EXDALE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hackney » E5 9ND

Company number 00802247
Status Active
Incorporation Date 23 April 1964
Company Type Private Limited Company
Address 11C GROSVENOR WAY, LONDON, E5 9ND
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 eighty events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of EXDALE PROPERTIES LIMITED are www.exdaleproperties.co.uk, and www.exdale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. The distance to to Barking Rail Station is 6 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.5 miles; to Beckenham Hill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exdale Properties Limited is a Private Limited Company. The company registration number is 00802247. Exdale Properties Limited has been working since 23 April 1964. The present status of the company is Active. The registered address of Exdale Properties Limited is 11c Grosvenor Way London E5 9nd. . BLAU, Joseph is a Secretary of the company. BLAU, Naftali Chaim, Rabbi is a Director of the company. Director BLAU, Benzion has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
BLAU, Naftali Chaim, Rabbi
Appointed Date: 09 May 1995
66 years old

Resigned Directors

Director
BLAU, Benzion
Resigned: 08 May 1995
95 years old

Persons With Significant Control

Mrs Dinah Fink
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

EXDALE PROPERTIES LIMITED Events

17 Mar 2017
Confirmation statement made on 2 March 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

...
... and 70 more events
23 Sep 1986
Full accounts made up to 31 March 1985

01 Aug 1986
Particulars of mortgage/charge

01 Aug 1986
Particulars of mortgage/charge

01 Aug 1986
Particulars of mortgage/charge

08 Jul 1986
Return made up to 31/12/85; full list of members

EXDALE PROPERTIES LIMITED Charges

5 May 1993
Legal charge
Delivered: 10 May 1993
Status: Outstanding
Persons entitled: Commercial Bank of London PLC
Description: L/H 73 holmleigh road hackney london t/n ngl 398720.
5 May 1993
Legal charge
Delivered: 10 May 1993
Status: Outstanding
Persons entitled: Commercial Bank of London PLC
Description: L/H 75 holmleigh road hackney london t/n egl 168095.
6 August 1992
Legal charge
Delivered: 17 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop situate and being part of 5 temple…
21 July 1986
Legal mortgage
Delivered: 1 August 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 84/84A cromwell avenue cheshunt hertfordshire and or the…
21 July 1986
Legal mortgage
Delivered: 1 August 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 80/80A cromwell avenue cheshunt hertfordshire and/or the…
21 July 1986
Legal mortgage
Delivered: 1 August 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 82/82A cromwell avenue cheshunt hertfordshire and/or the…
7 February 1985
Legal charge
Delivered: 12 February 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 cricketfield road E5 in the london borough of hackney.
10 November 1981
Legal mortgage
Delivered: 18 November 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 olinda road hackney title no 387989. floating charge…
31 October 1979
Legal mortgage
Delivered: 7 November 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Walnut tree house, junction road, hounslow middlesex.…
16 November 1967
Legal charge
Delivered: 21 November 1967
Status: Outstanding
Persons entitled: National Provincial Bank
Description: 23 chiswick rd, homerton, london fixed & floating charge…