CYBORG PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Ealing » NW10 6LD
Company number 04378865
Status Active
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address 52 GORST ROAD, PARK ROYAL, LONDON, ENGLAND, NW10 6LD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Registration of charge 043788650003, created on 11 October 2016. The most likely internet sites of CYBORG PROPERTIES LIMITED are www.cyborgproperties.co.uk, and www.cyborg-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Brentford Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 3.8 miles; to Battersea Park Rail Station is 6.1 miles; to Balham Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyborg Properties Limited is a Private Limited Company. The company registration number is 04378865. Cyborg Properties Limited has been working since 21 February 2002. The present status of the company is Active. The registered address of Cyborg Properties Limited is 52 Gorst Road Park Royal London England Nw10 6ld. . MCFADZEAN, Graeme Scott is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary HAYES, Mary has been resigned. Secretary TEMPLETON, Maree Anne has been resigned. Secretary TSAPRALIS, Basil has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
MCFADZEAN, Graeme Scott
Appointed Date: 01 March 2002
63 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 February 2002
Appointed Date: 21 February 2002

Secretary
HAYES, Mary
Resigned: 27 February 2004
Appointed Date: 26 November 2002

Secretary
TEMPLETON, Maree Anne
Resigned: 25 November 2002
Appointed Date: 01 March 2002

Secretary
TSAPRALIS, Basil
Resigned: 29 February 2012
Appointed Date: 27 February 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 February 2002
Appointed Date: 21 February 2002

Persons With Significant Control

Mr Graeme Scott Mcfadzean
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CYBORG PROPERTIES LIMITED Events

20 Mar 2017
Confirmation statement made on 21 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
20 Oct 2016
Registration of charge 043788650003, created on 11 October 2016
27 Sep 2016
Registered office address changed from Cyborg House Unit 5 Liberty Centre, Mount Pleasant Wembley HA0 1TX England to 52 Gorst Road Park Royal London NW10 6LD on 27 September 2016
27 Sep 2016
Registered office address changed from Canal House Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX to Cyborg House Unit 5 Liberty Centre, Mount Pleasant Wembley HA0 1TX on 27 September 2016
...
... and 43 more events
08 Mar 2002
New director appointed
08 Mar 2002
New secretary appointed
27 Feb 2002
Secretary resigned
27 Feb 2002
Director resigned
21 Feb 2002
Incorporation

CYBORG PROPERTIES LIMITED Charges

11 October 2016
Charge code 0437 8865 0003
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 gorst road park royal london t/n AGL19520…
21 June 2002
Legal charge
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 5, liberty centre, mount pleasant…
28 May 2002
Debenture
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…