LONDON AND OXFORD PROPERTIES LIMITED
EASTCOTE MAGNOWARD LIMITED

Hellopages » Greater London » Hillingdon » HA4 9NA

Company number 03522526
Status Active - Proposal to Strike off
Incorporation Date 5 March 1998
Company Type Private Limited Company
Address PGK ASSOCIATES LIMITED, UNIT 206, CANADA HOUSE, 272 FIELD END ROAD, EASTCOTE, MIDDLESEX, ENGLAND, HA4 9NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,250 ; Director's details changed for Mr Simon Peter Agace on 1 March 2016. The most likely internet sites of LONDON AND OXFORD PROPERTIES LIMITED are www.londonandoxfordproperties.co.uk, and www.london-and-oxford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. London and Oxford Properties Limited is a Private Limited Company. The company registration number is 03522526. London and Oxford Properties Limited has been working since 05 March 1998. The present status of the company is Active - Proposal to Strike off. The registered address of London and Oxford Properties Limited is Pgk Associates Limited Unit 206 Canada House 272 Field End Road Eastcote Middlesex England Ha4 9na. . NICOL, John Stuart is a Secretary of the company. AGACE, Simon Peter is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOK, Peter Russell has been resigned. Director MABER, Gavin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NICOL, John Stuart
Appointed Date: 29 September 1998

Director
AGACE, Simon Peter
Appointed Date: 04 January 1999
82 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 March 1998
Appointed Date: 05 March 1998

Director
COOK, Peter Russell
Resigned: 01 January 2010
Appointed Date: 20 March 1998
86 years old

Director
MABER, Gavin
Resigned: 21 March 2000
Appointed Date: 20 March 1998
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 March 1998
Appointed Date: 05 March 1998

LONDON AND OXFORD PROPERTIES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,250

21 Mar 2016
Director's details changed for Mr Simon Peter Agace on 1 March 2016
21 Mar 2016
Secretary's details changed for Mr John Stuart Nicol on 16 March 2016
01 Mar 2016
Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016
...
... and 74 more events
03 Jun 1998
New director appointed
29 May 1998
Company name changed magnoward LIMITED\certificate issued on 01/06/98
06 May 1998
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Mar 1998
Registered office changed on 24/03/98 from: 6-8 underwood street london N1 7JQ
05 Mar 1998
Incorporation

LONDON AND OXFORD PROPERTIES LIMITED Charges

13 March 2012
Legal charge
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: L/H property k/a 70 new bridge street, witney t/no ON266388…
13 March 2012
Legal charge
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Leasehold property known as 4B gunterstone road london with…
28 September 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H plot 173, aquarius, bridge street, witney, oxford…
10 September 2004
Legal charge
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 17C palace gardens terrace london W8 t/no…
10 September 2004
Legal charge over cash deposit
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest of the company in the monies…
16 July 2004
Legal charge
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H flat 1 43 gunterstone road london t/n NGL248316. Fixed…
16 July 2004
Charge over cash deposit
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right, title and interest of the company in the monies…
3 January 2003
Legal charge
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all that f/h l/h property k/a…
1 October 1999
Legal charge
Delivered: 2 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a first floor flat 2, 95 edith road london…
20 September 1999
Legal charge
Delivered: 22 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 2 and garage 51 cathcart road london…
3 September 1999
Legal charge
Delivered: 8 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a first floor flat, 4 wilmington square…
13 August 1999
Assignment of rental income
Delivered: 28 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right and title and interest to all sums due and…
13 August 1999
Legal charge
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 gunterstone road london W14 t/n NGL255045 fixed charge…
10 August 1999
Legal charge
Delivered: 13 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a ground floor flat, 135 hemingford…
18 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 4B gunterstone road london W14…
10 May 1999
Legal charge
Delivered: 15 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H ground floor flat 7 redmore road london W6. Fixed…
21 April 1999
Debenture
Delivered: 22 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 April 1999
Legal charge
Delivered: 22 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as ground floor flat, 95 edith…
25 March 1999
Legal charge
Delivered: 27 March 1999
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: L/H property k/a first floor flat 4 wilmington square…
2 March 1999
Legal charge
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: L/H raised ground floor flat 135 hemingford road london N1.
19 October 1998
Legal charge
Delivered: 24 October 1998
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: The l/h property k/a flat 2, 95 edith road london t/n…
1 September 1998
Legal charge
Delivered: 10 September 1998
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: The l/h property k/a ground floor flat 29 gunterstone road…
1 May 1998
Legal charge
Delivered: 6 May 1998
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: L/H property flat 2 8/11 cleveland square london t/n ngl…