ALAN WHITE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE9 3TL

Company number 03860564
Status Active
Incorporation Date 18 October 1999
Company Type Private Limited Company
Address UNIT 4 GREEN LANE BUSINESS PARK, 238 GREEN LANE, LONDON, ENGLAND, SE9 3TL
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 fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Registered office address changed from 154a Eltham High Street London SE9 1BJ to Unit 4 Green Lane Business Park 238 Green Lane London SE9 3TL on 20 March 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of ALAN WHITE PROPERTIES LIMITED are www.alanwhiteproperties.co.uk, and www.alan-white-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Alan White Properties Limited is a Private Limited Company. The company registration number is 03860564. Alan White Properties Limited has been working since 18 October 1999. The present status of the company is Active. The registered address of Alan White Properties Limited is Unit 4 Green Lane Business Park 238 Green Lane London England Se9 3tl. The company`s financial liabilities are £24.53k. It is £0k against last year. The cash in hand is £26.03k. It is £0k against last year. . GRIMES, Malcolm Patrick is a Secretary of the company. WHITE, Alan Victor is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


alan white properties Key Finiance

LIABILITIES £24.53k
CASH £26.03k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GRIMES, Malcolm Patrick
Appointed Date: 18 October 1999

Director
WHITE, Alan Victor
Appointed Date: 18 October 1999
53 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 October 1999
Appointed Date: 18 October 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 October 1999
Appointed Date: 18 October 1999

Persons With Significant Control

Mr Alan Victor White
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

ALAN WHITE PROPERTIES LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 October 2016
20 Mar 2017
Registered office address changed from 154a Eltham High Street London SE9 1BJ to Unit 4 Green Lane Business Park 238 Green Lane London SE9 3TL on 20 March 2017
18 Mar 2017
Compulsory strike-off action has been discontinued
17 Mar 2017
Confirmation statement made on 18 October 2016 with updates
10 Jan 2017
First Gazette notice for compulsory strike-off
...
... and 42 more events
20 Oct 1999
New secretary appointed
20 Oct 1999
New director appointed
20 Oct 1999
Secretary resigned
20 Oct 1999
Director resigned
18 Oct 1999
Incorporation

ALAN WHITE PROPERTIES LIMITED Charges

31 August 2012
Charge of deposit
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £250,000 and all amounts in the future…
10 November 2005
Mortgage
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 11 hampstead close thamesmead london.
8 November 2005
Mortgage deed
Delivered: 10 November 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 35 pitfield crescent london.
31 May 2002
Legal charge
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 hampstead close thamesmead, parking space and dustbin…
21 September 2001
Legal charge
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 pitfield crescent, birchdene drive greenwich/greater…
21 September 2001
Debenture
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…