LINE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hackney » E5 8RL

Company number 04268861
Status Active
Incorporation Date 10 August 2001
Company Type Private Limited Company
Address 149 NORTHWOLD ROAD, LONDON, E5 8RL
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-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 11 December 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of LINE PROPERTIES LIMITED are www.lineproperties.co.uk, and www.line-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Brondesbury Park Rail Station is 6.5 miles; to Battersea Park Rail Station is 7 miles; to Balham Rail Station is 9.1 miles; to Beckenham Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Line Properties Limited is a Private Limited Company. The company registration number is 04268861. Line Properties Limited has been working since 10 August 2001. The present status of the company is Active. The registered address of Line Properties Limited is 149 Northwold Road London E5 8rl. The company`s financial liabilities are £587.43k. It is £353.7k against last year. . GREEN, Rachel is a Secretary of the company. GREEN, Simcha Asher is a Director of the company. Secretary ABELESS, Sarah has been resigned. Secretary KAHN, Mordechai has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ABELESS, Simon, Mr has been resigned. Director FEKETTE, Jacob has been resigned. Director GREEN, Simcha Asher has been resigned. Director GREEN, Simcha Asher has been resigned. Director GREEN, Simcha Asher has been resigned. Director KAHN, Sarah has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


line properties Key Finiance

LIABILITIES £587.43k
+151%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GREEN, Rachel
Appointed Date: 10 September 2007

Director
GREEN, Simcha Asher
Appointed Date: 30 April 2009
60 years old

Resigned Directors

Secretary
ABELESS, Sarah
Resigned: 15 February 2006
Appointed Date: 31 August 2001

Secretary
KAHN, Mordechai
Resigned: 30 April 2009
Appointed Date: 15 February 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 31 August 2001
Appointed Date: 10 August 2001

Director
ABELESS, Simon, Mr
Resigned: 15 February 2006
Appointed Date: 31 August 2001
58 years old

Director
FEKETTE, Jacob
Resigned: 21 May 2008
Appointed Date: 22 March 2007
58 years old

Director
GREEN, Simcha Asher
Resigned: 08 April 2011
Appointed Date: 08 April 2011
60 years old

Director
GREEN, Simcha Asher
Resigned: 22 March 2007
Appointed Date: 08 May 2006
60 years old

Director
GREEN, Simcha Asher
Resigned: 15 February 2006
Appointed Date: 31 August 2001
60 years old

Director
KAHN, Sarah
Resigned: 30 April 2009
Appointed Date: 15 February 2006
50 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 31 August 2001
Appointed Date: 10 August 2001

Persons With Significant Control

Mr Simcha Green
Notified on: 1 December 2016
60 years old
Nature of control: Ownership of shares – 75% or more

LINE PROPERTIES LIMITED Events

25 Mar 2017
Compulsory strike-off action has been discontinued
22 Mar 2017
Confirmation statement made on 11 December 2016 with updates
14 Mar 2017
First Gazette notice for compulsory strike-off
10 Oct 2016
Total exemption small company accounts made up to 31 August 2015
28 Aug 2016
Current accounting period shortened from 29 August 2015 to 28 August 2015
...
... and 72 more events
07 Sep 2001
Registered office changed on 07/09/01 from: the studio, saint nicholas close, elstree, hertfordshire WD6 3EW
07 Sep 2001
Secretary resigned
07 Sep 2001
Director resigned
04 Sep 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Aug 2001
Incorporation

LINE PROPERTIES LIMITED Charges

22 February 2008
Debenture
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Commercial Acceptances (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
22 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Commercial Acceptances (UK) Limited
Description: F/H the mitre public house 71 downham road london t/no…
1 August 2006
Legal charge
Delivered: 9 August 2006
Status: Satisfied on 6 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a the mitre, 71 downham road, london t/no…
1 August 2006
Debenture
Delivered: 4 August 2006
Status: Satisfied on 8 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 February 2006
Third party legal charge
Delivered: 2 March 2006
Status: Satisfied on 6 August 2009
Persons entitled: Egt Finance Limited
Description: Property k/a the mitre public house 71 downham road london…
15 October 2001
Legal charge
Delivered: 26 October 2001
Status: Satisfied on 9 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land and buildings known as the mitre…
12 October 2001
Debenture
Delivered: 18 October 2001
Status: Satisfied on 9 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…