FOREMOST PROPERTIES (SCOTLAND) LLP
LONDON

Hellopages » Greater London » Haringey » N11 2DN

Company number OC343078
Status Active
Incorporation Date 4 February 2009
Company Type Limited Liability Partnership
Address 1 QUEENS PARADE, BROWNLOW ROAD, LONDON, N11 2DN
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Accounts for a small company made up to 5 April 2016; Annual return made up to 4 February 2016; Satisfaction of charge 4 in full. The most likely internet sites of FOREMOST PROPERTIES (SCOTLAND) LLP are www.foremostpropertiesscotland.co.uk, and www.foremost-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Foremost Properties Scotland Llp is a Limited Liability Partnership. The company registration number is OC343078. Foremost Properties Scotland Llp has been working since 04 February 2009. The present status of the company is Active. The registered address of Foremost Properties Scotland Llp is 1 Queens Parade Brownlow Road London N11 2dn. . SHAW GRAHAM, Cally is a LLP Designated Member of the company. TEAGUE, Ryan David is a LLP Designated Member of the company. TEAGUE, Shirley Anne is a LLP Designated Member of the company. TEAGUE, Steven is a LLP Designated Member of the company. LLP Designated Member TEAGUE, Gerald Anthony has been resigned. LLP Designated Member TEAGUE, Patrick Joseph has been resigned. LLP Member TEAGUE, Caroline Nancy has been resigned. LLP Member TEAGUE, Margaret Mary has been resigned.


Current Directors

LLP Designated Member
SHAW GRAHAM, Cally
Appointed Date: 02 September 2015
37 years old

LLP Designated Member
TEAGUE, Ryan David
Appointed Date: 02 September 2015
30 years old

LLP Designated Member
TEAGUE, Shirley Anne
Appointed Date: 02 September 2015
52 years old

LLP Designated Member
TEAGUE, Steven
Appointed Date: 02 September 2015
53 years old

Resigned Directors

LLP Designated Member
TEAGUE, Gerald Anthony
Resigned: 02 September 2015
Appointed Date: 04 February 2009
71 years old

LLP Designated Member
TEAGUE, Patrick Joseph
Resigned: 02 September 2015
Appointed Date: 04 February 2009
78 years old

LLP Member
TEAGUE, Caroline Nancy
Resigned: 02 September 2015
Appointed Date: 04 February 2009
65 years old

LLP Member
TEAGUE, Margaret Mary
Resigned: 02 September 2015
Appointed Date: 04 February 2009
79 years old

FOREMOST PROPERTIES (SCOTLAND) LLP Events

28 Nov 2016
Accounts for a small company made up to 5 April 2016
19 Feb 2016
Annual return made up to 4 February 2016
28 Oct 2015
Satisfaction of charge 4 in full
28 Oct 2015
Satisfaction of charge 10 in full
28 Oct 2015
Satisfaction of charge 9 in full
...
... and 33 more events
10 Jun 2010
Current accounting period extended from 28 February 2010 to 30 June 2010
19 Feb 2010
Annual return made up to 4 February 2010
16 Jun 2009
Particulars of a mortgage or charge/LLP398 / charge no: 2
11 Jun 2009
Particulars of a mortgage or charge / charge no: 1
04 Feb 2009
Incorporation document\certificate of incorporation

FOREMOST PROPERTIES (SCOTLAND) LLP Charges

14 October 2015
Charge code OC34 3078 0012
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St hilary's house 41-43 craigmillar park edinburgh t/no…
28 September 2015
Charge code OC34 3078 0011
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 December 2011
Standard security executed on 8 december 2011
Delivered: 20 December 2011
Status: Satisfied on 28 October 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: All and whole the subjects on the southwest side of…
13 October 2010
Standard security executed on 7 october 2010
Delivered: 23 October 2010
Status: Satisfied on 28 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The subjects sometime k/a st hilary's house 41-43…
12 October 2010
Standard security executed on 7TH october 2010
Delivered: 15 October 2010
Status: Satisfied on 28 October 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: 41-43 craigmillar park edinburgh t/no MID99549.
7 October 2010
Debenture
Delivered: 21 October 2010
Status: Satisfied on 14 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 October 2010
Debenture
Delivered: 14 October 2010
Status: Satisfied on 14 October 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2009
Standard security
Delivered: 16 June 2009
Status: Satisfied on 16 October 2010
Persons entitled: Barclays Bank PLC
Description: St hilary's house, 41-43 craigmillar park, edinburgh t/no…
27 May 2009
Debenture
Delivered: 11 June 2009
Status: Satisfied on 16 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…