ABBEYSIDE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W9 1RQ

Company number 04372001
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address 60 WELLESLEY COURT, MAIDA VALE MAIDA VALE, LONDON, GREATER LONDON, W9 1RQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 2 . The most likely internet sites of ABBEYSIDE PROPERTIES LIMITED are www.abbeysideproperties.co.uk, and www.abbeyside-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Barbican Rail Station is 3.8 miles; to Battersea Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5 miles; to Brentford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbeyside Properties Limited is a Private Limited Company. The company registration number is 04372001. Abbeyside Properties Limited has been working since 12 February 2002. The present status of the company is Active. The registered address of Abbeyside Properties Limited is 60 Wellesley Court Maida Vale Maida Vale London Greater London W9 1rq. . PLOSKER, Stephen Graham is a Secretary of the company. MOSES, Ephraim Joshua is a Director of the company. Secretary KRAMER, Jonathan Michael has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PLOSKER, Stephen Graham
Appointed Date: 15 January 2003

Director
MOSES, Ephraim Joshua
Appointed Date: 12 March 2002
82 years old

Resigned Directors

Secretary
KRAMER, Jonathan Michael
Resigned: 16 January 2003
Appointed Date: 12 March 2002

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 12 February 2002
Appointed Date: 12 February 2002

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 12 February 2002
Appointed Date: 12 February 2002

ABBEYSIDE PROPERTIES LIMITED Events

27 Feb 2017
Confirmation statement made on 12 February 2017 with updates
22 Nov 2016
Accounts for a dormant company made up to 28 February 2016
16 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

12 Nov 2015
Accounts for a dormant company made up to 28 February 2015
21 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2

...
... and 68 more events
09 Apr 2002
New secretary appointed
09 Apr 2002
New director appointed
09 Apr 2002
Director resigned
09 Apr 2002
Secretary resigned
12 Feb 2002
Incorporation

ABBEYSIDE PROPERTIES LIMITED Charges

12 October 2007
Rent charge agreement
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Egt Bridging Finance Limited
Description: All rents now owing in respect of the f/h property known as…
12 October 2007
Legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Egt Bridging Finance Limited
Description: The f/h property known as 118-120 guildford street chertsey…
12 October 2007
Debenture
Delivered: 19 October 2007
Status: Satisfied on 26 February 2010
Persons entitled: Egt Bridging Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 September 2007
Legal charge
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Kandiah Konesh
Description: Units 4, 5 and 6 caernarvon court hatherley.
25 September 2007
Legal charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Kandiah Konesh
Description: 172-174 wellingborough road rushden the rental income and…
21 August 2007
Legal charge
Delivered: 30 August 2007
Status: Satisfied on 26 February 2010
Persons entitled: Commercial Acceptances Limited
Description: 60 wellesley court maida vale london.
21 August 2007
Debenture
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed charge over all property and assets present and…
19 April 2007
Legal charge
Delivered: 20 April 2007
Status: Satisfied on 26 February 2010
Persons entitled: Finance and Credit Corporation Limited
Description: All that l/h property k/a first floor flat 50 wellesley…
29 November 2006
Legal charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 172-174 wellingborough road, rushden t/no…
29 November 2006
Legal charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 118-120 guildford street, chertsey t/no…
29 November 2006
Legal charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 246 old brompton road, london t/no LN10722…
2 November 2006
Debenture
Delivered: 14 November 2006
Status: Satisfied on 19 May 2007
Persons entitled: Finance & Credit Corporation Limited
Description: Flat 29 first floor 29 wellesley court L. fixed and…
2 November 2006
Legal charge
Delivered: 4 November 2006
Status: Satisfied on 26 February 2010
Persons entitled: Finance and Credit Corporation Limited
Description: L/H property k/a 29 wellesley court, maida vale, london…
23 October 2006
Mortgage
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 32 and 38 manchester street london.
23 October 2006
Debenture
Delivered: 10 November 2006
Status: Satisfied on 19 May 2007
Persons entitled: Commercial Acceptances Limited
Description: All f/h and l/h property now vested in the company.
3 September 2003
Legal charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: L/H ground floor flat 22 greyhound road london t/n BGL41304.
17 September 2002
Debenture
Delivered: 20 September 2002
Status: Satisfied on 19 May 2007
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
17 September 2002
Legal charge
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H land and buildings k/a 4, 4A and 5 church vale and the…
31 May 2002
Legal charge
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Hanaf Finance Limited
Description: Ground floor shop 22 greyhound road london W6 8NX.