SECURED PROPERTY DEVELOPMENTS PLC
LONDON

Hellopages » Greater London » Haringey » N6 5TR

Company number 02055395
Status Active
Incorporation Date 15 September 1986
Company Type Public Limited Company
Address UNIT 6, 42, ORCHARD ROAD, LONDON, N6 5TR
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 one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mr John Philip Townsend as a director on 1 October 2015. The most likely internet sites of SECURED PROPERTY DEVELOPMENTS PLC are www.securedpropertydevelopments.co.uk, and www.secured-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Barbican Rail Station is 4.3 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 8.6 miles; to Balham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Secured Property Developments Plc is a Public Limited Company. The company registration number is 02055395. Secured Property Developments Plc has been working since 15 September 1986. The present status of the company is Active. The registered address of Secured Property Developments Plc is Unit 6 42 Orchard Road London N6 5tr. . COBDEN, Ian Howard is a Secretary of the company. FRANCE, Richard Edward is a Director of the company. SHANE, Roger Alan is a Director of the company. SOPER, John Stephen is a Director of the company. STANSFIELD, Paul Rishworth is a Director of the company. TOWNSEND, John Philip is a Director of the company. Secretary DOBREE, Ronald Bonamy has been resigned. Secretary HENDERSON, Rosemary Selma has been resigned. Secretary WRIGHT, William Brian has been resigned. Director CAVEN, Niall has been resigned. Director CHOULARTON, Stephen Derek has been resigned. Director COTTAM, Philip has been resigned. Director DUBOIS, James has been resigned. Director DUFFIELD, David Mark Johnston has been resigned. Director GREEN, George William has been resigned. Director HARPER, Roger Andrew has been resigned. Director JONES, Stephen Malcolm has been resigned. Director STOREY, Roger Christopher has been resigned. Director WRIGHT, William Brian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COBDEN, Ian Howard
Appointed Date: 16 June 2010

Director
FRANCE, Richard Edward
Appointed Date: 10 November 1995
71 years old

Director
SHANE, Roger Alan
Appointed Date: 18 March 1992
76 years old

Director
SOPER, John Stephen
Appointed Date: 19 December 2014
61 years old

Director
STANSFIELD, Paul Rishworth
Appointed Date: 10 November 1995
72 years old

Director
TOWNSEND, John Philip
Appointed Date: 01 October 2015
70 years old

Resigned Directors

Secretary
DOBREE, Ronald Bonamy
Resigned: 16 June 2010
Appointed Date: 20 September 2000

Secretary
HENDERSON, Rosemary Selma
Resigned: 20 September 2000
Appointed Date: 02 January 1997

Secretary
WRIGHT, William Brian
Resigned: 02 January 1997

Director
CAVEN, Niall
Resigned: 22 November 1994
Appointed Date: 18 March 1992
68 years old

Director
CHOULARTON, Stephen Derek
Resigned: 13 May 1992
76 years old

Director
COTTAM, Philip
Resigned: 02 April 2010
Appointed Date: 18 March 1992
91 years old

Director
DUBOIS, James
Resigned: 13 April 1993
Appointed Date: 18 March 1992
78 years old

Director
DUFFIELD, David Mark Johnston
Resigned: 31 July 2015
Appointed Date: 30 March 2010
76 years old

Director
GREEN, George William
Resigned: 29 July 2015
Appointed Date: 18 March 1992
83 years old

Director
HARPER, Roger Andrew
Resigned: 13 May 1992
80 years old

Director
JONES, Stephen Malcolm
Resigned: 01 December 1992
Appointed Date: 18 March 1992
85 years old

Director
STOREY, Roger Christopher
Resigned: 13 May 1992
76 years old

Director
WRIGHT, William Brian
Resigned: 13 May 1992
97 years old

Persons With Significant Control

Mr Roger Alan Shane
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SECURED PROPERTY DEVELOPMENTS PLC Events

19 Jul 2016
Confirmation statement made on 7 July 2016 with updates
25 May 2016
Group of companies' accounts made up to 31 December 2015
06 Oct 2015
Appointment of Mr John Philip Townsend as a director on 1 October 2015
21 Aug 2015
Termination of appointment of David Mark Johnston Duffield as a director on 31 July 2015
21 Aug 2015
Termination of appointment of George William Green as a director on 29 July 2015
...
... and 127 more events
30 Oct 1986
Company type changed from pri to PLC

30 Oct 1986
Memorandum and Articles of Association
30 Oct 1986
Accounting reference date notified as 31/12

15 Sep 1986
Certificate of Incorporation

15 Sep 1986
Certificate of incorporation

SECURED PROPERTY DEVELOPMENTS PLC Charges

3 June 2008
Legal charge
Delivered: 13 June 2008
Status: Satisfied on 17 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property being 14 st sampson's square, york t/n nyk…
3 February 1997
Legal charge
Delivered: 7 February 1997
Status: Outstanding
Persons entitled: Woolwich Building Society
Description: F/H property k/a 14 st sampson's square york t/no;-NYK32161…
15 March 1990
Memorandum of cash deposit
Delivered: 2 April 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: One hundred & fifty thousand pounds credited to account…