APS C/T PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 8EU

Company number 04905400
Status Active
Incorporation Date 19 September 2003
Company Type Private Limited Company
Address STUDIO 1, 305A GOLDHAWK ROAD, LONDON, W12 8EU
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 7 September 2016 with updates; Appointment of Pia Ricki Brown-Stone as a director on 1 March 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of APS C/T PROPERTIES LIMITED are www.apsctproperties.co.uk, and www.aps-c-t-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Aps C T Properties Limited is a Private Limited Company. The company registration number is 04905400. Aps C T Properties Limited has been working since 19 September 2003. The present status of the company is Active. The registered address of Aps C T Properties Limited is Studio 1 305a Goldhawk Road London W12 8eu. . BROWN-STONE, Pia Ricki is a Director of the company. STONE, Aaron Paul is a Director of the company. Secretary JAMES, Lynne has been resigned. Secretary NASH HARVEY SECRETARIAL SERVICES LIMITED has been resigned. Director STONE, Aaron Paul has been resigned. Director STONE, Joseph John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BROWN-STONE, Pia Ricki
Appointed Date: 01 March 2016
28 years old

Director
STONE, Aaron Paul
Appointed Date: 16 May 2016
77 years old

Resigned Directors

Secretary
JAMES, Lynne
Resigned: 01 October 2012
Appointed Date: 28 February 2005

Secretary
NASH HARVEY SECRETARIAL SERVICES LIMITED
Resigned: 28 February 2005
Appointed Date: 19 September 2003

Director
STONE, Aaron Paul
Resigned: 31 March 2006
Appointed Date: 19 September 2003
77 years old

Director
STONE, Joseph John
Resigned: 16 May 2016
Appointed Date: 31 March 2006
38 years old

Persons With Significant Control

Mr Aaron Paul Stone
Notified on: 1 June 2016
77 years old
Nature of control: Ownership of shares – 75% or more

APS C/T PROPERTIES LIMITED Events

06 Oct 2016
Confirmation statement made on 7 September 2016 with updates
28 Sep 2016
Appointment of Pia Ricki Brown-Stone as a director on 1 March 2016
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 May 2016
Appointment of Mr Aaron Paul Stone as a director on 16 May 2016
16 May 2016
Termination of appointment of Joseph John Stone as a director on 16 May 2016
...
... and 41 more events
18 Mar 2005
Registered office changed on 18/03/05 from: prentis chambers 41 earl street maidstone kent ME14 1PF
28 Sep 2004
Return made up to 07/09/04; full list of members
14 May 2004
Particulars of mortgage/charge
15 Mar 2004
Accounting reference date extended from 30/09/04 to 31/10/04
19 Sep 2003
Incorporation

APS C/T PROPERTIES LIMITED Charges

21 July 2006
Legal charge
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Second floor flat rear 142 high street rochester kent. By…
1 November 2005
Legal charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 9 25-33 high street rochester kent. By way of fixed…
8 March 2005
Legal charge
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a circustavern meads corner, london road…
12 May 2004
Debenture
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…