SCRIVEN PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Redbridge » E12 5HL

Company number 04925887
Status Active
Incorporation Date 8 October 2003
Company Type Private Limited Company
Address 77 HARPENDEN ROAD, WANSTEAD, LONDON, E12 5HL
Home Country United Kingdom
Nature of Business 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-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 8 October 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of SCRIVEN PROPERTIES LIMITED are www.scrivenproperties.co.uk, and www.scriven-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Scriven Properties Limited is a Private Limited Company. The company registration number is 04925887. Scriven Properties Limited has been working since 08 October 2003. The present status of the company is Active. The registered address of Scriven Properties Limited is 77 Harpenden Road Wanstead London E12 5hl. . SCRIVEN, Robert Charles is a Secretary of the company. SCRIVEN, Joanne is a Director of the company. SCRIVEN, Robert Charles is a Director of the company. Secretary SCRIVEN, Joanne has been resigned. Nominee Secretary AT SECRETARIES LIMITED has been resigned. Nominee Director AT DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SCRIVEN, Robert Charles
Appointed Date: 08 October 2006

Director
SCRIVEN, Joanne
Appointed Date: 11 October 2004
65 years old

Director
SCRIVEN, Robert Charles
Appointed Date: 08 October 2003
64 years old

Resigned Directors

Secretary
SCRIVEN, Joanne
Resigned: 08 October 2006
Appointed Date: 08 October 2003

Nominee Secretary
AT SECRETARIES LIMITED
Resigned: 08 October 2003
Appointed Date: 08 October 2003

Nominee Director
AT DIRECTORS LIMITED
Resigned: 08 October 2003
Appointed Date: 08 October 2003

Persons With Significant Control

Mr Robert Charles Scriven
Notified on: 8 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Scriven
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCRIVEN PROPERTIES LIMITED Events

22 Dec 2016
Micro company accounts made up to 31 March 2016
20 Nov 2016
Confirmation statement made on 8 October 2016 with updates
19 Dec 2015
Micro company accounts made up to 31 March 2015
26 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
16 Oct 2003
New secretary appointed
16 Oct 2003
New director appointed
14 Oct 2003
Secretary resigned
14 Oct 2003
Director resigned
08 Oct 2003
Incorporation

SCRIVEN PROPERTIES LIMITED Charges

6 December 2007
Mortgage deed
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 12A sydney st,brightlingsea colchester CO7 0BG; fixed…
4 December 2007
Mortgage
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 7 howard close terrington st clement kings lynn norfolk…
13 May 2005
Legal charge
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to pilgrims place the street bradfield. By…
15 March 2005
Legal charge
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wrabness chapel wrabness essex,. By way of fixed charge the…
7 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60 sherwood way feering braintree essex. By way of fixed…
6 December 2004
Debenture
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2004
Legal charge
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being 11 shaftesbury street stockton-on-tees…
23 January 2004
Legal charge
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages
Description: The property being 18 hartington stockton-on-tees cleveland…
23 January 2004
Legal charge
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being 33 hartington road stockton-on-tees…