BANSTED PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 7RP

Company number 05158033
Status Active
Incorporation Date 21 June 2004
Company Type Private Limited Company
Address AMIN PATEL & SHAH ACCOUNTANTS, 334-336 GOSWELL ROAD, LONDON, EC1V 7RP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registration of charge 051580330005, created on 28 October 2016; Registration of charge 051580330004, created on 28 October 2016. The most likely internet sites of BANSTED PROPERTIES LIMITED are www.banstedproperties.co.uk, and www.bansted-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bansted Properties Limited is a Private Limited Company. The company registration number is 05158033. Bansted Properties Limited has been working since 21 June 2004. The present status of the company is Active. The registered address of Bansted Properties Limited is Amin Patel Shah Accountants 334 336 Goswell Road London Ec1v 7rp. The company`s financial liabilities are £387.77k. It is £95.92k against last year. The cash in hand is £2.77k. It is £-2.47k against last year. And the total assets are £2.77k, which is £-3.3k against last year. CHAUHAN, Sonya is a Director of the company. PATEL, Jasal Kirit is a Director of the company. Secretary PATEL, Minakshi Kiritkumar has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director PATEL, Kiritkumar Gordhanbhai has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


bansted properties Key Finiance

LIABILITIES £387.77k
+32%
CASH £2.77k
-48%
TOTAL ASSETS £2.77k
-55%
All Financial Figures

Current Directors

Director
CHAUHAN, Sonya
Appointed Date: 01 July 2013
56 years old

Director
PATEL, Jasal Kirit
Appointed Date: 01 July 2013
51 years old

Resigned Directors

Secretary
PATEL, Minakshi Kiritkumar
Resigned: 08 February 2010
Appointed Date: 21 June 2004

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 25 June 2004
Appointed Date: 21 June 2004

Director
PATEL, Kiritkumar Gordhanbhai
Resigned: 13 January 2014
Appointed Date: 21 June 2004
80 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 25 June 2004
Appointed Date: 21 June 2004

BANSTED PROPERTIES LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
02 Nov 2016
Registration of charge 051580330005, created on 28 October 2016
02 Nov 2016
Registration of charge 051580330004, created on 28 October 2016
06 Oct 2016
Satisfaction of charge 2 in full
06 Oct 2016
Satisfaction of charge 1 in full
...
... and 32 more events
25 Jun 2004
Director resigned
25 Jun 2004
New secretary appointed
25 Jun 2004
New director appointed
24 Jun 2004
Registered office changed on 24/06/04 from: 334-336 goswell road london EC1V 7RP
21 Jun 2004
Incorporation

BANSTED PROPERTIES LIMITED Charges

28 October 2016
Charge code 0515 8033 0005
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
28 October 2016
Charge code 0515 8033 0004
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
6 June 2006
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 tabor grove wimbledon.
13 September 2004
Legal charge
Delivered: 22 September 2004
Status: Satisfied on 6 October 2016
Persons entitled: National Westminster Bank PLC
Description: 2 tabor grove wimbledon. By way of fixed charge the benefit…
7 September 2004
Debenture
Delivered: 10 September 2004
Status: Satisfied on 6 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…