ACROWISE PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 02072078
Status Active
Incorporation Date 7 November 1986
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Secretary's details changed for Sandra Cedar on 1 December 2016; Director's details changed for Sandra Cedar on 1 December 2016. The most likely internet sites of ACROWISE PROPERTIES LIMITED are www.acrowiseproperties.co.uk, and www.acrowise-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acrowise Properties Limited is a Private Limited Company. The company registration number is 02072078. Acrowise Properties Limited has been working since 07 November 1986. The present status of the company is Active. The registered address of Acrowise Properties Limited is 73 Cornhill London Ec3v 3qq. . CEDAR, Sandra is a Secretary of the company. CEDAR, Sandra is a Director of the company. CEDAR, Stanley is a Director of the company. Director MAGNUS, Barney has been resigned. Director MAGNUS, Esther has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
CEDAR, Sandra

82 years old

Director
CEDAR, Stanley

84 years old

Resigned Directors

Director
MAGNUS, Barney
Resigned: 01 January 1999
108 years old

Director
MAGNUS, Esther
Resigned: 01 January 1999
107 years old

Persons With Significant Control

Sandra Cedar
Notified on: 8 December 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stanley Cedar
Notified on: 8 December 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACROWISE PROPERTIES LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Dec 2016
Secretary's details changed for Sandra Cedar on 1 December 2016
08 Dec 2016
Director's details changed for Sandra Cedar on 1 December 2016
08 Dec 2016
Director's details changed for Stanley Cedar on 1 December 2016
08 Dec 2016
Director's details changed for Sandra Cedar on 1 December 2016
...
... and 78 more events
26 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Oct 1988
Particulars of mortgage/charge

18 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Dec 1986
Registered office changed on 18/12/86 from: 4 bishops avenue northwood middlesex HA6 3DG

07 Nov 1986
Certificate of Incorporation

ACROWISE PROPERTIES LIMITED Charges

9 April 2002
Legal charge
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 72, 29 abercorn place camden t/no NGL804401. By way of…
13 March 2000
Legal mortgage
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 5 payne road poplar t/no.407334. And the proceeds of…
13 March 2000
Legal mortgage
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 187 cannon street road stepney london E1…
23 April 1998
Legal mortgage
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 274/274A high road loughton essex.…
23 April 1998
Legal mortgage
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 391 barking road east ham L. B. of newham…
31 January 1989
Mortgage
Delivered: 1 February 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 391 barking road, est ham, london E6 assigns the goodwill…
31 January 1989
Mortgage
Delivered: 1 February 1989
Status: Satisfied on 12 May 2000
Persons entitled: Lloyds Bank PLC
Description: 187 cannon street, road london E1 assigns the goodwill of…
1 December 1988
Mortgage
Delivered: 16 December 1988
Status: Satisfied on 29 March 2001
Persons entitled: Lloyds Bank PLC
Description: 5 payne road, london E5 assigns the goodiwll of the…
17 October 1988
Mortgage
Delivered: 19 October 1988
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 31/33/35 shore road hackney, london E9. And assigns the…