FIGURE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 3NA

Company number 05131945
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address 1 KINGS AVENUE, LONDON, UNITED KINGDOM, N21 3NA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 15 March 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 102 . The most likely internet sites of FIGURE PROPERTIES LIMITED are www.figureproperties.co.uk, and www.figure-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Figure Properties Limited is a Private Limited Company. The company registration number is 05131945. Figure Properties Limited has been working since 19 May 2004. The present status of the company is Active. The registered address of Figure Properties Limited is 1 Kings Avenue London United Kingdom N21 3na. . WILLIAMS, Jacqueline Natasha is a Secretary of the company. WILLIAMS JUNIOR, Stuart Larrabee is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILLIAMS, Jacqueline Natasha
Appointed Date: 14 September 2004

Director
WILLIAMS JUNIOR, Stuart Larrabee
Appointed Date: 14 September 2004
55 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 06 September 2004
Appointed Date: 19 May 2004

Nominee Director
QA NOMINEES LIMITED
Resigned: 06 September 2004
Appointed Date: 19 May 2004

FIGURE PROPERTIES LIMITED Events

15 Mar 2017
Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 15 March 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 102

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Secretary's details changed for Ms Jacqueline Natasha Williams on 18 May 2015
...
... and 42 more events
28 Sep 2004
Registered office changed on 28/09/04 from: c/o bond partners LLP the grange 100 high street london N14 6TG
10 Sep 2004
Secretary resigned
10 Sep 2004
Director resigned
10 Sep 2004
Registered office changed on 10/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW
19 May 2004
Incorporation

FIGURE PROPERTIES LIMITED Charges

16 July 2010
Debenture
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2005
Mortgage deed
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 25 babington road london t/n TGL33620.fixed charge all…