EXPRESS PROPERTY COMPANY LIMITED

Hellopages » Greater London » Tower Hamlets » E1 3AQ

Company number 04194999
Status Active
Incorporation Date 5 April 2001
Company Type Private Limited Company
Address 21 REDMANS ROAD, LONDON, E1 3AQ
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 sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 600 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EXPRESS PROPERTY COMPANY LIMITED are www.expresspropertycompany.co.uk, and www.express-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 6.7 miles; to Balham Rail Station is 6.8 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Express Property Company Limited is a Private Limited Company. The company registration number is 04194999. Express Property Company Limited has been working since 05 April 2001. The present status of the company is Active. The registered address of Express Property Company Limited is 21 Redmans Road London E1 3aq. . PATEL, Ahmed Yusuf is a Secretary of the company. PATEL, Ahmed Yusuf is a Director of the company. SULEMAN, Faruk is a Director of the company. Secretary GOGA, Hamida Yunus has been resigned. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Director GOGA, Hamida Yunus has been resigned. Director GOGA, Yunus has been resigned. Director PATEL, Rabia has been resigned. Director SULEMAN, Sharifa has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATEL, Ahmed Yusuf
Appointed Date: 01 December 2002

Director
PATEL, Ahmed Yusuf
Appointed Date: 01 May 2007
68 years old

Director
SULEMAN, Faruk
Appointed Date: 01 December 2002
67 years old

Resigned Directors

Secretary
GOGA, Hamida Yunus
Resigned: 30 November 2002
Appointed Date: 05 April 2001

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

Director
GOGA, Hamida Yunus
Resigned: 30 November 2002
Appointed Date: 05 April 2001
67 years old

Director
GOGA, Yunus
Resigned: 05 October 2009
Appointed Date: 01 May 2007
74 years old

Director
PATEL, Rabia
Resigned: 30 November 2002
Appointed Date: 05 April 2001
66 years old

Director
SULEMAN, Sharifa
Resigned: 30 November 2002
Appointed Date: 05 April 2001
66 years old

Nominee Director
WORLDFORM LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

EXPRESS PROPERTY COMPANY LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 30 April 2016
06 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 600

18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 600

30 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 58 more events
31 May 2001
Ad 05/04/01--------- £ si 300@1=300 £ ic 1/301
31 May 2001
Registered office changed on 31/05/01 from: 9 balmoral gardens ilford essex IG3 8DH
14 Apr 2001
Director resigned
14 Apr 2001
Secretary resigned
05 Apr 2001
Incorporation

EXPRESS PROPERTY COMPANY LIMITED Charges

15 July 2009
Charge on deposit
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All monies from time to time standing to the credit of…
28 April 2006
Legal charge
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Top floor flat 127 woodlands road ilford essex t/n…
9 January 2006
Legal charge
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 127C woodlands road ilford essex t/no EGL113032. And all…
3 December 2004
Legal charge
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property 127 woodlands road ilford essex t/n EGL37445…
14 August 2003
Legal charge
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land 7 westbury road forest gate london E7 8BU t/no…
14 August 2003
Legal charge
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land k/a 15 selbourne road ilford essex IG1 3AH t/no…
14 August 2003
Legal charge
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land 51B northbrook road ilford essex IG1 4BP t/no…
14 August 2003
Debenture
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
3 October 2002
Deed of charge
Delivered: 9 October 2002
Status: Satisfied on 10 November 2003
Persons entitled: Irish Permanent (Iom) LTD
Description: 7 westbury road forest gate london fixed charge over all…
23 August 2001
Legal mortgage
Delivered: 24 August 2001
Status: Satisfied on 10 November 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15 selbourne road ilford essex t/no:…
28 June 2001
Legal mortgage
Delivered: 3 July 2001
Status: Satisfied on 20 July 2001
Persons entitled: National Westminster Bank PLC
Description: F/H 15 selbourne road ilford essex t/no.EGL25208. And the…
26 June 2001
Mortgage debenture
Delivered: 29 June 2001
Status: Satisfied on 10 November 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…