VIRGO PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 7NY

Company number 05834747
Status Active
Incorporation Date 1 June 2006
Company Type Private Limited Company
Address FLAT 61, 45 OLD CASTLE STREET, LONDON, E1 7NY
Home Country United Kingdom
Nature of Business 7032 - Manage real estate, fee or contract
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Receiver's abstract of receipts and payments to 30 November 2016; Receiver's abstract of receipts and payments to 30 November 2016; Receiver's abstract of receipts and payments to 31 May 2016. The most likely internet sites of VIRGO PROPERTIES LIMITED are www.virgoproperties.co.uk, and www.virgo-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Virgo Properties Limited is a Private Limited Company. The company registration number is 05834747. Virgo Properties Limited has been working since 01 June 2006. The present status of the company is Active. The registered address of Virgo Properties Limited is Flat 61 45 Old Castle Street London E1 7ny. . KAJANI, Naushad Ali is a Secretary of the company. KAJANI, Naushad Ali is a Director of the company. KAJANI, Shenaz Ali is a Director of the company. The company operates in "Manage real estate, fee or contract".


Current Directors

Secretary
KAJANI, Naushad Ali
Appointed Date: 01 June 2006

Director
KAJANI, Naushad Ali
Appointed Date: 01 June 2006
72 years old

Director
KAJANI, Shenaz Ali
Appointed Date: 01 June 2006
55 years old

VIRGO PROPERTIES LIMITED Events

30 Jan 2017
Receiver's abstract of receipts and payments to 30 November 2016
30 Jan 2017
Receiver's abstract of receipts and payments to 30 November 2016
13 Jul 2016
Receiver's abstract of receipts and payments to 31 May 2016
13 Jul 2016
Receiver's abstract of receipts and payments to 31 May 2016
01 Feb 2016
Receiver's abstract of receipts and payments to 30 November 2015
...
... and 69 more events
09 Aug 2006
Particulars of mortgage/charge
09 Aug 2006
Particulars of mortgage/charge
30 Jun 2006
Particulars of mortgage/charge
30 Jun 2006
Particulars of mortgage/charge
01 Jun 2006
Incorporation

VIRGO PROPERTIES LIMITED Charges

15 February 2011
Assignment and charge of rental income
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the gross rents licence fees and other monies…
2 August 2006
Rent assignment
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: All of its right, title and interest from time to time in…
2 August 2006
Rent assignment
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: All of its right, title and interest from time to time in…
2 August 2006
Rent assignment
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: All of its right, title and interest from time to time in…
2 August 2006
Rent assignment
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: All of its right, title and interest from time to time in…
2 August 2006
Rent assignment
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: All of its right, title and interest from time to time in…
2 August 2006
Rent assignment
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: All of its right, title and interest from time to time in…
2 August 2006
Floating charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: By way of first floating charge all present and future…
2 August 2006
Legal charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: F/H land and property k/a 15 and 15A high street…
2 August 2006
Legal charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: F/H property k/a 33 the borough, farnham.
2 August 2006
Legal charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: F/H land and property k/a 65-67 sandgate road, folkestone…
2 August 2006
Legal charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: F/H 74 east street now k/a 2 station parade and 3/5 ripple…
2 August 2006
Legal charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: F/H property k/a 38-41 high street, wrexham t/no CYM288673.
2 August 2006
Legal charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: F/H land and property k/a 43 hamilton road and 7 highfield…
26 June 2006
Legal charge
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 86-96 park view whitley bay tyne and wear t/no TY446471…
26 June 2006
Debenture
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…