Y2K PROPERTIES LIMITED
TALOSTAR PROPERTIES LIMITED

Hellopages » Greater London » Camden » NW1 7PX

Company number 01259975
Status Active
Incorporation Date 24 May 1976
Company Type Private Limited Company
Address 10 PARK VILLAGE EAST, LONDON, NW1 7PX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption full accounts made up to 25 December 2015; Confirmation statement made on 25 August 2016 with updates; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of Y2K PROPERTIES LIMITED are www.y2kproperties.co.uk, and www.y2k-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Y2k Properties Limited is a Private Limited Company. The company registration number is 01259975. Y2k Properties Limited has been working since 24 May 1976. The present status of the company is Active. The registered address of Y2k Properties Limited is 10 Park Village East London Nw1 7px. . GOLDSTEIN, Ian Howard is a Secretary of the company. GOLDSTEIN, David is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
GOLDSTEIN, David

84 years old

Persons With Significant Control

Mr David Goldstein
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Y2K PROPERTIES LIMITED Events

30 Sep 2016
Total exemption full accounts made up to 25 December 2015
01 Sep 2016
Confirmation statement made on 25 August 2016 with updates
22 Feb 2016
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

06 Oct 2015
Total exemption small company accounts made up to 25 December 2014
14 Oct 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100

...
... and 85 more events
30 Jun 1987
Particulars of mortgage/charge

24 Apr 1987
Return made up to 31/03/87; full list of members

25 Mar 1987
Full accounts made up to 25 December 1985

25 Oct 1986
Return made up to 22/08/86; full list of members

08 Sep 1986
Particulars of mortgage/charge

Y2K PROPERTIES LIMITED Charges

4 April 2002
Charge over beneficial interests
Delivered: 22 April 2002
Status: Satisfied on 30 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The beneficial interest of court ash terrace yeovil t/n…
27 November 1996
Legal charge
Delivered: 9 December 1996
Status: Satisfied on 30 May 2013
Persons entitled: Barclays Bank PLC
Description: 171 173 175 & 177 high street barkingside l/b of redbridge.
21 April 1993
Legal charge
Delivered: 23 April 1993
Status: Satisfied on 30 May 2013
Persons entitled: Hill Samuel Bank Limited
Description: F/H prperty k/a the borough arcade yeovil somerset comp:…
21 April 1993
Deed of assignment and charge
Delivered: 23 April 1993
Status: Satisfied on 30 May 2013
Persons entitled: Hill Samuel Bank Limited
Description: Assignment by way of security all moneys in the rent…
9 January 1989
Legal charge
Delivered: 17 January 1989
Status: Satisfied on 3 July 1993
Persons entitled: Barclays Bank PLC
Description: Land at holden road leigh greater manchester title no gm…
24 June 1987
Legal charge
Delivered: 30 June 1987
Status: Satisfied on 30 May 2013
Persons entitled: United Dominions Trust Limited
Description: F/H property k/a the borough arcade yeovil somerset…
22 June 1986
Legal charge
Delivered: 8 September 1986
Status: Satisfied on 30 May 2013
Persons entitled: Barclays Bank PLC
Description: 469 rayleigh rd, hutton, brentwood essex being shop…
2 February 1983
Legal charge
Delivered: 4 February 1983
Status: Satisfied on 30 May 2013
Persons entitled: Manufacturers Hanover Trust Co
Description: F/H 159A-167 kings road, brentwood, essex and land at rear…
22 December 1982
Legal charge
Delivered: 23 December 1982
Status: Satisfied on 30 May 2013
Persons entitled: United Dominion Trust Limited
Description: F/H property of the company at barkingside redbridge essex…
6 March 1978
Legal charge
Delivered: 15 March 1978
Status: Satisfied on 30 May 2013
Persons entitled: Barclays Bank PLC
Description: Land & bldgs at the junction of fishers lane, and pensly…
17 October 1977
Legal charge
Delivered: 4 November 1977
Status: Satisfied on 30 May 2013
Persons entitled: London & Essex Building Society
Description: 151/151A high street, barkingside title no egl 51069.

Similar Companies

Y2K HAIR AND BEAUTY LIMITED Y2K KIDZ KLUB LIMITED Y2K PROPERTY LIMITED Y2M LTD Y2P PVT LTD Y2Q LIMITED Y2UN LTD