PROPERTY INVESTMENT PARTNERSHIP LIMITED
RADLETT STANDZONE LIMITED

Hellopages » Hertfordshire » Hertsmere » WD7 8AQ

Company number 02730065
Status Active
Incorporation Date 10 July 1992
Company Type Private Limited Company
Address GABLE END, 29 CHRISTCHURCH CRESCENT, RADLETT, HERTFORDSHIRE, WD7 8AQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of PROPERTY INVESTMENT PARTNERSHIP LIMITED are www.propertyinvestmentpartnership.co.uk, and www.property-investment-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Property Investment Partnership Limited is a Private Limited Company. The company registration number is 02730065. Property Investment Partnership Limited has been working since 10 July 1992. The present status of the company is Active. The registered address of Property Investment Partnership Limited is Gable End 29 Christchurch Crescent Radlett Hertfordshire Wd7 8aq. . BANDEL, Amanda is a Secretary of the company. BANDEL, Martin Howard is a Director of the company. Secretary BANDEL, Martin Howard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROSENBERG, David has been resigned. Director ROSENBERG, Elliot Simon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


property investment partnership Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BANDEL, Amanda
Appointed Date: 02 September 1992

Director
BANDEL, Martin Howard
Appointed Date: 02 September 1992
66 years old

Resigned Directors

Secretary
BANDEL, Martin Howard
Resigned: 02 September 1992
Appointed Date: 02 September 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 September 1992
Appointed Date: 10 July 1992

Director
ROSENBERG, David
Resigned: 19 August 1997
Appointed Date: 02 September 1992
67 years old

Director
ROSENBERG, Elliot Simon
Resigned: 19 August 1997
Appointed Date: 02 September 1992
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 September 1992
Appointed Date: 10 July 1992

Persons With Significant Control

Mr Martin Howard Bandel Aca Atii
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Tracey Bandel
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY INVESTMENT PARTNERSHIP LIMITED Events

23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 Oct 2016
Compulsory strike-off action has been discontinued
10 Oct 2016
Confirmation statement made on 10 July 2016 with updates
04 Oct 2016
First Gazette notice for compulsory strike-off
02 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 82 more events
12 Oct 1992
New director appointed
12 Oct 1992
New director appointed
12 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Sep 1992
Registered office changed on 21/09/92 from: classic house 174/180 old street london EC1V 9BP
10 Jul 1992
Incorporation

PROPERTY INVESTMENT PARTNERSHIP LIMITED Charges

27 February 2009
Legal mortgage
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Daniel Bruce Harris
Description: Rear ground floor flat, 15 thornbury avenue, southampton…
20 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 3 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The upper floors of 11 griffin street, upper floors of 27…
20 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 3 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The upper floors of 30 (excluding first floor) 31,32 and 33…
5 April 2000
Legal charge
Delivered: 12 April 2000
Status: Satisfied on 20 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as raised ground,1ST and 3RD floor…
2 July 1999
Legal charge
Delivered: 17 July 1999
Status: Satisfied on 20 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 1 st anthonys court london SW12…
16 April 1999
Legal charge
Delivered: 17 April 1999
Status: Satisfied on 13 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a flat 3 stanley mansions marius road…
5 June 1998
Deed of release and substitution
Delivered: 19 June 1998
Status: Satisfied on 13 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the l/h property k/a flat 2,56 aberdare…
16 September 1997
Legal charge
Delivered: 19 September 1997
Status: Satisfied on 13 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat b, 177 goldhurst terrace camden…
16 September 1997
Legal charge
Delivered: 19 September 1997
Status: Satisfied on 13 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 2, 56 aberdare gardens hampstead…
12 January 1993
Debenture
Delivered: 20 January 1993
Status: Satisfied on 11 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the undertaking, property and assets of the company…
10 November 1992
Legal charge
Delivered: 18 November 1992
Status: Satisfied on 20 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 sutherland avenue london W9.