INPROP LIMITED
LONDON INTERCONTINENTAL PROPERTY AND DEVELOPMENT LIMITED

Hellopages » Greater London » Lambeth » SE11 5QU

Company number 01769349
Status Active
Incorporation Date 11 November 1983
Company Type Private Limited Company
Address 239-241 KENNINGTON LANE, LONDON, UNITED KINGDOM, SE11 5QU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Unaudited abridged accounts made up to 30 June 2016; Termination of appointment of Hanife Kivanc as a director on 3 August 2016; Confirmation statement made on 11 November 2016 with updates. The most likely internet sites of INPROP LIMITED are www.inprop.co.uk, and www.inprop.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-one years and eleven months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6 miles; to Barnes Bridge Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inprop Limited is a Private Limited Company. The company registration number is 01769349. Inprop Limited has been working since 11 November 1983. The present status of the company is Active. The registered address of Inprop Limited is 239 241 Kennington Lane London United Kingdom Se11 5qu. The company`s financial liabilities are £1235.45k. It is £60.26k against last year. And the total assets are £709.91k, which is £-0.77k against last year. KIVANC, Levent Halil is a Secretary of the company. KIVANC, Levent Halil is a Director of the company. Director ABDO, Isabel has been resigned. Director KIVANC, Hanife has been resigned. Director MALAN, Francois Stephanus has been resigned. The company operates in "Development of building projects".


inprop Key Finiance

LIABILITIES £1235.45k
+5%
CASH n/a
TOTAL ASSETS £709.91k
-1%
All Financial Figures

Current Directors


Director
KIVANC, Levent Halil

61 years old

Resigned Directors

Director
ABDO, Isabel
Resigned: 06 November 2015
Appointed Date: 05 June 1995
54 years old

Director
KIVANC, Hanife
Resigned: 03 August 2016
95 years old

Director
MALAN, Francois Stephanus
Resigned: 28 August 2009
Appointed Date: 19 July 2004
78 years old

Persons With Significant Control

Mr Levent Halil Kivanc
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

INPROP LIMITED Events

14 Mar 2017
Unaudited abridged accounts made up to 30 June 2016
16 Feb 2017
Termination of appointment of Hanife Kivanc as a director on 3 August 2016
11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
31 May 2016
Secretary's details changed for Levent Halil Kivanc on 10 May 2016
31 May 2016
Director's details changed for Mrs Hanife Kivanc on 10 May 2016
...
... and 114 more events
11 Jun 1987
Full accounts made up to 30 June 1986

11 Jun 1987
Return made up to 31/12/86; full list of members

26 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jun 1986
Full accounts made up to 30 June 1985

21 Jun 1986
Return made up to 31/12/85; full list of members

INPROP LIMITED Charges

20 April 2011
Legal mortgage
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Turkish Bank (UK) Limited
Description: The workshop and adjacent land nursery road turnford…
14 January 2011
Legal mortgage
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: Turkish Bank (UK) Limited
Description: Cottered service station cottered herts.
9 July 2004
Legal mortgage
Delivered: 24 July 2004
Status: Satisfied on 30 May 2012
Persons entitled: Turkish Bank (UK) Limited
Description: 185 st john's hill, london t/no SGL245769, the goodwill…
29 March 2004
Legal mortgage
Delivered: 16 April 2004
Status: Satisfied on 30 May 2012
Persons entitled: Turkish Bank (UK) Limited
Description: F/H property known as 57 clapham manor street, london SW4…
10 August 1999
Legal charge
Delivered: 12 August 1999
Status: Satisfied on 30 May 2012
Persons entitled: Turkish Bank (UK) Limited
Description: F/H 14 east india dock road london E14 plant machinery…
10 August 1999
Legal charge
Delivered: 12 August 1999
Status: Satisfied on 30 May 2012
Persons entitled: Turkish Bank (UK) Limited
Description: F/H 20 sloane avenue garage no.3 Plant machinery fixtures…
7 December 1994
Legal charge
Delivered: 10 December 1994
Status: Satisfied on 30 May 2012
Persons entitled: Turkish Bank (UK) Limited
Description: 17 harcourt street, london. Floating charge over all…
26 March 1993
Legal charge
Delivered: 30 March 1993
Status: Satisfied on 30 May 2012
Persons entitled: Hanife Kivanc
Description: Flat 4, 4-5 hyde park place, london.
31 August 1988
Legal charge
Delivered: 2 September 1988
Status: Satisfied on 30 May 2012
Persons entitled: Bank of Credit and Commerce International S.A.
Description: 13, anderson st, london. SW3. All the company's rights &…
31 August 1988
Legal charge
Delivered: 2 September 1988
Status: Satisfied on 30 May 2012
Persons entitled: Bank of Credit and Commerce International S.A.
Description: 4, corlson st. London. SW3. All the companys rights and…
19 October 1984
Legal charge
Delivered: 19 October 1984
Status: Satisfied on 30 May 2012
Persons entitled: Dunbar & Company Limited
Description: 9-15 (odd nos inc) aldrie street, shepherds bush, london…
27 March 1984
Legal mortgage
Delivered: 4 April 1984
Status: Satisfied on 30 May 2012
Persons entitled: Bank of Credit and Commerce International Societe Anonyne.
Description: Land fronting western rd. & overton road, cheltenham…