ALL GOOD PROPERTIES LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4XR

Company number 05597862
Status Active
Incorporation Date 20 October 2005
Company Type Private Limited Company
Address 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 September 2016 with updates; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 400,101 . The most likely internet sites of ALL GOOD PROPERTIES LIMITED are www.allgoodproperties.co.uk, and www.all-good-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. All Good Properties Limited is a Private Limited Company. The company registration number is 05597862. All Good Properties Limited has been working since 20 October 2005. The present status of the company is Active. The registered address of All Good Properties Limited is 28 Church Road Stanmore Middlesex Ha7 4xr. . WOOLFE, Hilary is a Secretary of the company. WOOLFE, Joseph Richard is a Director of the company. Secretary WOOLFE, Lisa Anne has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director WOOLFE, Ashley John has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WOOLFE, Hilary
Appointed Date: 20 December 2011

Director
WOOLFE, Joseph Richard
Appointed Date: 21 February 2006
63 years old

Resigned Directors

Secretary
WOOLFE, Lisa Anne
Resigned: 20 December 2011
Appointed Date: 20 October 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 27 October 2005
Appointed Date: 20 October 2005

Director
WOOLFE, Ashley John
Resigned: 23 February 2012
Appointed Date: 20 October 2005
56 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 27 October 2005
Appointed Date: 20 October 2005

Persons With Significant Control

Mr Joseph Richard Woolfe
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ALL GOOD PROPERTIES LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 13 September 2016 with updates
07 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 400,101

07 Oct 2015
Secretary's details changed for Ms Hilary Woolfe on 7 October 2015
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 56 more events
20 Dec 2005
Ad 20/10/05--------- £ si 99@1=99 £ ic 1/100
02 Dec 2005
New director appointed
27 Oct 2005
Director resigned
27 Oct 2005
Secretary resigned
20 Oct 2005
Incorporation

ALL GOOD PROPERTIES LIMITED Charges

23 June 2008
Legal charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 5 millenium court peveril street bolton lancs.
23 June 2008
Legal charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 9, martins mews, atherton road, hindley, wigan, lancs.
23 June 2008
Legal charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 30 boatsman walk, portland basin, ashton under lyne.
23 June 2008
Charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 6 (flat 4) glenboro court glenboro avenue bury fixed…
9 October 2007
Mortgage
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 4 roker road harrogate fixed charge all fixtures fittings…
4 October 2007
Mortgage
Delivered: 8 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 4 spruisty road harrogate fixed charge all fixtures…
4 May 2007
Deed of charge
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 the galleries 52 palmeira avenue hove east sussex. Fixed…
20 November 2006
Legal charge
Delivered: 26 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 6 (flat 4) glenboro court 9 glenboro avenue bury.
22 September 2006
Legal charge
Delivered: 26 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 9 martins mews hindley wigan.
31 August 2006
Legal charge
Delivered: 26 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 5 millenium court peveril street bolton.
13 July 2006
Deed of charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 25 alban court st albans avenue…
3 July 2006
Legal charge
Delivered: 26 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 30 boatmans walk ashton under lyne.
7 June 2006
Legal charge
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 36 stott street failsworth.
19 May 2006
Deed of charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 3 malby street, oldham, lancashire.