ARNDALE PROPERTIES LIMITED
LONDON 2210TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED

Hellopages » Greater London » Westminster » W1S 1FE

Company number 04768976
Status Active
Incorporation Date 18 May 2003
Company Type Private Limited Company
Address 2ND FLOOR, 14, ST. GEORGE STREET, LONDON, W1S 1FE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mr Christopher Derek Hall as a director on 1 December 2016; Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016. The most likely internet sites of ARNDALE PROPERTIES LIMITED are www.arndaleproperties.co.uk, and www.arndale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Arndale Properties Limited is a Private Limited Company. The company registration number is 04768976. Arndale Properties Limited has been working since 18 May 2003. The present status of the company is Active. The registered address of Arndale Properties Limited is 2nd Floor 14 St George Street London W1s 1fe. . HALL, Christopher Derek is a Director of the company. HALL, Richard John is a Director of the company. HEYCOCK, Selwyn is a Director of the company. PETERS, Philip Leslie is a Director of the company. SEAL, Michael is a Director of the company. Secretary BROOMFIELD SECRETARIAL SERVICES LIMITED has been resigned. Secretary MARCH SECRETARIAL SERVICES LIMITED has been resigned. Secretary SHOP DIRECT SECRETARIAL SERVICES LTD has been resigned. Secretary SISEC LIMITED has been resigned. Director PARSON, Antony John Tufnell has been resigned. Director LOVITING LIMITED has been resigned. Director MARCH COMPANY DIRECTOR LIMITED has been resigned. Director SERJEANTS'INN NOMINEES LIMITED has been resigned. Director SHOP DIRECT COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
HALL, Christopher Derek
Appointed Date: 01 December 2016
67 years old

Director
HALL, Richard John
Appointed Date: 01 December 2016
56 years old

Director
HEYCOCK, Selwyn
Appointed Date: 14 December 2015
78 years old

Director
PETERS, Philip Leslie
Appointed Date: 25 July 2016
68 years old

Director
SEAL, Michael
Appointed Date: 25 July 2016
77 years old

Resigned Directors

Secretary
BROOMFIELD SECRETARIAL SERVICES LIMITED
Resigned: 08 June 2004
Appointed Date: 29 May 2003

Secretary
MARCH SECRETARIAL SERVICES LIMITED
Resigned: 08 September 2006
Appointed Date: 08 June 2004

Secretary
SHOP DIRECT SECRETARIAL SERVICES LTD
Resigned: 29 February 2016
Appointed Date: 08 September 2006

Secretary
SISEC LIMITED
Resigned: 29 May 2003
Appointed Date: 18 May 2003

Director
PARSON, Antony John Tufnell
Resigned: 01 December 2016
Appointed Date: 29 May 2003
75 years old

Director
LOVITING LIMITED
Resigned: 29 May 2003
Appointed Date: 18 May 2003

Director
MARCH COMPANY DIRECTOR LIMITED
Resigned: 08 September 2006
Appointed Date: 29 May 2003

Director
SERJEANTS'INN NOMINEES LIMITED
Resigned: 29 May 2003
Appointed Date: 18 May 2003

Director
SHOP DIRECT COMPANY DIRECTOR LIMITED
Resigned: 14 December 2015
Appointed Date: 08 September 2006

ARNDALE PROPERTIES LIMITED Events

05 Jan 2017
Full accounts made up to 30 June 2016
05 Dec 2016
Appointment of Mr Christopher Derek Hall as a director on 1 December 2016
05 Dec 2016
Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016
05 Dec 2016
Appointment of Richard John Hall as a director on 1 December 2016
30 Jul 2016
Appointment of Philip Leslie Peters as a director on 25 July 2016
...
... and 76 more events
11 Jun 2003
New director appointed
11 Jun 2003
New secretary appointed
11 Jun 2003
New director appointed
29 May 2003
Company name changed 2210TH single member shelf inves tment company LIMITED\certificate issued on 29/05/03
18 May 2003
Incorporation

ARNDALE PROPERTIES LIMITED Charges

2 August 2005
Legal charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All its right, title and interest in the f/h property k/a…
31 March 2005
Legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H land and buildings at ratling road aylesham kent t/no:…
1 March 2005
Standard security which was presented for registration in scotland on 6 june 2005 and
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The whole the tenants interest in the lease dated 2ND and…
1 March 2005
A standard security which was presented for registration in scotland on 13 april 2005 and
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 0.7 acres of land on the north east side of caresgate road…
1 March 2005
A standard security which was presented for registration in scotland on the 14TH april 2005 and
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The subjects on the north east side of carsegate road north…
1 March 2005
A standard security which was presented for registration in scotland on 13 april 2005 and
Delivered: 20 April 2005
Status: Partially satisfied
Persons entitled: The Co-Operative Bank PLC
Description: Subjects lying on the north west of greenbank road aberdeen…
1 March 2005
A standard security which was presented for registration in scotland on 13 april 2005 and
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Ground at newbridge industrial estate t/no MID56164.
1 March 2005
A standard security which was presented for registration in scotland on the 14TH april 2005 and
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Subjects lying on the north side of stroud road east…
12 November 2004
Security agreement
Delivered: 18 November 2004
Status: Satisfied on 15 April 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings on the north side of…