APTONLINK LIMITED

Hellopages » Greater London » Islington » N19 3QN

Company number 04551057
Status Active
Incorporation Date 2 October 2002
Company Type Private Limited Company
Address 518 HORNSEY ROAD, LONDON, N19 3QN
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 seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of APTONLINK LIMITED are www.aptonlink.co.uk, and www.aptonlink.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Aptonlink Limited is a Private Limited Company. The company registration number is 04551057. Aptonlink Limited has been working since 02 October 2002. The present status of the company is Active. The registered address of Aptonlink Limited is 518 Hornsey Road London N19 3qn. . PATEL, Hasmita is a Secretary of the company. PATEL, Hetal Jagdish is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director PATEL, Jagdish has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATEL, Hasmita
Appointed Date: 02 October 2002

Director
PATEL, Hetal Jagdish
Appointed Date: 01 October 2013
39 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 25 October 2002
Appointed Date: 02 October 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 25 October 2002
Appointed Date: 02 October 2002

Director
PATEL, Jagdish
Resigned: 19 October 2013
Appointed Date: 02 October 2002
72 years old

Persons With Significant Control

J. C. Wise Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APTONLINK LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
09 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 31 December 2014
31 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 66 more events
13 Nov 2002
Registered office changed on 13/11/02 from: 47/49 green lane northwood middlesex HA6 3AE
13 Nov 2002
Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100
29 Oct 2002
Secretary resigned
29 Oct 2002
Director resigned
02 Oct 2002
Incorporation

APTONLINK LIMITED Charges

17 January 2014
Charge code 0455 1057 0031
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H 24A boreham road, london t/no AGL152105. Notification…
17 January 2014
Charge code 0455 1057 0030
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H 12 the grange, 18 games road, cockfosters, barnet and…
17 January 2014
Charge code 0455 1057 0029
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 164 stockport road, cheadle t/no GM561907. Notification…
17 January 2014
Charge code 0455 1057 0028
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H flat b, 234 tottenhall road, london and parking space…
17 January 2014
Charge code 0455 1057 0027
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H 24A boreham road, london and garden t/NOAGL152105. L/h…
17 January 2014
Charge code 0455 1057 0026
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H flat 1, 5 warwick gardens, london t/no EGL202325…
22 May 2013
Charge code 0455 1057 0025
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The leasehold property known as flat b, brownswood road…
14 May 2013
Charge code 0455 1057 0024
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: F/H property k/a 20 beatrice road finsbury park london…
28 March 2013
Mortgage deed
Delivered: 2 April 2013
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: F/H 11 caldbeck waltham abbey essex.
9 November 2012
Mortgage deed
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: F/H property k/a 13 tebworth road tottenham.
9 November 2012
Mortgage deed
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: L/H property k/a 8 blossom lane enfield.
29 June 2012
Debenture
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a 4A hoe lane, enfield t/no EGL221598 and in…
29 June 2012
Legal charge
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a 4A hoe lane, enfield t/no EGL221598 and in…
1 August 2011
Legal and general charge
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Flat 434 denison house 20 lanterns way london t/no…
6 July 2011
Deed of assignment of rental income
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rental income from 27 green lane northwood.
6 July 2011
Legal and general charge
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 27 green lane northwood t/no MX480520 stock in trade…
21 April 2010
Deed of assignment of rental income
Delivered: 27 April 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rental income from 942, 942A and 942B high road, finchley…
21 April 2010
Legal and general charge
Delivered: 27 April 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H premises 942, 942A and 942B high road, finchley london…
19 March 2007
Legal charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Barclays bank fore street st marychurch torquay and all its…
15 January 2007
Legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 6 lewes road forest row east sussex t/n ESX205522 and all…
22 June 2006
Floating charge
Delivered: 24 June 2006
Status: Satisfied on 11 April 2014
Persons entitled: West Bromwich Commercial Limited
Description: By way of first floating charge all present and future…
22 June 2006
Rent assignmet
Delivered: 24 June 2006
Status: Satisfied on 11 April 2014
Persons entitled: West Bromwich Commercial Limited
Description: The company assigns and agrees to assign absolutely with…
22 June 2006
Legal charge
Delivered: 24 June 2006
Status: Satisfied on 11 April 2014
Persons entitled: West Bromwich Commercial Limited
Description: F/H land being 67 ballards lane london t/no ngl 309206.
14 June 2006
Legal charge
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: London house being at the junction of market street and…
13 January 2006
Legal charge
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property being 87 high street chesham, and all its…
17 November 2005
Legal charge
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Property k/a unit 2 the I o centre arlington business park…
8 September 2005
Legal charge
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 29/30 high street rye east sussex (also k/a 27 high street…
10 August 2005
Legal charge
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H 49 junction road islington t/n 223211 and all its…
22 August 2003
Legal charge
Delivered: 28 August 2003
Status: Satisfied on 11 April 2014
Persons entitled: Nationwide Building Society
Description: F/Hold land being 200 stockport rd,cheadle,dist. Of…
22 August 2003
Debenture (floating charge)
Delivered: 28 August 2003
Status: Satisfied on 2 May 2014
Persons entitled: Nationwide Building Society
Description: All property and assets present and future.
21 November 2002
Debenture
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: Britannia Building Society
Description: The f/h property k/a 1-7 queensway halesowen dudley west…