DEANGATE PROPERTIES LIMITED

Hellopages » Greater London » Hackney » N16 6UT

Company number 03293051
Status Active
Incorporation Date 17 December 1996
Company Type Private Limited Company
Address 5 WINDUS ROAD, LONDON, N16 6UT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Previous accounting period shortened from 30 April 2016 to 29 April 2016; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of DEANGATE PROPERTIES LIMITED are www.deangateproperties.co.uk, and www.deangate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Deangate Properties Limited is a Private Limited Company. The company registration number is 03293051. Deangate Properties Limited has been working since 17 December 1996. The present status of the company is Active. The registered address of Deangate Properties Limited is 5 Windus Road London N16 6ut. The cash in hand is £0k. It is £0k against last year. . LOW, Rachel is a Secretary of the company. LOW, Oscar is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Dormant Company".


deangate properties Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LOW, Rachel
Appointed Date: 19 February 1997

Director
LOW, Oscar
Appointed Date: 19 February 1997
68 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 19 February 1997
Appointed Date: 17 December 1996

Nominee Director
BUYVIEW LTD
Resigned: 19 February 1997
Appointed Date: 17 December 1996

Persons With Significant Control

Mr Oscar Low
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Low
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEANGATE PROPERTIES LIMITED Events

15 Feb 2017
Confirmation statement made on 16 December 2016 with updates
31 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
21 Jan 2016
Accounts for a dormant company made up to 30 April 2015
21 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

14 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 51 more events
24 Feb 1997
New secretary appointed
24 Feb 1997
Director resigned
24 Feb 1997
Secretary resigned
24 Feb 1997
Registered office changed on 24/02/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
17 Dec 1996
Incorporation

DEANGATE PROPERTIES LIMITED Charges

16 November 2010
Guarantee & debenture
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2009
Legal charge
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 460 to 464 ormskirk road wigan.
5 February 2009
Legal charge
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 728 and 730 christchurch road bournemouth…
19 July 2000
Legal charge
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 70-80 storrington way werrington city of peterborough t/no…
26 March 1999
Legal charge
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 and units 2 to 10 (inclusive),260-280 (even) bawtry…
9 July 1998
Legal charge
Delivered: 22 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 38-50 brighouse rd,queensbury,bradford,west yorkshire; wyk…
9 July 1998
Legal charge
Delivered: 22 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 and 9 belle vue street and 454-466 ormskirk…
12 January 1998
Legal charge
Delivered: 16 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 blackburn road, accrington, lancashire.
4 June 1997
Floating charge
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
4 June 1997
Legal charge
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 albert road silverton london borough of newham t/no. Egl…