ADAM PROPERTY DEVELOPMENT LIMITED
CHIGWELL

Hellopages » Essex » Epping Forest » IG7 5BJ

Company number 03149572
Status Active
Incorporation Date 23 January 1996
Company Type Private Limited Company
Address LINDEN, 207 HIGH ROAD, CHIGWELL, ESSEX, IG7 5BJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Registration of charge 031495720043, created on 23 February 2017; Micro company accounts made up to 31 January 2016; Confirmation statement made on 23 January 2017 with updates. The most likely internet sites of ADAM PROPERTY DEVELOPMENT LIMITED are www.adampropertydevelopment.co.uk, and www.adam-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Adam Property Development Limited is a Private Limited Company. The company registration number is 03149572. Adam Property Development Limited has been working since 23 January 1996. The present status of the company is Active. The registered address of Adam Property Development Limited is Linden 207 High Road Chigwell Essex Ig7 5bj. . AFZAL BUTT, Vanita is a Secretary of the company. BUTT, Nadeem Afzal is a Director of the company. Secretary BUTT, Nadeem Afzal has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUTT, Anjam Pervaz has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AFZAL BUTT, Vanita
Appointed Date: 25 February 1999

Director
BUTT, Nadeem Afzal
Appointed Date: 25 February 1999
57 years old

Resigned Directors

Secretary
BUTT, Nadeem Afzal
Resigned: 01 March 1999
Appointed Date: 23 January 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 January 1996
Appointed Date: 23 January 1996

Director
BUTT, Anjam Pervaz
Resigned: 07 February 1998
Appointed Date: 23 January 1996
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 January 1996
Appointed Date: 23 January 1996

Persons With Significant Control

Mr Nadeem Afzal Butt
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ADAM PROPERTY DEVELOPMENT LIMITED Events

27 Feb 2017
Registration of charge 031495720043, created on 23 February 2017
27 Jan 2017
Micro company accounts made up to 31 January 2016
25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
10 Oct 2016
Registration of charge 031495720042, created on 4 October 2016
26 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

...
... and 122 more events
09 Feb 1996
Secretary resigned
09 Feb 1996
Director resigned
09 Feb 1996
New secretary appointed
09 Feb 1996
New director appointed
23 Jan 1996
Incorporation

ADAM PROPERTY DEVELOPMENT LIMITED Charges

23 February 2017
Charge code 0314 9572 0043
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 7 mirravale trading estate selinas lane dagenham and…
4 October 2016
Charge code 0314 9572 0042
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 10 northgate industrial park collier row road romford…
31 March 2014
Charge code 0314 9572 0040
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 154 ashville road london t/no NGL100809 (f/h), 7 beech…
28 March 2014
Charge code 0314 9572 0041
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 May 2007
Legal mortgage
Delivered: 5 May 2007
Status: Satisfied on 8 May 2014
Persons entitled: Clydesdale Bank PLC
Description: The property with t/no NGL100809 k/a 154 ashville road…
15 March 2007
Debenture
Delivered: 21 March 2007
Status: Satisfied on 8 May 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 2004
Legal charge
Delivered: 23 October 2004
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land at the east of lodge lane, collier row, romford…
25 June 2004
Legal charge
Delivered: 1 July 2004
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: 473, 475 & 477 high road, leytonstone, london. By way of…
25 June 2004
Legal charge
Delivered: 1 July 2004
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: 1-3 cowley lane, leytonstone, london. By way of fixed…
30 September 2002
Legal charge
Delivered: 17 October 2002
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: 129 third avenue dagenham RM10 9BD. By way of fixed charge…
30 September 2002
Legal charge
Delivered: 17 October 2002
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: 38 goring gardens dagenham RM8 2AD. By way of fixed charge…
30 September 2002
Legal charge
Delivered: 17 October 2002
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: 102 meads lane seven kings redbridge IG3 8PE. By way of…
30 September 2002
Legal charge
Delivered: 17 October 2002
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: 869 leabridge road leyton E17 9DS. By way of fixed charge…
30 September 2002
Legal charge
Delivered: 17 October 2002
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: 612 romford road manor park newham E12 5AF. By way of fixed…
30 September 2002
Legal charge
Delivered: 17 October 2002
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: 7 beech gardens dagenham RM10 9TS. By way of fixed charge…
21 May 2002
Legal charge
Delivered: 22 May 2002
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a 165 skeltons lane leyton london E10 5BS. By…
2 April 2002
Legal charge
Delivered: 9 April 2002
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a 55 wellington drive dagenham barking and…
2 April 2002
Legal charge
Delivered: 9 April 2002
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a 154 ashville road leytohnstone waltham forest…
2 April 2002
Legal charge
Delivered: 9 April 2002
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a 98 mile end road tower hamlets t/n 427169. by…
2 April 2002
Legal charge
Delivered: 9 April 2002
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a 127 hornchurch road hornchurch essex havering…
2 April 2002
Legal charge
Delivered: 9 April 2002
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a 150 empress avenue ilford redbridge t/n…
2 April 2002
Legal charge
Delivered: 9 April 2002
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a 290 ripple road barking barking and dagenham…
2 April 2002
Legal charge
Delivered: 9 April 2002
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a 362 ripple road barking barking and dagenham…
9 October 2001
Legal charge
Delivered: 11 October 2001
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 12 blithbury road dagenham essex…
6 September 2001
Debenture
Delivered: 13 September 2001
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 2001
Legal charge
Delivered: 14 April 2001
Status: Satisfied on 13 February 2003
Persons entitled: Nationwide Building Society
Description: 7 beech gardens,dagenham,london; egl 150486. together with…
26 January 2001
Legal charge
Delivered: 3 February 2001
Status: Satisfied on 13 February 2003
Persons entitled: Nationwide Building Society
Description: All that property k/a 38 goring gardens dagenham london…
13 October 2000
Legal charge
Delivered: 17 October 2000
Status: Satisfied on 8 May 2014
Persons entitled: Nationwide Building Society
Description: 81 southchurch avenue southend on sea t/n EX220759…
26 March 2000
Legal charge
Delivered: 14 April 2000
Status: Satisfied on 13 February 2003
Persons entitled: Nationwide Building Society
Description: 612 romford road manor park london t/n EGL20930. Together…
30 December 1999
Mortgage debenture
Delivered: 12 January 2000
Status: Satisfied on 8 May 2014
Persons entitled: Nationwide Building Society
Description: Floating charge over rights and. Undertaking and all…
30 December 1999
Legal charge
Delivered: 12 January 2000
Status: Satisfied on 13 February 2003
Persons entitled: Nationwide Building Society
Description: 869 lea bridge road leyton l/b of waltham forest t/n…
9 July 1999
Debenture
Delivered: 15 July 1999
Status: Satisfied on 8 May 2014
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
9 July 1999
Legal charge
Delivered: 15 July 1999
Status: Satisfied on 13 February 2003
Persons entitled: Nationwide Building Society
Description: All that property k/a 102 meads lane seven kings redbridge…
22 June 1999
Legal mortgage
Delivered: 1 July 1999
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: The f/hold property known as 372 ripple road barking essex…
28 April 1999
Mortgage
Delivered: 8 May 1999
Status: Satisfied on 3 June 2003
Persons entitled: Woolwich PLC
Description: By way of legal mortgage f/h 129 third avenue dagenham…
17 February 1999
Debenture
Delivered: 18 February 1999
Status: Satisfied on 8 May 2014
Persons entitled: Nationwide Building Society
Description: .. fixed and floating charges over the undertaking and all…
30 October 1998
Legal charge
Delivered: 6 November 1998
Status: Satisfied on 16 August 2002
Persons entitled: Nationwide Building Society
Description: 55 wellington drive,dagenham; t/no egl 125914. together…
22 October 1998
Legal charge
Delivered: 24 October 1998
Status: Satisfied on 16 August 2002
Persons entitled: Nationwide Building Society
Description: All that property k/a 362 ripple road barking essex t/n…
28 September 1998
Legal charge
Delivered: 30 September 1998
Status: Satisfied on 16 August 2002
Persons entitled: Nationwide Building Society
Description: Property k/a 127 hornchurch road hornchurch essex. Together…
30 June 1998
Legal charge
Delivered: 15 July 1998
Status: Satisfied on 8 May 2014
Persons entitled: Nationwide Building Society
Description: 145 epsom road sutton t/n SGL108678. Together with all…
7 April 1998
Legal charge
Delivered: 16 April 1998
Status: Satisfied on 16 August 2002
Persons entitled: Nationwide Building Society
Description: 150 empress avenue ilford t/no;-207254, 98 mile end road…
29 January 1998
Legal charge
Delivered: 13 February 1998
Status: Satisfied on 16 August 2002
Persons entitled: Nationwide Building Society
Description: 290 ripple road barking essex. Together with all buildings…
15 October 1996
Legal charge
Delivered: 4 November 1996
Status: Satisfied on 16 August 2002
Persons entitled: Barclays Bank PLC
Description: 98 mile end road stepney l/b of tower hamlets t/no.427169.