REAL LONDON PROPERTIES (UK) LIMITED
LONDON OLYMPIC PROPERTIES LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 03357507
Status Active
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address GROUND FLOOR, 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,000 ; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of REAL LONDON PROPERTIES (UK) LIMITED are www.reallondonpropertiesuk.co.uk, and www.real-london-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Real London Properties Uk Limited is a Private Limited Company. The company registration number is 03357507. Real London Properties Uk Limited has been working since 22 April 1997. The present status of the company is Active. The registered address of Real London Properties Uk Limited is Ground Floor 30 City Road London Ec1y 2ab. . BENNETT, William Frederick is a Secretary of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. PEARS, Trevor Steven is a Director of the company. WPG REGISTRARS LIMITED is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary KEIDAN, Michael David Alan has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director RICH, Alvin Ian David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BENNETT, William Frederick
Appointed Date: 15 March 2013

Director
PEARS, David Alan
Appointed Date: 29 April 1997
57 years old

Director
PEARS, Mark Andrew
Appointed Date: 29 April 1997
62 years old

Director
PEARS, Trevor Steven
Appointed Date: 30 May 1997
61 years old

Director
WPG REGISTRARS LIMITED
Appointed Date: 19 July 2005

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 29 April 1997
Appointed Date: 22 April 1997

Secretary
KEIDAN, Michael David Alan
Resigned: 18 February 2013
Appointed Date: 29 April 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 29 April 1997
Appointed Date: 22 April 1997

Director
RICH, Alvin Ian David
Resigned: 30 June 2000
Appointed Date: 29 April 1997
67 years old

REAL LONDON PROPERTIES (UK) LIMITED Events

24 Jan 2017
Total exemption full accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000

15 Dec 2015
Total exemption full accounts made up to 30 April 2015
09 Jul 2015
Satisfaction of charge 7 in full
23 Jun 2015
Satisfaction of charge 6 in full
...
... and 56 more events
21 May 1997
New director appointed
21 May 1997
Director resigned
21 May 1997
Secretary resigned
21 May 1997
Registered office changed on 21/05/97 from: international house 31 church road hendon london NW4 4EB
22 Apr 1997
Incorporation

REAL LONDON PROPERTIES (UK) LIMITED Charges

25 April 2005
Equitable charge
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed equitable charge all interests in the property k/a…
25 April 2005
Assignment of rental income
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All the right, title and interest in and to the rents. See…
30 March 2004
Share charge
Delivered: 17 April 2004
Status: Satisfied on 9 July 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The interest of the company in the whole of the issued…
23 January 2004
Mortgage
Delivered: 28 January 2004
Status: Satisfied on 23 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All stocks, shares, bonds, certificates of deposit, bills…
20 November 2002
Legal charge
Delivered: 2 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: The f/h property k/a the london inn, 1 cannon street…
18 November 2002
Charge
Delivered: 2 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The crown public house lynn road middleton f/h t/n absolute…
4 November 2002
Legal charge
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: The property being old angel 7 stoney street nottingham f/h…
8 June 2001
Mortgage of shares
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branchas Agent and Trustee for the Finance Parties
Description: Fixed charge all shares and all related rights (as…