ARLEN PROPERTIES PLC
POTTERS BAR ARLEN PROPERTIES PUBLIC LIMITED COMPANY ARLEN PROPERTIES AG PLC

Hellopages » Hertfordshire » Hertsmere » EN6 5BS

Company number 02643701
Status Active
Incorporation Date 6 September 1991
Company Type Public Limited Company
Address SUITE A, 10TH FLOOR MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5BS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 6 September 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of ARLEN PROPERTIES PLC are www.arlenproperties.co.uk, and www.arlen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Arlen Properties Plc is a Public Limited Company. The company registration number is 02643701. Arlen Properties Plc has been working since 06 September 1991. The present status of the company is Active. The registered address of Arlen Properties Plc is Suite A 10th Floor Maple House High Street Potters Bar Hertfordshire En6 5bs. . WAISMAN, Marilyn is a Secretary of the company. HAYEK, Samuel is a Director of the company. HAYEK, Simon is a Director of the company. Secretary DAVID, Rachel has been resigned. Secretary EVANS, Stephen Charles has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary VARDI, Shira has been resigned. Director HAYEK, Simon has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WAISMAN, Marilyn
Appointed Date: 27 March 2015

Director
HAYEK, Samuel
Appointed Date: 26 September 1991
72 years old

Director
HAYEK, Simon
Appointed Date: 24 February 2014
76 years old

Resigned Directors

Secretary
DAVID, Rachel
Resigned: 07 July 1997
Appointed Date: 23 June 1994

Secretary
EVANS, Stephen Charles
Resigned: 23 September 2014
Appointed Date: 07 July 1997

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 26 September 1991
Appointed Date: 06 September 1991

Secretary
VARDI, Shira
Resigned: 23 June 1994
Appointed Date: 26 September 1991

Director
HAYEK, Simon
Resigned: 28 October 2013
Appointed Date: 15 January 2001
76 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 26 September 1991
Appointed Date: 06 September 1991

Persons With Significant Control

Mr Samuel Hayek
Notified on: 6 September 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ARLEN PROPERTIES PLC Events

07 Apr 2017
Full accounts made up to 30 September 2016
13 Sep 2016
Confirmation statement made on 6 September 2016 with updates
07 Apr 2016
Full accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50,000

29 Apr 2015
Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 29 April 2015
...
... and 120 more events
09 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Oct 1991
Company name changed speed 1927 LIMITED\certificate issued on 08/10/91
04 Oct 1991
Registered office changed on 04/10/91 from: classic house 174-180 old st london EC1V 9BP

06 Sep 1991
Incorporation

ARLEN PROPERTIES PLC Charges

20 December 2006
Legal mortgage
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: 20 queens road london and all other estates and interests…
1 September 2006
Legal mortgage
Delivered: 2 September 2006
Status: Satisfied on 1 June 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: First floor flat 8 rowsley avenue hendon london.
28 February 2006
Legal charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11A selborne gardens hendon london t/no MX397017.
16 February 2004
Legal charge
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited
Description: 7 breasy place, 9 burroughs gardend, hendon, london NW4 4AT.
12 October 2001
Legal charge
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 3 west avenue hendon london NW4 2LL.
16 August 2001
Legal charge
Delivered: 21 August 2001
Status: Satisfied on 1 June 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Second floor flat, 14 second avenue, hendon, london, NW4…
23 February 2001
Legal charge
Delivered: 24 February 2001
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Second and third floor flat 7B finchley lane hendon london…
16 February 2001
Legal charge
Delivered: 17 February 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19 queens road hendon london.
15 December 2000
Legal charge
Delivered: 16 December 2000
Status: Satisfied on 6 May 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 colin crescent london NW9 6EU.
1 December 2000
Legal charge
Delivered: 2 December 2000
Status: Satisfied on 1 June 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: The third floor flat 43 quadrant close hendon london.
18 September 2000
Legal charge
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 11 and 11A selborne gardens,hendon,london NW4 4SH.
8 August 2000
Legal mortgage
Delivered: 11 August 2000
Status: Satisfied on 5 December 2008
Persons entitled: Bank Leumi (UK) PLC
Description: Property k/a 5 queens road hendon t/no NGL747048 and the…
16 September 1999
Legal charge
Delivered: 23 September 1999
Status: Satisfied on 1 June 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property known as a leasehold flat at 6 collingwood…
27 July 1999
Legal charge
Delivered: 3 August 1999
Status: Satisfied on 1 June 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H property k/a 19 quadrant close london NW4 t/n's…
9 July 1999
Legal charge
Delivered: 27 July 1999
Status: Satisfied on 1 June 2009
Persons entitled: Clydesdale Bank PLC
Description: First floor flat 7B sydney grove hendon london NW4.
30 June 1999
Legal charge
Delivered: 21 July 1999
Status: Satisfied on 1 June 2009
Persons entitled: Clydesdale Bank PLC
Description: Ground floor flat 10A rowsley ave,hendon london NW4.
5 August 1998
Legal charge
Delivered: 11 August 1998
Status: Satisfied on 1 June 2009
Persons entitled: Clydesdale Bank PLC
Description: 62 wheatley close hendon london NW4 with all buildings…
5 August 1998
Legal charge
Delivered: 11 August 1998
Status: Satisfied on 1 June 2009
Persons entitled: Clydesdale Bank PLC
Description: 62 wheatley close hendon london NW4 with all buildings…
24 July 1998
Legal charge
Delivered: 5 August 1998
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 11B selbourne gardens hendon london NGL6347 with all…
10 July 1998
Legal charge
Delivered: 15 July 1998
Status: Satisfied on 1 June 2009
Persons entitled: Clydesdale Bank PLC
Description: The white house,lodge rd,hendon,london NW4; mx 452137; all…
4 June 1998
Legal charge
Delivered: 5 June 1998
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 37 victoria roadhendon london t/n MX283110 7 burroughs…
3 February 1997
Legal mortgage
Delivered: 11 February 1997
Status: Satisfied on 5 December 2008
Persons entitled: Bank Leumi (UK) PLC
Description: 15 sunningfields road hendon t/NOMX170732. See the mortgage…
3 February 1997
Legal mortgage
Delivered: 11 February 1997
Status: Satisfied on 5 December 2008
Persons entitled: Bank Leumi (UK) PLC
Description: 17 sunningfileds road hendon london t/no mx 292841. see the…
15 December 1992
Legal charge
Delivered: 18 December 1992
Status: Satisfied on 5 December 2008
Persons entitled: Barclays Bank PLC
Description: 37 victoria road, hendon NW4.
15 December 1992
Legal charge
Delivered: 18 December 1992
Status: Satisfied on 19 July 2001
Persons entitled: Barclays Bank PLC
Description: 7B finchley lane, hendon, london NW4.

Similar Companies

ARLEN LTD ARLEN NESS-WEAR UK LIMITED ARLENA LTD ARLENBEG LIMITED ARLENDMOO LTD ARLENE (UK) LTD ARLENE ADORO LTD