EVINGTON PROPERTIES LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW3 1JH
Company number 03838354
Status Active
Incorporation Date 8 September 1999
Company Type Private Limited Company
Address 42 LAMPTON ROAD, HOUNSLOW, TW3 1JH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EVINGTON PROPERTIES LIMITED are www.evingtonproperties.co.uk, and www.evington-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Evington Properties Limited is a Private Limited Company. The company registration number is 03838354. Evington Properties Limited has been working since 08 September 1999. The present status of the company is Active. The registered address of Evington Properties Limited is 42 Lampton Road Hounslow Tw3 1jh. . SANDHU, Ekam Singh is a Secretary of the company. SANDHU, Ekam Singh is a Director of the company. SANDHU, Gurdeep Singh is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director SANDHU, Jasvinder Singh has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANDHU, Ekam Singh
Appointed Date: 08 September 1999

Director
SANDHU, Ekam Singh
Appointed Date: 08 September 1999
57 years old

Director
SANDHU, Gurdeep Singh
Appointed Date: 08 September 1999
52 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 08 September 1999
Appointed Date: 08 September 1999

Director
SANDHU, Jasvinder Singh
Resigned: 17 May 2000
Appointed Date: 08 September 1999
60 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 08 September 1999
Appointed Date: 08 September 1999

Persons With Significant Control

Mr Gurdeep Singh Sandhu
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ekam Singh Sandhu
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVINGTON PROPERTIES LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 8 September 2016 with updates
12 Sep 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
17 Sep 1999
Registered office changed on 17/09/99 from: 46A syon lane isleworth middlesex TW7 5NQ
17 Sep 1999
New director appointed
17 Sep 1999
New director appointed
17 Sep 1999
New secretary appointed;new director appointed
08 Sep 1999
Incorporation

EVINGTON PROPERTIES LIMITED Charges

2 April 2012
Debenture
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2007
Charge
Delivered: 4 April 2007
Status: Satisfied on 19 August 2009
Persons entitled: Paragon Mortgages Limited
Description: 12 foxtail house taylor close hounslow middlesex.
22 March 2007
Charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 13 odeon parade 480 london road isleworth middlesex.
10 November 2006
Legal mortgage
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as 34 sefton court jersey road hounslow…
16 August 2006
Debenture
Delivered: 22 August 2006
Status: Satisfied on 4 April 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2005
Legal mortgage
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h land and premises 228 kingsley road hounslow…
22 September 2005
Legal mortgage
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 york road hounslow middlesex.
10 June 2005
Legal mortgage
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H 1 ancroft house 28 horn lane acton london W3 6QY t/no:…
8 June 2005
Legal mortgage
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a no 105, st stephen's road, hounslow…
1 June 2005
Legal mortgage
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 perkin close (formerly plot 102 williams park) hounslow…
11 April 2005
Legal charge
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 78 black rod close hayes middlesex.
26 November 2004
Mortgage deed
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC/Woolwich PLC
Description: Britannic house 20 queens rd,hounslow,midd'x TW3 1LH.
29 October 2004
Legal mortgage
Delivered: 2 November 2004
Status: Satisfied on 5 July 2005
Persons entitled: Barclays Bank PLC
Description: F/H 49 montague road hounslow middlesex.
9 December 2003
Legal charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Brittannic house, 20 queens road, hounslow, middx fixed…
7 August 2003
Legal charge
Delivered: 9 August 2003
Status: Satisfied on 22 April 2005
Persons entitled: Capital Home Loans Limited
Description: 78 black rod close, hayes, middlesex fixed charge over all…
9 April 2003
Legal charge
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 105 st stephens road hounslow mddlesex TW3 2BL fixed charge…
30 December 2002
Mortgage deed
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 7 osterley court great west road osterley middlesex.
20 December 2002
Floating charge
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all the borrower's present and…
20 December 2002
Floating charge
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all the borrower's present and…
20 December 2002
Legal charge
Delivered: 27 December 2002
Status: Satisfied on 8 October 2005
Persons entitled: Woolwich PLC
Description: The f/h property k/a 12 york road hounslow middx TW3 1LA.
11 September 2002
Floating charge
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All that leasehold property known as 12 foxtail house…
11 September 2002
Mortgage deed
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All that leasehold property known as 12 fixtail house…
16 August 2002
Floating charge
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All borrowers present and future undertaking and assets…
16 August 2002
Mortgage deed
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All that freehold property known as 42 brunner road ealing…
21 June 2002
Mortgage deed
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 9 almorah road heston middlesex TW5 7QB.
11 June 2002
Mortgage deed
Delivered: 13 June 2002
Status: Satisfied on 22 June 2005
Persons entitled: Woolwich PLC
Description: The property k/a 36 perkin close, hounslow, middlesex, TW3.
5 June 2002
Floating charge
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all the borrower's present and…
5 June 2002
Mortgage deed
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The l/h property k/a flat 33 the beeches, 200 lampton road…
28 March 2002
Mortgage deed
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot 105 williams close hounslow middx.
28 March 2002
Mortgage deed
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All that l/h property k/a flat 18 the beeches 200 lampton…
28 March 2002
Floating charge
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: A floating charge over all moveable plant machinery…
22 March 2002
Mortgage deed
Delivered: 6 April 2002
Status: Satisfied on 2 December 2005
Persons entitled: Woolwich PLC
Description: 1 madison heights, hounslow middlesex TW3 1TA.
15 January 2002
Floating charge
Delivered: 29 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: A floating charge over all the company's present and future…
15 January 2002
Floating charge
Delivered: 29 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: A floating charge over all the company's present and future…
15 January 2002
Mortgage
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All that l/h property k/a 33 madison heights 17/27 high st…
15 January 2002
Mortgage
Delivered: 24 January 2002
Status: Satisfied on 22 June 2005
Persons entitled: Woolwich PLC
Description: All that l/h property k/a an I ancroft house 28 horn lane…