ALL CITY PROPERTIES LIMITED
STANFORD-LE-HOPE ALL CITY FILM LIMITED

Hellopages » Essex » Thurrock » SS17 0EY

Company number 05870468
Status Active
Incorporation Date 10 July 2006
Company Type Private Limited Company
Address 12 HIGH STREET, STANFORD-LE-HOPE, ENGLAND, SS17 0EY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 18 October 2016; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of ALL CITY PROPERTIES LIMITED are www.allcityproperties.co.uk, and www.all-city-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Billericay Rail Station is 7.9 miles; to Brentwood Rail Station is 8.7 miles; to Battlesbridge Rail Station is 9.7 miles; to Chatham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.All City Properties Limited is a Private Limited Company. The company registration number is 05870468. All City Properties Limited has been working since 10 July 2006. The present status of the company is Active. The registered address of All City Properties Limited is 12 High Street Stanford Le Hope England Ss17 0ey. . HANSON, Peter is a Secretary of the company. FROST, David Christopher is a Director of the company. HANSON, Peter is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HANSON, Peter
Appointed Date: 10 July 2006

Director
FROST, David Christopher
Appointed Date: 10 July 2006
52 years old

Director
HANSON, Peter
Appointed Date: 10 July 2006
51 years old

Resigned Directors

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 10 July 2006
Appointed Date: 10 July 2006

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 10 July 2006
Appointed Date: 10 July 2006

Persons With Significant Control

Mr David Christopher Frost
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Hanson
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALL CITY PROPERTIES LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 May 2016
18 Oct 2016
Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 18 October 2016
01 Aug 2016
Confirmation statement made on 10 July 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

...
... and 24 more events
14 Aug 2006
New director appointed
14 Aug 2006
New secretary appointed;new director appointed
14 Aug 2006
Director resigned
14 Aug 2006
Secretary resigned
10 Jul 2006
Incorporation

ALL CITY PROPERTIES LIMITED Charges

19 May 2009
Legal mortgage
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 6 hatton place, london t/no 126023.
25 March 2009
Debenture
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…