AMINA PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4DR

Company number 03853004
Status Active
Incorporation Date 4 October 1999
Company Type Private Limited Company
Address 41 ST. MAUR ROAD, LONDON, SW6 4DR
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-four events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 1 . The most likely internet sites of AMINA PROPERTIES LIMITED are www.aminaproperties.co.uk, and www.amina-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Amina Properties Limited is a Private Limited Company. The company registration number is 03853004. Amina Properties Limited has been working since 04 October 1999. The present status of the company is Active. The registered address of Amina Properties Limited is 41 St Maur Road London Sw6 4dr. . PARKER, Perrine is a Secretary of the company. PARKER, Ben James is a Director of the company. Secretary EVERSHED, Abigail Naomi Brunel has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARKER, Perrine
Appointed Date: 27 October 2005

Director
PARKER, Ben James
Appointed Date: 19 November 1999
54 years old

Resigned Directors

Secretary
EVERSHED, Abigail Naomi Brunel
Resigned: 27 October 2005
Appointed Date: 19 November 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 16 November 1999
Appointed Date: 04 October 1999

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 16 November 1999
Appointed Date: 04 October 1999

Persons With Significant Control

Mr Ben James Parker
Notified on: 7 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

AMINA PROPERTIES LIMITED Events

15 Oct 2016
Confirmation statement made on 4 October 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
19 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

03 Aug 2015
Total exemption small company accounts made up to 31 October 2014
20 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1

...
... and 44 more events
07 Dec 1999
Registered office changed on 07/12/99 from: milroy house sayers lane tenterden kent TN30 6BW
25 Nov 1999
Secretary resigned
25 Nov 1999
Director resigned
25 Nov 1999
Registered office changed on 25/11/99 from: 381 kingsway hove east sussex BN3 4QD
04 Oct 1999
Incorporation

AMINA PROPERTIES LIMITED Charges

7 December 2006
Mortgage
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 1ST floor 206 stephendale road, london t/no NGL322930 by…
7 December 2006
Mortgage
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 6, 21 spencer park court spencer park london t/no…
27 October 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor flat 206 stephendale road fulham london t/no…
30 July 2002
Floating charge
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all the company's present and…
30 July 2002
Legal mortgage
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: First floor flat 206 stephendale road fulham london SW6 2PP…
6 May 2002
Floating charge
Delivered: 16 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all the company's present and…
6 May 2002
Mortgage
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 6 spencer park court 21 spencer park london SW18 2TA.
12 March 2000
Mortgage
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 6A querrin street fulham london SW6 2SJ t/n bgl 17752.
12 March 2000
Floating charge
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Present and future undertaking and assets.