INVOKE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Haringey » N6 4ND

Company number 02328104
Status Active
Incorporation Date 13 December 1988
Company Type Private Limited Company
Address 50 SHELDON AVENUE, HIGHGATE, LONDON, N6 4ND
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 eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 December 2016 with updates; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of INVOKE PROPERTIES LIMITED are www.invokeproperties.co.uk, and www.invoke-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Barbican Rail Station is 4.9 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 8.4 miles; to Balham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Invoke Properties Limited is a Private Limited Company. The company registration number is 02328104. Invoke Properties Limited has been working since 13 December 1988. The present status of the company is Active. The registered address of Invoke Properties Limited is 50 Sheldon Avenue Highgate London N6 4nd. . ANGEL, Simmone is a Secretary of the company. ANGEL, Barry Ian is a Director of the company. Secretary ANGEL, Barry Ian has been resigned. Secretary SELMAN OF WHITWOOD, Henry, Lord has been resigned. Director SELMAN-ANGEL, Simmone has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ANGEL, Simmone
Appointed Date: 15 August 2007

Director
ANGEL, Barry Ian
Appointed Date: 13 December 1993
68 years old

Resigned Directors

Secretary
ANGEL, Barry Ian
Resigned: 15 August 2007
Appointed Date: 30 November 1994

Secretary
SELMAN OF WHITWOOD, Henry, Lord
Resigned: 30 November 1994

Director
SELMAN-ANGEL, Simmone
Resigned: 15 August 2007
60 years old

Persons With Significant Control

Mr Barry Ian Angel
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Simmone Angel
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INVOKE PROPERTIES LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
06 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 72 more events
30 Jul 1991
Return made up to 31/12/90; no change of members

07 Mar 1991
Return made up to 31/12/89; full list of members

04 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jan 1989
Registered office changed on 24/01/89 from: classic house 174-180 old street london EC1V 9BP

13 Dec 1988
Incorporation

INVOKE PROPERTIES LIMITED Charges

17 May 2012
Deed of substitution
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a flat 17, college heights, 246-252 st john…
24 September 2001
Legal charge
Delivered: 25 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 88 fairfoot rd,poplar,london N6…
24 February 2000
Legal charge
Delivered: 29 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as flat 7 stonebridge house…
24 February 2000
Legal charge
Delivered: 29 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 17 college heights, 246/252…
24 February 2000
Legal charge
Delivered: 29 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as flat G.4 stonebridge house…