BARROWGATE PROPERTIES LIMITED
LONDON

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

Company number 03128043
Status Active
Incorporation Date 20 November 1995
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 sixty-eight events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Change of share class name or designation. The most likely internet sites of BARROWGATE PROPERTIES LIMITED are www.barrowgateproperties.co.uk, and www.barrowgate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven 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.Barrowgate Properties Limited is a Private Limited Company. The company registration number is 03128043. Barrowgate Properties Limited has been working since 20 November 1995. The present status of the company is Active. The registered address of Barrowgate Properties Limited is 73 Cornhill London Ec3v 3qq. . STRUTH, Malcolm is a Director of the company. Secretary EL SERVICES LTD has been resigned. Secretary NELSON-ROBERTS, Anna has been resigned. Secretary NORRIS, Patricia Pamela has been resigned. Director E L NOMINEES LIMITED has been resigned. Director FOUX, Cyril has been resigned. Director MYERS, Harold Michael has been resigned. Director NORRIS, Patricia Pamela has been resigned. The company operates in "Development of building projects".


Current Directors

Director
STRUTH, Malcolm
Appointed Date: 20 March 1996
75 years old

Resigned Directors

Secretary
EL SERVICES LTD
Resigned: 20 November 1995
Appointed Date: 20 November 1995

Secretary
NELSON-ROBERTS, Anna
Resigned: 30 September 2011
Appointed Date: 06 March 1996

Secretary
NORRIS, Patricia Pamela
Resigned: 06 March 1996
Appointed Date: 20 November 1995

Director
E L NOMINEES LIMITED
Resigned: 20 November 1995
Appointed Date: 20 November 1995
29 years old

Director
FOUX, Cyril
Resigned: 30 September 2011
Appointed Date: 06 March 1996
104 years old

Director
MYERS, Harold Michael
Resigned: 06 March 1996
Appointed Date: 20 November 1995
99 years old

Director
NORRIS, Patricia Pamela
Resigned: 06 March 1996
Appointed Date: 20 November 1995
92 years old

Persons With Significant Control

Mr Ian Leigh Foux
Notified on: 8 November 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BARROWGATE PROPERTIES LIMITED Events

07 Dec 2016
Confirmation statement made on 20 November 2016 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Change of share class name or designation
03 May 2016
Particulars of variation of rights attached to shares
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 58 more events
19 Mar 1996
Location of register of members
19 Mar 1996
Accounting reference date notified as 30/04
24 Nov 1995
Secretary resigned;new director appointed
23 Nov 1995
New secretary appointed;director resigned;new director appointed
20 Nov 1995
Incorporation

BARROWGATE PROPERTIES LIMITED Charges

15 December 2004
Direct and third party legal charge (trustee and beneficiary)
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 25-53 (odd) leonard street london, 80-110 (even)…
29 September 2003
Third party charge of debt
Delivered: 11 October 2003
Status: Satisfied on 12 January 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of £7,195,000 including all interest accrued or…
15 September 1997
Legal mortgage made between area managements (london) limited and barrowgate properties limited (1) and national westminster bank PLC (2) the said area managements (london) limited charging as trustee for the company
Delivered: 25 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as telephone house 69-77 paul…
11 April 1996
Legal mortgage made between area managements (london) limited as trustees of and barrowgate properties limited and national westminster bank PLC
Delivered: 1 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a telephone house 69-77 paul street l/b of…