PROPERTY LIAISONS OF LONDON LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 9ST

Company number 02795127
Status Active
Incorporation Date 2 March 1993
Company Type Private Limited Company
Address 1 WAPPING WALL, WAPPING, LONDON, E1 9ST
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 2 ; Compulsory strike-off action has been discontinued. The most likely internet sites of PROPERTY LIAISONS OF LONDON LIMITED are www.propertyliaisonsoflondon.co.uk, and www.property-liaisons-of-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Property Liaisons of London Limited is a Private Limited Company. The company registration number is 02795127. Property Liaisons of London Limited has been working since 02 March 1993. The present status of the company is Active. The registered address of Property Liaisons of London Limited is 1 Wapping Wall Wapping London E1 9st. . GOOBEY, Lisa Jane is a Secretary of the company. WELLS, Jane Ann is a Secretary of the company. GOOBEY, Lisa Jane is a Director of the company. WELLS, Jane Ann is a Director of the company. Secretary ALEXANDER, Barbara Ann has been resigned. Secretary DEMMON, Anthony has been resigned. Nominee Secretary SHAH, Vimal has been resigned. Director ALEXANDER, Barbara Ann has been resigned. Nominee Director CHOWDHARY, Balvinder Kaur has been resigned. Director DEMMON, Anthony has been resigned. Director HAWKINS, Christopher Henry has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GOOBEY, Lisa Jane
Appointed Date: 03 June 1994

Secretary
WELLS, Jane Ann
Appointed Date: 31 January 1996

Director
GOOBEY, Lisa Jane
Appointed Date: 03 June 1994
57 years old

Director
WELLS, Jane Ann
Appointed Date: 31 January 1996
56 years old

Resigned Directors

Secretary
ALEXANDER, Barbara Ann
Resigned: 31 January 1996
Appointed Date: 03 March 1993

Secretary
DEMMON, Anthony
Resigned: 03 June 1994
Appointed Date: 03 March 1993

Nominee Secretary
SHAH, Vimal
Resigned: 03 March 1993
Appointed Date: 02 March 1993

Director
ALEXANDER, Barbara Ann
Resigned: 31 January 1996
Appointed Date: 03 March 1993
70 years old

Nominee Director
CHOWDHARY, Balvinder Kaur
Resigned: 03 March 1993
Appointed Date: 02 March 1993
71 years old

Director
DEMMON, Anthony
Resigned: 03 June 1994
Appointed Date: 03 March 1993
61 years old

Director
HAWKINS, Christopher Henry
Resigned: 01 November 2007
Appointed Date: 01 June 2003
65 years old

PROPERTY LIAISONS OF LONDON LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

03 Oct 2015
Compulsory strike-off action has been discontinued
30 Sep 2015
Total exemption small company accounts made up to 30 September 2014
29 Sep 2015
First Gazette notice for compulsory strike-off
...
... and 54 more events
06 Apr 1993
Company name changed property liasons of london limit ed\certificate issued on 07/04/93

10 Mar 1993
New secretary appointed;director resigned;new director appointed

10 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

10 Mar 1993
Registered office changed on 10/03/93 from: 46A syon lane osterley middlesex TW7 5NQ

02 Mar 1993
Incorporation

PROPERTY LIAISONS OF LONDON LIMITED Charges

27 November 2008
Deed of charge over credit balances
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 February 2003
Debenture
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 1998
Legal charge
Delivered: 11 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 198 lower road rotherhithe london borough of…
5 February 1998
Legal charge
Delivered: 25 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 198 lower road and 1 & 3 rotherhythe new…