NORTH PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6NZ

Company number 03790295
Status Active
Incorporation Date 16 June 1999
Company Type Private Limited Company
Address SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registration of charge 037902950015, created on 27 July 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 . The most likely internet sites of NORTH PROPERTIES LIMITED are www.northproperties.co.uk, and www.north-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. North Properties Limited is a Private Limited Company. The company registration number is 03790295. North Properties Limited has been working since 16 June 1999. The present status of the company is Active. The registered address of North Properties Limited is Solar House 282 Chase Road London N14 6nz. . FOULI, Androulla is a Secretary of the company. FOULI, Androulla is a Director of the company. FOULI, Michael 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 "Buying and selling of own real estate".


Current Directors

Secretary
FOULI, Androulla
Appointed Date: 08 July 1999

Director
FOULI, Androulla
Appointed Date: 01 June 2006
56 years old

Director
FOULI, Michael
Appointed Date: 08 July 1999
79 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 02 July 1999
Appointed Date: 16 June 1999

Nominee Director
QA NOMINEES LIMITED
Resigned: 02 July 1999
Appointed Date: 16 June 1999

NORTH PROPERTIES LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Registration of charge 037902950015, created on 27 July 2016
23 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Jul 2015
Registration of charge 037902950014, created on 10 July 2015
...
... and 66 more events
20 Jul 1999
Registered office changed on 20/07/99 from: sterling house 2B fulbourne road london E17 4EE
09 Jul 1999
Director resigned
09 Jul 1999
Secretary resigned
09 Jul 1999
Registered office changed on 09/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
16 Jun 1999
Incorporation

NORTH PROPERTIES LIMITED Charges

27 July 2016
Charge code 0379 0295 0015
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property known as flat 3, johns court…
10 July 2015
Charge code 0379 0295 0014
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property known as 15A stretton road…
4 March 2015
Charge code 0379 0295 0013
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 53 bavaria road t/no 40546…
4 March 2015
Charge code 0379 0295 0012
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 53 bavaria road london t/no 40546…
14 January 2010
Legal charge
Delivered: 27 January 2010
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Cyprus UK
Description: 85C wellesley road croydon surrey.
25 July 2008
Charge over cash deposits
Delivered: 29 July 2008
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Cyprus Public Company Limited
Description: Cash deposit in the name of north properties limited on…
20 April 2007
Legal charge
Delivered: 28 April 2007
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Cyprus Public Company Limited
Description: 20 rosenthorpe road london t/n LN223615.
2 November 2006
Legal charge
Delivered: 4 November 2006
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Cyprus Public Company Limited
Description: 140 lyndhurst way london t/no 296698.
4 March 2005
Legal charge
Delivered: 18 March 2005
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Cyprus Public Company Limited
Description: 59A grand parade london N4 1AF t/n EGL166528.
30 September 2003
Legal charge
Delivered: 2 October 2003
Status: Satisfied on 11 March 2015
Persons entitled: Sun Bank PLC
Description: The property known as 53 bavaria road, london by way of…
30 September 2003
Legal charge
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: The property known as 12 conway road, london. By way of…
17 April 2001
Legal charge
Delivered: 26 April 2001
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Cyprus (London) Limited
Description: 53 bavaria road, london, N19 4EU.
3 November 2000
Legal charge
Delivered: 4 November 2000
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Cyprus (London) LTD
Description: 105A bruce grove london N17.
28 April 2000
Legal charge
Delivered: 3 May 2000
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Cyprus (London) LTD
Description: 12 conway road depot, conway road, london, N15.
1 October 1999
Legal charge
Delivered: 12 October 1999
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Cyprus (London) Limited
Description: L/H property situate and k/a flat 2,114 palmerston road…