statement of capital on 27 October 2016
  • GBP 3,001,000.00

21 Dec 2016
Confirmation statement made on 20 November 2016 with updates
10 Nov 2016
Accounts for a small company made up to 31 December 2015
10 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3,501,000

...
... and 94 more events
11 Mar 1992
Secretary resigned;new secretary appointed
11 Mar 1992
Director resigned;new director appointed
22 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jan 1992
Registered office changed on 09/01/92 from: 120 east road london N1 6AA

20 Nov 1991
Incorporation

TEPBROOK PROPERTIES LIMITED Charges

18 March 2003
Legal mortgage
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.Lc.
Description: The freehold property known as kings buildings smith square…
18 March 2003
Legal mortgage
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as cricklewood dance hall and…
18 March 2003
Legal mortgage
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The leasehold property known as land lying to the east of…
18 March 2003
Legal mortgage
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The leasehold property known as shop units 1 and 2 at…
18 March 2003
Mortgage debenture
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
4 December 1995
Legal mortgage
Delivered: 18 December 1995
Status: Satisfied on 20 October 2004
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: L/H property k/a land at the rear of 200 cricklewood…
10 May 1995
Assignment of building contract
Delivered: 10 May 1995
Status: Satisfied on 20 October 2004
Persons entitled: Allied Irish Banks PLC
Description: All of the benefit of the company's interest in the…
23 August 1994
Assignment of development agreement
Delivered: 26 August 1994
Status: Satisfied on 20 October 2004
Persons entitled: Allied Irish Banks PLC
Description: All the benefit of the company's interest in the agreement…
23 August 1994
Mortgage debenture
Delivered: 26 August 1994
Status: Satisfied on 20 October 2004
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…