Company number 05388286
Status Active
Incorporation Date 10 March 2005
Company Type Private Limited Company
Address RUNWAY HOUSE, THE RUNWAY, RUISLIP, MIDDLESEX, ENGLAND, HA4 6SE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017; Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017. The most likely internet sites of SME PROPERTIES LIMITED are www.smeproperties.co.uk, and www.sme-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Sme Properties Limited is a Private Limited Company.
The company registration number is 05388286. Sme Properties Limited has been working since 10 March 2005.
The present status of the company is Active. The registered address of Sme Properties Limited is Runway House The Runway Ruislip Middlesex England Ha4 6se. . ESMAIL, Aly Mohamed is a Secretary of the company. ESMAIL, Sayed Mohamed is a Secretary of the company. ESMAIL, Aly Mohamed is a Director of the company. ESMAIL, Sayed Mohamed is a Director of the company. Secretary ESMAIL, Sushma Bhatia has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ESMAIL, Mohamed Fazal has been resigned. Director ESMAIL, Sushma Bhatia has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".
Current Directors
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 March 2005
Appointed Date: 10 March 2005
Nominee Director
QA NOMINEES LIMITED
Resigned: 10 March 2005
Appointed Date: 10 March 2005
Persons With Significant Control
Sme Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more
SME PROPERTIES LIMITED Events
03 May 2017
Confirmation statement made on 10 March 2017 with updates
06 Apr 2017
Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017
06 Apr 2017
Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017
06 Apr 2017
Termination of appointment of Sushma Bhatia Esmail as a secretary on 31 March 2017
24 Oct 2016
Full accounts made up to 31 March 2016
...
... and 55 more events
17 Mar 2005
New secretary appointed;new director appointed
17 Mar 2005
Registered office changed on 17/03/05 from: charlwood house the runway south ruislip middlesex HA4 6SE
14 Mar 2005
Director resigned
14 Mar 2005
Secretary resigned
10 Mar 2005
Incorporation
15 May 2015
Charge code 0538 8286 0023
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 simpson house, new zealand avenue, walton-on-thames…
10 June 2013
Charge code 0538 8286 0022
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 79 the broadway wimbledon london t/no SGL20223…
3 April 2013
Legal charge
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor 55 brighton road surbiton surrey by way of…
1 November 2012
Legal charge
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 160 upper richmond road west, east sheen, london t/no…
1 November 2012
Legal charge
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H interest in the ground floor premises of 377 hook road…
1 October 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 174 garratt lane, wandsworth, london t/no SGL213484 by way…
28 September 2012
Legal charge
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 343 kennington road waterloo london t/no LN78443 by way of…
28 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 75 abbeville road clapham t/no. LN83477 by way of fixed…
17 September 2012
Legal charge
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 96 & 98 uxbridge road and 100 and 102 uxbridge road london…
26 June 2012
Legal charge
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3/3A guildford road woking t/no. SY685482 by way of fixed…
25 July 2011
Legal charge
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 238 and 238A high street uxbridge middlesex t/no MX220736…
12 April 2010
Rent deposit deed
Delivered: 27 April 2010
Status: Outstanding
Persons entitled: Sme Properties Limited
Description: Rent deposit deed in the sum of £3,000.
6 July 2007
Legal charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H ground floor and basement 378 and 380 edgware road…
21 February 2007
Legal charge
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: L/H property k/a 139 marsh road pinner middlesex by way of…
3 July 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 47A and 47B chase side southgate london l/H. By way of…
31 January 2006
Legal charge
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 22 kenton park parade kenton road kenton…
19 January 2006
Legal charge
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 137 marsh road pinner. By way of fixed charge the benefit…
16 January 2006
Debenture
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 2006
Legal mortgage
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as runway house the runway south…
29 September 2005
Legal mortgage
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a flat 15 macready house crawford street…
16 May 2005
Legal mortgage
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All that leasehold property known as 45 cumberland place…
20 April 2005
Mortgage debenture
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2005
Legal mortgage
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 48 cumberland court cumberland place london t/no NGL335592.