SQ PROPERTIES (CHADWELL HEATH) LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 4RN

Company number 05905597
Status Active
Incorporation Date 14 August 2006
Company Type Private Limited Company
Address SPALTER FISHER LLP, 1 THEOBALD COURT, THEOBALD STREET, BOREHAMWOOD, HERTS, WD6 4RN
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 thirty-two events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 1 . The most likely internet sites of SQ PROPERTIES (CHADWELL HEATH) LIMITED are www.sqpropertieschadwellheath.co.uk, and www.sq-properties-chadwell-heath.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Sq Properties Chadwell Heath Limited is a Private Limited Company. The company registration number is 05905597. Sq Properties Chadwell Heath Limited has been working since 14 August 2006. The present status of the company is Active. The registered address of Sq Properties Chadwell Heath Limited is Spalter Fisher Llp 1 Theobald Court Theobald Street Borehamwood Herts Wd6 4rn. . FISHER, Jonathan Roy is a Secretary of the company. FISHER, Jonathan Roy is a Director of the company. QUASTEL, David Adam is a Director of the company. SPALTER, Julian Matthew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FISHER, Jonathan Roy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sq properties (chadwell heath) Key Finiance

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

Current Directors

Secretary
FISHER, Jonathan Roy
Appointed Date: 14 August 2006

Director
FISHER, Jonathan Roy
Appointed Date: 25 October 2006
70 years old

Director
QUASTEL, David Adam
Appointed Date: 25 October 2006
65 years old

Director
SPALTER, Julian Matthew
Appointed Date: 14 August 2006
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 August 2006
Appointed Date: 14 August 2006

Director
FISHER, Jonathan Roy
Resigned: 25 October 2006
Appointed Date: 25 October 2006
65 years old

Persons With Significant Control

Mr Jonathan Roy Fisher
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr David Adam Quastel
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

S Q Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SQ PROPERTIES (CHADWELL HEATH) LIMITED Events

30 Aug 2016
Confirmation statement made on 14 August 2016 with updates
19 Apr 2016
Accounts for a dormant company made up to 31 August 2015
10 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1

20 Apr 2015
Accounts for a dormant company made up to 31 August 2014
10 Sep 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1

...
... and 22 more events
07 Nov 2006
New director appointed
03 Nov 2006
Particulars of mortgage/charge
03 Nov 2006
Particulars of mortgage/charge
15 Aug 2006
Secretary resigned
14 Aug 2006
Incorporation

SQ PROPERTIES (CHADWELL HEATH) LIMITED Charges

7 March 2012
Debenture
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2012
Legal mortgage
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The property known as the f/h revisionary interest in 83…
1 November 2006
Debenture
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 November 2006
Legal charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land lying to the north of freshwater road, dagenham…