STOP, THINK PROPERTY LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 7AE

Company number 05728079
Status Active
Incorporation Date 2 March 2006
Company Type Private Limited Company
Address COLLEGE HOUSE, 17 KING EDWARDS ROAD, RUISLIP, MIDDLESEX, ENGLAND, HA4 7AE
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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of STOP, THINK PROPERTY LIMITED are www.stopthinkproperty.co.uk, and www.stop-think-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Stop Think Property Limited is a Private Limited Company. The company registration number is 05728079. Stop Think Property Limited has been working since 02 March 2006. The present status of the company is Active. The registered address of Stop Think Property Limited is College House 17 King Edwards Road Ruislip Middlesex England Ha4 7ae. . KFIR, Ben Benjamin is a Director of the company. Secretary KFIR, Menachem has been resigned. Secretary KFIR, Natalie has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
KFIR, Ben Benjamin
Appointed Date: 02 March 2006
50 years old

Resigned Directors

Secretary
KFIR, Menachem
Resigned: 06 October 2006
Appointed Date: 02 March 2006

Secretary
KFIR, Natalie
Resigned: 01 May 2011
Appointed Date: 06 October 2006

STOP, THINK PROPERTY LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Jan 2016
Registered office address changed from Myers Clark Iveco House Station Road Watford Herts WD17 1DL to College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 19 January 2016
07 Jul 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1

...
... and 35 more events
17 Oct 2006
New secretary appointed
17 Oct 2006
Secretary resigned
12 Oct 2006
Particulars of mortgage/charge
27 Jul 2006
Particulars of mortgage/charge
02 Mar 2006
Incorporation

STOP, THINK PROPERTY LIMITED Charges

25 January 2012
Supplemental legal charge
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Mortgage Express
Description: 107 danziger way, borehamwood, hertfordshire see image for…
23 November 2007
Mortgage
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 51A shenley road borehamwood fixed charge all fixtures…
26 October 2007
Mortgage
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 48 princess court queensway london fixed charge all…
22 October 2007
Mortgage deed
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 42 pier road london. By way of fixed charge the benefit of…
28 September 2007
Mortgage deed
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 3 warspite house cahir street london, fixed charge all…
4 July 2007
Mortgage deed
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 30 greenhill park london fixed charge all fixtures fittings…
29 June 2007
Mortgage
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a flat 24 enard house, 1 cardigan road…
22 June 2007
Mortgage
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 137 beaconsfield road london fixed charge all fixtures…
14 May 2007
Mortgage
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 225 alnwick road custom house london fixed charge all…
27 March 2007
Mortgage
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 11 mason close london fixed charge all fixtures fittings…
28 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 34 lion court studio way borehamwood hertfordshire fixed…
28 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 107 danziger way borehamwood hertfordshire fixed charge all…
19 February 2007
Mortgage deed
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 58 tree road custom house london and a fixed charge all…
3 October 2006
Deed of charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 16 atholl house maida vale london. Fixed charge over all…
18 July 2006
Mortgage
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 56 wythes road london t/n EGL97549 fixed charge all…