APPLEDOWN PROPERTIES LIMITED
LONDON

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

Company number 02660872
Status Active
Incorporation Date 6 November 1991
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of APPLEDOWN PROPERTIES LIMITED are www.appledownproperties.co.uk, and www.appledown-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three 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.Appledown Properties Limited is a Private Limited Company. The company registration number is 02660872. Appledown Properties Limited has been working since 06 November 1991. The present status of the company is Active. The registered address of Appledown Properties Limited is 73 Cornhill London Ec3v 3qq. . MATTHEWS, David Alban is a Secretary of the company. ELSTER, Paul Graeme is a Director of the company. MATTHEWS, David Alban is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
ELSTER, Paul Graeme

68 years old

Director

Persons With Significant Control

Mr Paul Graeme Elster
Notified on: 14 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alban Marshall Finance Limited
Notified on: 7 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

APPLEDOWN PROPERTIES LIMITED Events

14 Nov 2016
Confirmation statement made on 6 November 2016 with updates
08 Nov 2016
Accounts for a dormant company made up to 31 March 2016
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
13 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

13 Aug 2015
Registration of charge 026608720028, created on 7 August 2015
...
... and 104 more events
06 May 1992
Accounting reference date notified as 31/03

13 Nov 1991
Registered office changed on 13/11/91 from: 83 leonard street london EC2A 4QS

13 Nov 1991
Director resigned;new director appointed

13 Nov 1991
Secretary resigned;new secretary appointed;new director appointed

06 Nov 1991
Incorporation

APPLEDOWN PROPERTIES LIMITED Charges

7 August 2015
Charge code 0266 0872 0029
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 5-9 (odd) hill road, sutton, surrey SM1 1DZ (title number:…
7 August 2015
Charge code 0266 0872 0028
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 5-9 (odd) hill road, sutton, surrey SM1 1DZ (title number:…
7 August 2015
Charge code 0266 0872 0027
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
7 August 2015
Charge code 0266 0872 0026
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
3 October 2011
Legal charge
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: 5-9 (odd) hill road sutton all fixtures and fittings of the…
3 October 2011
Legal charge
Delivered: 6 October 2011
Status: Satisfied on 22 June 2012
Persons entitled: Coutts & Company
Description: 28 high street cardiff all the fixtures and fittings of the…
1 February 2011
Debenture
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
1 February 2011
Legal charge
Delivered: 11 February 2011
Status: Satisfied on 7 July 2015
Persons entitled: Coutts & Company
Description: 152-156 terminus road eastbourne f/h t/n ESX233886, by way…
14 August 2003
Deed of legal charge
Delivered: 29 August 2003
Status: Satisfied on 6 October 2011
Persons entitled: Norwich Union Mortgages (General) Limited
Description: F/H property k/a 5-9 (odd) hill road sutton T.no: SGL531865…
14 August 2003
Deed of assignment
Delivered: 29 August 2003
Status: Satisfied on 6 October 2011
Persons entitled: Norwich Union Mortgages (General) Limited
Description: All the rights titles benefits and interests of the company…
10 May 2000
Legal charge
Delivered: 11 May 2000
Status: Satisfied on 26 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 5-9 (odd) hill road sutton greater…
10 May 2000
Legal charge
Delivered: 11 May 2000
Status: Satisfied on 16 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 38 high street cardiff glamorgan t/n…
11 November 1999
Debenture
Delivered: 23 November 1999
Status: Satisfied on 26 September 2007
Persons entitled: Leopold Joseph & Sons Limited
Description: Floating charge over the f/h property k/a 310 kilburn high…
11 November 1999
Legal charge
Delivered: 16 November 1999
Status: Satisfied on 26 September 2007
Persons entitled: Leopold Joseph & Sons Limited
Description: The freehold property known as 310 kilburn high road in the…
31 March 1998
Deed of legal charge
Delivered: 18 April 1998
Status: Satisfied on 9 August 2000
Persons entitled: Norwich Union Mortgages (General) Limited
Description: All that f/h property k/a 28 high street cardiff south…
31 March 1998
Assignment by way of charge
Delivered: 18 April 1998
Status: Satisfied on 9 August 2000
Persons entitled: Norwich Union Mortgages (General) Limited
Description: Assigns all the rights titles benefits and interests to all…
30 October 1995
Assignment by way of charge
Delivered: 3 November 1995
Status: Satisfied on 9 August 2000
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights titles benefits and interests to all monies…
30 October 1995
Legal charge and mortgage
Delivered: 3 November 1995
Status: Satisfied on 9 August 2000
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a 5-9 (odd) hill road sutton surrey t/n…
2 February 1995
Legal charge
Delivered: 17 February 1995
Status: Satisfied on 25 November 1999
Persons entitled: Dunbar Bank PLC
Description: All that f/h land k/as 496/500 bromley…
1 October 1993
Assignment of agreements
Delivered: 15 October 1993
Status: Satisfied on 25 November 1999
Persons entitled: Dunbar Bank PLC
Description: The benefit of the companys right title & interest in & to…
1 October 1993
Assignment of yearly rents
Delivered: 15 October 1993
Status: Satisfied on 30 April 1994
Persons entitled: Dunbar Bank PLC
Description: All the companys right title & interest in & to the clear…
1 October 1993
Legal charge
Delivered: 15 October 1993
Status: Satisfied on 30 April 1994
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a 114/116 cranbrook road ilford l/b of redbridge…
1 October 1993
Legal charge
Delivered: 6 October 1993
Status: Satisfied on 30 April 1994
Persons entitled: Alban Marshall Finance PLC
Description: Property k/a 114/116 cranbrook road ilford essex and by way…
7 July 1993
Legal charge
Delivered: 20 July 1993
Status: Satisfied on 6 December 1995
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a 5/9/ hill road l/b of sutton t/no sgl 531865…
7 July 1993
Debenture
Delivered: 20 July 1993
Status: Satisfied on 25 November 1999
Persons entitled: Dunbar Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1993
Letter of set-off
Delivered: 20 July 1993
Status: Satisfied on 6 December 1995
Persons entitled: Dunbar Bank PLC
Description: All of the companys accounts from time to time with the…
7 July 1993
Assignment
Delivered: 20 July 1993
Status: Satisfied on 6 December 1995
Persons entitled: Dunbar Bank PLC
Description: All right title & interest in & to the clear yearly rents…
7 July 1993
Legal charge
Delivered: 8 July 1993
Status: Satisfied on 31 October 1995
Persons entitled: Alban Marshall Finance PLC
Description: Property k/a 5-9 (odd) hill road sutton t/no sgl 531865 by…
9 February 1993
Charge deed
Delivered: 16 February 1993
Status: Satisfied on 31 October 1995
Persons entitled: Bradford & Bingley Building Society
Description: Property k/a 310 kilburn high road t/no ln 52335 (for full…