EXEC PROPERTIES LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 2UF

Company number 05202553
Status Active
Incorporation Date 10 August 2004
Company Type Private Limited Company
Address 119 ETON ROAD, ILFORD, ESSEX, IG1 2UF
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 thirty-six events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 2 . The most likely internet sites of EXEC PROPERTIES LIMITED are www.execproperties.co.uk, and www.exec-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Exec Properties Limited is a Private Limited Company. The company registration number is 05202553. Exec Properties Limited has been working since 10 August 2004. The present status of the company is Active. The registered address of Exec Properties Limited is 119 Eton Road Ilford Essex Ig1 2uf. . CHAKRAVARTI, Rashpal Kaur is a Secretary of the company. CHAKRAVARTI, Praful is a Director of the company. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHAKRAVARTI, Rashpal Kaur
Appointed Date: 09 February 2005

Director
CHAKRAVARTI, Praful
Appointed Date: 09 February 2005
66 years old

Resigned Directors

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 09 February 2005
Appointed Date: 10 August 2004

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 09 February 2005
Appointed Date: 10 August 2004

Persons With Significant Control

Mr Praful Chakravarti
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EXEC PROPERTIES LIMITED Events

09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 August 2015
26 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

07 Jun 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

...
... and 26 more events
21 Feb 2005
Registered office changed on 21/02/05 from: 277 ilford lane ilford essex IG1 2SD
09 Feb 2005
Registered office changed on 09/02/05 from: 88A tooley street london bridge london SE1 2TF
09 Feb 2005
Director resigned
09 Feb 2005
Secretary resigned
10 Aug 2004
Incorporation

EXEC PROPERTIES LIMITED Charges

16 December 2005
Deed of charge
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 106 rutland street grimsby north east lincs. Fixed charge…