ANTIGUA REALTY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 4JD

Company number 05690580
Status Active
Incorporation Date 28 January 2006
Company Type Private Limited Company
Address 57 CLARENDON ROAD, LONDON, W11 4JD
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 sixty-one events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of ANTIGUA REALTY LIMITED are www.antiguarealty.co.uk, and www.antigua-realty.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Antigua Realty Limited is a Private Limited Company. The company registration number is 05690580. Antigua Realty Limited has been working since 28 January 2006. The present status of the company is Active. The registered address of Antigua Realty Limited is 57 Clarendon Road London W11 4jd. . DUNN, Andrew James Alastair is a Secretary of the company. MICHELIN, Alexander Charles is a Director of the company. MINORS, Elizabeth Dorothy is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DUNN, Andrew James Alastair
Appointed Date: 28 January 2006

Director
MICHELIN, Alexander Charles
Appointed Date: 28 January 2006
49 years old

Director
MINORS, Elizabeth Dorothy
Appointed Date: 28 January 2006
75 years old

Persons With Significant Control

Mr Charles Alexander Michelin
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Elizabeth Minors
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANTIGUA REALTY LIMITED Events

03 Feb 2017
Confirmation statement made on 28 January 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2015
Satisfaction of charge 056905800006 in full
...
... and 51 more events
20 Mar 2007
Accounting reference date extended from 31/01/07 to 31/03/07
10 Mar 2007
Return made up to 28/01/07; full list of members
01 Feb 2007
Particulars of mortgage/charge
03 Jun 2006
Particulars of mortgage/charge
28 Jan 2006
Incorporation

ANTIGUA REALTY LIMITED Charges

29 July 2015
Charge code 0569 0580 0015
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H property k/a second floor 17E eccleston square london…
29 July 2015
Charge code 0569 0580 0014
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H property k/a first floor flat 114 alderney street…
29 July 2015
Charge code 0569 0580 0013
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H property k/a flat g 50 and 51 elm park gardens london…
29 July 2015
Charge code 0569 0580 0012
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H property k/a ground floor flat 68B winchester street…
29 July 2015
Charge code 0569 0580 0011
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
1 November 2013
Charge code 0569 0580 0010
Delivered: 22 November 2013
Status: Satisfied on 30 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 68B winchester street london. Notification of addition to…
1 November 2013
Charge code 0569 0580 0009
Delivered: 22 November 2013
Status: Satisfied on 30 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat g 51 elm park gardens london. Notification of addition…
1 November 2013
Charge code 0569 0580 0008
Delivered: 22 November 2013
Status: Satisfied on 30 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat 114 alderney street london. Notification…
1 November 2013
Charge code 0569 0580 0007
Delivered: 22 November 2013
Status: Satisfied on 30 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat e 17 eccleston square london. Notification of addition…
31 October 2013
Charge code 0569 0580 0006
Delivered: 1 November 2013
Status: Satisfied on 30 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
19 January 2012
Legal charge
Delivered: 21 January 2012
Status: Satisfied on 23 July 2015
Persons entitled: Clydesdale Bank PLC
Description: L/H flat e 17 eccleston square london.
3 December 2010
Legal charge
Delivered: 11 December 2010
Status: Satisfied on 23 July 2015
Persons entitled: Clydesdale Bank PLC
Description: 68B winchester street pimlico t/no NGL726212 assigns the…
9 September 2008
Legal mortgage
Delivered: 12 September 2008
Status: Satisfied on 23 July 2015
Persons entitled: Clydesdale Bank PLC
Description: Property known as flat g 51 elm park gardens london t/no…
22 January 2007
Debenture
Delivered: 1 February 2007
Status: Satisfied on 5 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2006
Legal mortgage
Delivered: 3 June 2006
Status: Satisfied on 23 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: First floor flat, 114 aldernay street, london. Assigns the…