THE PROPERTY WAREHOUSE LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 04941240
Status Active
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Secretary's details changed for Mrs Tracey Joanna Aviram on 15 February 2016; Confirmation statement made on 22 October 2016 with updates; Director's details changed for Mr David Aviram on 15 February 2016. The most likely internet sites of THE PROPERTY WAREHOUSE LIMITED are www.thepropertywarehouse.co.uk, and www.the-property-warehouse.co.uk. The predicted number of employees is 200 to 210. The company’s age is twenty-one years and twelve months. The Property Warehouse Limited is a Private Limited Company. The company registration number is 04941240. The Property Warehouse Limited has been working since 22 October 2003. The present status of the company is Active. The registered address of The Property Warehouse Limited is 19 20 Bourne Court Southend Road Woodford Green Essex United Kingdom Ig8 8hd. The company`s financial liabilities are £1682.38k. It is £69.18k against last year. The cash in hand is £196.72k. It is £-596.16k against last year. And the total assets are £6060.97k, which is £641.62k against last year. AVIRAM, Tracey Joanna is a Secretary of the company. AVIRAM, David is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


the property warehouse Key Finiance

LIABILITIES £1682.38k
+4%
CASH £196.72k
-76%
TOTAL ASSETS £6060.97k
+11%
All Financial Figures

Current Directors

Secretary
AVIRAM, Tracey Joanna
Appointed Date: 07 November 2003

Director
AVIRAM, David
Appointed Date: 07 November 2003
72 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 07 November 2003
Appointed Date: 22 October 2003

Nominee Director
QA NOMINEES LIMITED
Resigned: 07 November 2003
Appointed Date: 22 October 2003

Persons With Significant Control

Avdime Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE PROPERTY WAREHOUSE LIMITED Events

27 Oct 2016
Secretary's details changed for Mrs Tracey Joanna Aviram on 15 February 2016
27 Oct 2016
Confirmation statement made on 22 October 2016 with updates
27 Oct 2016
Director's details changed for Mr David Aviram on 15 February 2016
26 Oct 2016
Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 26 October 2016
18 Oct 2016
Previous accounting period shortened from 28 October 2015 to 27 October 2015
...
... and 47 more events
18 Nov 2003
New secretary appointed
14 Nov 2003
Director resigned
14 Nov 2003
Secretary resigned
14 Nov 2003
Registered office changed on 14/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW
22 Oct 2003
Incorporation

THE PROPERTY WAREHOUSE LIMITED Charges

1 April 2014
Charge code 0494 1240 0012
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Contains fixed charge…
30 November 2010
Debenture
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: Fixed and floating charge over the undertaking and all…
20 March 2008
Floating charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A floating charge over assets. Assets means all…
20 March 2008
Legal charge
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 11 34-40 somerford grove london t/n EGL527441.
20 March 2008
Legal charge
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 12, 34-40 somerford grove, london N16 7TX; egl 527442.
20 March 2008
Floating charge
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 12, 34-40 somerford grove london N16 7TK; egl 527442.
20 March 2008
Floating charge
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land at 3 wanstead lane ilford IG1 3SB; egl 526605.
20 March 2008
Legal charge
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land at 3 wanstead lane ilford IG1 3SB; egl 526605.
20 March 2008
Legal charge
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 9, 34-40 somerford grove, london N16; egl 527439.
20 March 2008
Floating charge
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 9, 34-40 somerford grove london N16; egl 552439.
10 February 2006
Legal charge
Delivered: 14 February 2006
Status: Satisfied on 4 December 2010
Persons entitled: Barclays Bank PLC
Description: F/H 21-29 shore road hackney, london borough of hackney t/n…
8 February 2005
Debenture
Delivered: 15 February 2005
Status: Satisfied on 4 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…