S F PROPERTIES (UK) LIMITED
LONDON EGE PROPERTIES LIMITED

Hellopages » Greater London » Hackney » E8 1BP

Company number 04131157
Status Active
Incorporation Date 27 December 2000
Company Type Private Limited Company
Address 1ST FLOOR, 236 GRAHAM ROAD, LONDON, E8 1BP
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-one events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of S F PROPERTIES (UK) LIMITED are www.sfpropertiesuk.co.uk, and www.s-f-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 6.2 miles; to Balham Rail Station is 8.3 miles; to Beckenham Hill Rail Station is 8.6 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S F Properties Uk Limited is a Private Limited Company. The company registration number is 04131157. S F Properties Uk Limited has been working since 27 December 2000. The present status of the company is Active. The registered address of S F Properties Uk Limited is 1st Floor 236 Graham Road London E8 1bp. . BLAGDEN, Yvonne is a Secretary of the company. OZDEMIR, Yakup is a Director of the company. Secretary BLAGDEN, Yvonne has been resigned. Secretary OZDEMIR, Yakup has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BLAGDEN, Yvonne has been resigned. Director OZDEMIR, Gullu has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLAGDEN, Yvonne
Appointed Date: 30 November 2005

Director
OZDEMIR, Yakup
Appointed Date: 01 April 2005
64 years old

Resigned Directors

Secretary
BLAGDEN, Yvonne
Resigned: 01 April 2005
Appointed Date: 03 January 2001

Secretary
OZDEMIR, Yakup
Resigned: 30 November 2005
Appointed Date: 01 April 2005

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 03 January 2001
Appointed Date: 27 December 2000

Director
BLAGDEN, Yvonne
Resigned: 01 April 2005
Appointed Date: 01 October 2002
65 years old

Director
OZDEMIR, Gullu
Resigned: 30 November 2005
Appointed Date: 03 January 2001
83 years old

Nominee Director
BUYVIEW LTD
Resigned: 03 January 2001
Appointed Date: 27 December 2000

Persons With Significant Control

Mr Yakup Ozdemir
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

S F PROPERTIES (UK) LIMITED Events

18 Jan 2017
Confirmation statement made on 27 December 2016 with updates
13 Sep 2016
Micro company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Dec 2014
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100

...
... and 41 more events
06 Feb 2001
Director resigned
06 Feb 2001
Registered office changed on 06/02/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
06 Feb 2001
New secretary appointed
06 Feb 2001
New director appointed
27 Dec 2000
Incorporation

S F PROPERTIES (UK) LIMITED Charges

22 May 2014
Charge code 0413 1157 0005
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 August 2008
Legal mortgage
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at freehold 829 barnsley road, sheffield, t/n…
19 August 2008
Legal mortgage
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property 116 broad street, parkgate. Rotherham syk…
18 June 2007
Legal charge
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 116 broad street parkgate rotherham south yorkshire. By way…
2 May 2003
Legal charge
Delivered: 15 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 829 barnsley road sheffield south yorkshire S5 1QF. By way…