A & R PROPERTIES (LONDON) LTD
LONDON

Hellopages » Greater London » Waltham Forest » E10 6AE

Company number 05985952
Status Active
Incorporation Date 1 November 2006
Company Type Private Limited Company
Address 806 HIGH ROAD, LEYTON, LONDON, E10 6AE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registration of charge 059859520007, created on 27 January 2017; Appointment of Mr Bhupinder Singh Brar as a director on 14 October 2016; Termination of appointment of Bhupinder Singh Brar as a director on 14 October 2016. The most likely internet sites of A & R PROPERTIES (LONDON) LTD are www.arpropertieslondon.co.uk, and www.a-r-properties-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. A R Properties London Ltd is a Private Limited Company. The company registration number is 05985952. A R Properties London Ltd has been working since 01 November 2006. The present status of the company is Active. The registered address of A R Properties London Ltd is 806 High Road Leyton London E10 6ae. . BRAR, Arvinder Singh is a Director of the company. BRAR, Bhupinder Singh is a Director of the company. BRAR, Sumeet is a Director of the company. Secretary BRAR, Bhupinder Singh has been resigned. Secretary BRAR, Ranbir has been resigned. Secretary BRAR, Sumeet has been resigned. Secretary GREWAL, Gumeet has been resigned. Director BRAR, Bhupinder Singh has been resigned. Director BRAR, Bhupinder Singh has been resigned. Director BRAR, Ranbir has been resigned. Director GREWAL, Arvinder has been resigned. The company operates in "Other accommodation".


Current Directors

Director
BRAR, Arvinder Singh
Appointed Date: 28 July 2015
44 years old

Director
BRAR, Bhupinder Singh
Appointed Date: 14 October 2016
69 years old

Director
BRAR, Sumeet
Appointed Date: 28 July 2015
43 years old

Resigned Directors

Secretary
BRAR, Bhupinder Singh
Resigned: 28 July 2015
Appointed Date: 01 April 2008

Secretary
BRAR, Ranbir
Resigned: 28 July 2015
Appointed Date: 01 April 2008

Secretary
BRAR, Sumeet
Resigned: 01 November 2012
Appointed Date: 01 November 2006

Secretary
GREWAL, Gumeet
Resigned: 16 November 2007
Appointed Date: 02 April 2007

Director
BRAR, Bhupinder Singh
Resigned: 14 October 2016
Appointed Date: 01 August 2016
66 years old

Director
BRAR, Bhupinder Singh
Resigned: 28 July 2015
Appointed Date: 01 April 2008
69 years old

Director
BRAR, Ranbir
Resigned: 28 July 2015
Appointed Date: 01 April 2008
69 years old

Director
GREWAL, Arvinder
Resigned: 01 April 2008
Appointed Date: 01 November 2006
44 years old

Persons With Significant Control

Mrs Sumeet Brar
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Arvinder Singh Brar
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A & R PROPERTIES (LONDON) LTD Events

11 Feb 2017
Registration of charge 059859520007, created on 27 January 2017
14 Oct 2016
Appointment of Mr Bhupinder Singh Brar as a director on 14 October 2016
14 Oct 2016
Termination of appointment of Bhupinder Singh Brar as a director on 14 October 2016
30 Aug 2016
Micro company accounts made up to 30 November 2015
12 Aug 2016
Appointment of Mr Bhupinder Singh Brar as a director on 1 August 2016
...
... and 39 more events
03 Apr 2008
Director and secretary appointed surinder singh grewel
03 Apr 2008
Director and secretary appointed satvinder kaur grewal
10 Mar 2008
Secretary appointed gumeet grewal logged form
03 Jan 2008
New secretary appointed
01 Nov 2006
Incorporation

A & R PROPERTIES (LONDON) LTD Charges

27 January 2017
Charge code 0598 5952 0007
Delivered: 11 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 129A markhouse road walthamstow…
1 April 2016
Charge code 0598 5952 0006
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: St cedd's centre for deaf people sims close romford…
9 September 2015
Charge code 0598 5952 0004
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
27 August 2015
Charge code 0598 5952 0005
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
27 August 2015
Charge code 0598 5952 0003
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 34 goodmayes lane ilford IG3 9NZ also known as 34-36…
23 May 2008
Legal charge
Delivered: 4 June 2008
Status: Satisfied on 5 August 2016
Persons entitled: National Westminster Bank PLC
Description: 34 and 36 goodmayes lane goodmayes by way of fixed charge…