N.A.R. PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hackney » EC1V 9EE

Company number 05732193
Status Active
Incorporation Date 6 March 2006
Company Type Private Limited Company
Address FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 057321930010, created on 14 February 2017; Registration of charge 057321930009, created on 14 February 2017. The most likely internet sites of N.A.R. PROPERTIES LIMITED are www.narproperties.co.uk, and www.n-a-r-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N A R Properties Limited is a Private Limited Company. The company registration number is 05732193. N A R Properties Limited has been working since 06 March 2006. The present status of the company is Active. The registered address of N A R Properties Limited is Finsgate 5 7 Cranwood Street London Ec1v 9ee. . INTERNATIONAL REGISTRARS LIMITED is a Secretary of the company. RISHOVER, Joanne Rachel Clare is a Director of the company. RISHOVER, Nicholas is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INTERNATIONAL REGISTRARS LIMITED
Appointed Date: 06 March 2006

Director
RISHOVER, Joanne Rachel Clare
Appointed Date: 06 March 2006
53 years old

Director
RISHOVER, Nicholas
Appointed Date: 06 March 2006
54 years old

N.A.R. PROPERTIES LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 March 2016
15 Feb 2017
Registration of charge 057321930010, created on 14 February 2017
15 Feb 2017
Registration of charge 057321930009, created on 14 February 2017
20 Dec 2016
Previous accounting period shortened from 27 March 2016 to 26 March 2016
08 Oct 2016
Satisfaction of charge 057321930008 in full
...
... and 34 more events
02 Jan 2008
Total exemption small company accounts made up to 31 March 2007
21 Dec 2007
Particulars of mortgage/charge
27 Sep 2007
Particulars of mortgage/charge
02 Apr 2007
Return made up to 06/03/07; full list of members
06 Mar 2006
Incorporation

N.A.R. PROPERTIES LIMITED Charges

14 February 2017
Charge code 0573 2193 0010
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
14 February 2017
Charge code 0573 2193 0009
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as flat 34…
22 April 2015
Charge code 0573 2193 0008
Delivered: 7 May 2015
Status: Satisfied on 8 October 2016
Persons entitled: Paul Walters and Marc Walters
Description: All that freehold land at aldenham road, watford and…
21 March 2012
Rent charge agreement
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank LTD
Description: All rents licence fees and other monies receivable in…
21 March 2012
Debenture
Delivered: 28 March 2012
Status: Satisfied on 26 June 2013
Persons entitled: Mizrahi Tefahot Bank LTD
Description: Fixed and floating charge over the undertaking and all…
21 March 2012
First party deed of charge over property/land
Delivered: 28 March 2012
Status: Satisfied on 2 July 2013
Persons entitled: Mizrahi Tefahot Bank LTD
Description: Flat 736 nell gwynn house sloane avenue london t/no…
4 July 2008
Legal charge
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 114 high street stevenage and francis house, warren court…
4 July 2008
Legal charge over licensed premises
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H 36-38 friern barnet road new southgate london t/no…
20 December 2007
Legal charge
Delivered: 21 December 2007
Status: Satisfied on 16 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 776 kenton lane harrow middx. By way of…
21 September 2007
Debenture
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…