UCAR PROPERTIES LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN3 7UF

Company number 02855890
Status Active
Incorporation Date 22 September 1993
Company Type Private Limited Company
Address UNIT 1-8 CENTENARY INDUSTRIAL ESTATE, JEFFREYS ROAD, ENFIELD, MIDDLESEX, EN3 7UF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Mr Huseyin Ucur on 6 April 2017; Full accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 . The most likely internet sites of UCAR PROPERTIES LIMITED are www.ucarproperties.co.uk, and www.ucar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Ucar Properties Limited is a Private Limited Company. The company registration number is 02855890. Ucar Properties Limited has been working since 22 September 1993. The present status of the company is Active. The registered address of Ucar Properties Limited is Unit 1 8 Centenary Industrial Estate Jeffreys Road Enfield Middlesex En3 7uf. . UCUR, Ercan is a Director of the company. UCUR, Huseyin is a Director of the company. Secretary ARSAN, Mustafa has been resigned. Secretary UCUR, Ercan has been resigned. Secretary UCUR, Turkan has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director ARSAN, Mustafa has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
UCUR, Ercan
Appointed Date: 31 May 2013
55 years old

Director
UCUR, Huseyin
Appointed Date: 22 September 1993
80 years old

Resigned Directors

Secretary
ARSAN, Mustafa
Resigned: 27 February 2009
Appointed Date: 01 June 2007

Secretary
UCUR, Ercan
Resigned: 18 November 1999
Appointed Date: 22 September 1993

Secretary
UCUR, Turkan
Resigned: 01 June 2007
Appointed Date: 18 November 1999

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 22 September 1993
Appointed Date: 22 September 1993

Director
ARSAN, Mustafa
Resigned: 02 February 2009
Appointed Date: 16 December 2008
67 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 22 September 1993
Appointed Date: 22 September 1993

UCAR PROPERTIES LIMITED Events

06 Apr 2017
Director's details changed for Mr Huseyin Ucur on 6 April 2017
11 Jan 2017
Full accounts made up to 31 March 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

12 Jan 2016
Accounts for a small company made up to 31 March 2015
09 Nov 2015
Director's details changed for Mr Ercan Ucur on 21 October 2015
...
... and 91 more events
27 Oct 1994
Registered office changed on 27/10/94 from: 15 newington green london N16 9PU

03 Oct 1993
Registered office changed on 03/10/93 from: 49 green lanes london N16 9BU

27 Sep 1993
Secretary resigned

27 Sep 1993
Director resigned

22 Sep 1993
Incorporation

UCAR PROPERTIES LIMITED Charges

6 October 2015
Charge code 0285 5890 0013
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 89 ridley road dalston london…
2 July 2015
Charge code 0285 5890 0012
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 June 2015
Charge code 0285 5890 0011
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Union Pension Trustees Limited Trustee of the Matthews Limited Executive Pension Scheme Martin J Birch Trustee of the Matthews Limited Executive Pension Scheme Howard J Birch Trustee of the Matthews Limited Executive Pension Scheme
Description: F/H unit 48 cromwell estate staffa road leyton london and…
10 November 2010
Debenture
Delivered: 11 November 2010
Status: Satisfied on 7 October 2015
Persons entitled: Turkiye is Bankasi A.S.
Description: Fixed and floating charge over the undertaking and all…
18 December 2008
Legal charge
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 65 staffa road industrial estate argall avenue leyton…
18 December 2008
Legal charge
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 48 cromwell estate, staffa road, leyton, london by way of…
18 December 2008
Legal charge
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining unit 65 staffa industrial estate leyton…
22 May 2007
Charge of deposit
Delivered: 1 June 2007
Status: Satisfied on 7 October 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £160,000 credited to account…
1 August 2006
Legal charge
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5 brockley court, 24A riverbank, london. By way of…
11 September 2001
Debenture
Delivered: 13 September 2001
Status: Satisfied on 7 October 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 2001
Legal charge
Delivered: 13 September 2001
Status: Satisfied on 7 October 2015
Persons entitled: National Westminster Bank PLC
Description: 89 ridley rd,dalston hackney,gt.london; t/no 66745. by way…
19 May 1995
Legal charge
Delivered: 24 May 1995
Status: Outstanding
Persons entitled: Turkish Bank (UK) Limited
Description: 105 brantwood road, london. Fixed charge over all moveable…
23 December 1994
Legal charge
Delivered: 5 January 1995
Status: Satisfied on 20 July 2010
Persons entitled: Turkish Bank (UK) Limited
Description: 89 ridley road london fixed charge plant machinery fixtures…