S & N PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 5DH

Company number 03304733
Status Live but Receiver Manager on at least one charge
Incorporation Date 20 January 1997
Company Type Private Limited Company
Address ST ALPHAGE HOUSE, 2 FORE STREET, LONDON, EC2Y 5DH
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Appointment of receiver/manager; Total exemption small company accounts made up to 31 January 2003; Return made up to 20/01/04; full list of members. The most likely internet sites of S & N PROPERTIES LIMITED are www.snproperties.co.uk, and www.s-n-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. S N Properties Limited is a Private Limited Company. The company registration number is 03304733. S N Properties Limited has been working since 20 January 1997. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of S N Properties Limited is St Alphage House 2 Fore Street London Ec2y 5dh. . HOLT, David is a Secretary of the company. HEUBERGER, Stephen Nigel is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
HOLT, David
Appointed Date: 20 January 1997

Director
HEUBERGER, Stephen Nigel
Appointed Date: 20 January 1997
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 January 1997
Appointed Date: 20 January 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 January 1997
Appointed Date: 20 January 1997

S & N PROPERTIES LIMITED Events

08 Dec 2004
Appointment of receiver/manager
25 Feb 2004
Total exemption small company accounts made up to 31 January 2003
10 Feb 2004
Return made up to 20/01/04; full list of members
22 Jul 2003
Total exemption small company accounts made up to 31 January 2002
19 Apr 2003
Particulars of mortgage/charge
...
... and 26 more events
27 Jan 1997
Director resigned
27 Jan 1997
Secretary resigned
27 Jan 1997
New secretary appointed
27 Jan 1997
New director appointed
20 Jan 1997
Incorporation

S & N PROPERTIES LIMITED Charges

14 April 2003
Debenture
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: All the companies property and assets both present and…
14 April 2003
Legal charge
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: All that f/h property k/a 41 christchurch hill london NW3…
2 May 2001
Legal mortgage
Delivered: 14 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 41 christchurch hill hampstead london. T/no. 416781…