SPHINX PROPERTIES LIMITED

Hellopages » Greater London » Wandsworth » SW15 6NE

Company number 02138778
Status Active
Incorporation Date 8 June 1987
Company Type Private Limited Company
Address 4 CARMALT GARDENS, LONDON, SW15 6NE
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 eighty-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPHINX PROPERTIES LIMITED are www.sphinxproperties.co.uk, and www.sphinx-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sphinx Properties Limited is a Private Limited Company. The company registration number is 02138778. Sphinx Properties Limited has been working since 08 June 1987. The present status of the company is Active. The registered address of Sphinx Properties Limited is 4 Carmalt Gardens London Sw15 6ne. The company`s financial liabilities are £36.85k. It is £25.59k against last year. And the total assets are £30.34k, which is £-6.76k against last year. HODGSON, Phillip John is a Secretary of the company. HALES, Timothy Martin is a Director of the company. HODGSON, Phillip John is a Director of the company. Secretary JUSTIN-DAVIES, Miranda has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sphinx properties Key Finiance

LIABILITIES £36.85k
+227%
CASH n/a
TOTAL ASSETS £30.34k
-19%
All Financial Figures

Current Directors

Secretary
HODGSON, Phillip John
Appointed Date: 21 August 1992

Director
HALES, Timothy Martin
Appointed Date: 21 August 1992
64 years old

Director

Resigned Directors

Secretary
JUSTIN-DAVIES, Miranda
Resigned: 21 August 1992

Persons With Significant Control

Mr Timothy Martin Hales
Notified on: 7 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Phil John Hodgson
Notified on: 7 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPHINX PROPERTIES LIMITED Events

19 Dec 2016
Micro company accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
04 Apr 1989
Wd 15/03/89 ad 03/08/87--------- £ si 98@1=98 £ ic 2/100

23 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Oct 1987
Registered office changed on 05/10/87 from: flat 5 142 wapping high street wapping london E1 9XF

28 Sep 1987
Registered office changed on 28/09/87 from: 84 stamford hill london N16 6XS

08 Jun 1987
Incorporation

SPHINX PROPERTIES LIMITED Charges

23 May 2008
Legal charge
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20B grandison road london by way of fixed charge, the…
14 April 2008
Legal charge
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 block j peabody estate palace road london by way of…
13 February 2003
Legal charge
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a flat 15 avenue mansions, sisters…
5 September 2001
Legal charge
Delivered: 8 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property 472 kings road…
7 June 2001
Legal mortgage
Delivered: 20 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 82 elm park mansions park walk london…
20 April 2001
Mortgage debenture
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 July 2000
Legal mortgage
Delivered: 10 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 64 bennerley road battersea SW11 t/n…
5 July 2000
Legal mortgage
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a flat 15 avenue mansions sisters avenue…
13 April 2000
Legal mortgage
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 112 eversleigh road battersea london SW11…
5 January 2000
Legal mortgage
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 24 & 24A quill lane london SW15 t/no…
14 April 1999
Legal mortgage
Delivered: 23 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H flat 3, 26 old church street london SW3 t/n-NGL446410.…
23 September 1996
Legal mortgage
Delivered: 9 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 365 fulham road chelsea london borough of…