INNFIELD PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7PF

Company number 07371260
Status Active
Incorporation Date 9 September 2010
Company Type Private Limited Company
Address 20 UPPER BERKELEY STREET, LONDON, W1H 7PF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Satisfaction of charge 073712600040 in full; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of INNFIELD PROPERTIES LIMITED are www.innfieldproperties.co.uk, and www.innfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Innfield Properties Limited is a Private Limited Company. The company registration number is 07371260. Innfield Properties Limited has been working since 09 September 2010. The present status of the company is Active. The registered address of Innfield Properties Limited is 20 Upper Berkeley Street London W1h 7pf. . MITTAL, Ashkin is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MITTAL, Ashkin
Appointed Date: 13 September 2010
54 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 13 September 2010
Appointed Date: 09 September 2010
94 years old

Persons With Significant Control

Mr Ashkin Mittal
Notified on: 9 September 2016
54 years old
Nature of control: Ownership of shares – 75% or more

INNFIELD PROPERTIES LIMITED Events

15 Mar 2017
Satisfaction of charge 073712600040 in full
04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 9 September 2016 with updates
24 Sep 2016
Registration of charge 073712600044, created on 12 September 2016
24 Sep 2016
Registration of charge 073712600045, created on 12 September 2016
...
... and 78 more events
28 Oct 2010
Particulars of a mortgage or charge / charge no: 7
01 Oct 2010
Appointment of Mr Ashkin Shivaranjan Mittal as a director
16 Sep 2010
Termination of appointment of Barbara Kahan as a director
16 Sep 2010
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16 September 2010
09 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

INNFIELD PROPERTIES LIMITED Charges

12 September 2016
Charge code 0737 1260 0045
Delivered: 24 September 2016
Status: Outstanding
Persons entitled: Fbn Bank (UK) Limited
Description: Flat n, 5 cranley gardens, london t/no NGL476958…
12 September 2016
Charge code 0737 1260 0044
Delivered: 24 September 2016
Status: Outstanding
Persons entitled: Fbn Bank (UK) Limited
Description: Flat 2, 58 cornwall gardens, london t/no NGL59627…
27 April 2016
Charge code 0737 1260 0043
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: The leasehold property situate at and known as first and…
27 April 2016
Charge code 0737 1260 0042
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: The leasehold property situate at and known as 89A cornwall…
27 April 2016
Charge code 0737 1260 0041
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: The freehold property situate at and known as 18 astwood…
27 April 2016
Charge code 0737 1260 0040
Delivered: 4 May 2016
Status: Satisfied on 15 March 2017
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: The leasehold property situate at and known as flat 3, 27…
27 April 2016
Charge code 0737 1260 0039
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: The leasehold property situate at and known as flat 4, 17…
27 April 2016
Charge code 0737 1260 0038
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: The leasehold property situate at and known as first floor…
27 April 2016
Charge code 0737 1260 0037
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: The freehold property situate at and known as 5 queensbury…
27 April 2016
Charge code 0737 1260 0036
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: The leasehold property situate at and known as flats 2 and…
2 March 2016
Charge code 0737 1260 0035
Delivered: 9 March 2016
Status: Satisfied on 13 June 2016
Persons entitled: Aura Finance Limited
Description: 44 brunswick gardens, london, W8 4AN, (title number:…
11 November 2015
Charge code 0737 1260 0034
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Sg Hambros Bank (Channel Islands) Limited
Description: All that leasehold property at flat b, 11 cornwall gardens…
7 July 2015
Charge code 0737 1260 0033
Delivered: 14 July 2015
Status: Satisfied on 5 May 2016
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as or being flat 4, 17 alma…
7 May 2015
Charge code 0737 1260 0032
Delivered: 13 May 2015
Status: Satisfied on 5 May 2016
Persons entitled: Lloyds Bank PLC
Description: The property know as or being flats 2 and 3, 17 alma…
29 August 2014
Charge code 0737 1260 0031
Delivered: 3 September 2014
Status: Satisfied on 5 May 2016
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a first floor flat 57 ennismore gardens…
3 February 2014
Charge code 0737 1260 0030
Delivered: 6 February 2014
Status: Satisfied on 5 May 2016
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 18 astwood mews london LN233283. Notification of…
3 September 2013
Charge code 0737 1260 0029
Delivered: 6 September 2013
Status: Satisfied on 5 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: First and second floor flat 10 alma square london t/no…
28 September 2012
Mortgage deed
Delivered: 5 October 2012
Status: Satisfied on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 3 9D onslow gardens london t/nos ngl…
6 July 2012
Mortgage deed
Delivered: 7 July 2012
Status: Satisfied on 13 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 5, 90 onslow gardens, london t/no…
12 March 2012
Mortgage deed
Delivered: 13 March 2012
Status: Satisfied on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 1 79 walton street london together…
5 December 2011
Mortgage
Delivered: 7 December 2011
Status: Satisfied on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 24 elvaston mews, london, t/no: 251968 together with…
15 November 2011
Mortgage
Delivered: 22 November 2011
Status: Satisfied on 5 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H propery k/a flat n 5 cranley gardens london t/no…
10 August 2011
Legal charge
Delivered: 18 August 2011
Status: Satisfied on 21 May 2015
Persons entitled: Butterfield Bank (Guernsey) Limited
Description: F/H property k/a 11 kensington place london t/no LN81749…
10 August 2011
Legal charge
Delivered: 18 August 2011
Status: Satisfied on 21 May 2015
Persons entitled: Butterfield Bank (Guernsey) Limited
Description: L/H property k/a ground floor apartment 105 onslow square…
10 August 2011
Legal charge
Delivered: 18 August 2011
Status: Satisfied on 21 May 2015
Persons entitled: Butterfield Bank (Guernsey) Limited
Description: L/H property k/a 20C cornwall gardens london t/no NGL686484…
10 August 2011
Legal charge
Delivered: 18 August 2011
Status: Satisfied on 21 May 2015
Persons entitled: Butterfield Bank (Guernsey) Limited
Description: F/H property k/a ground floor apartment 101 onslow square…
2 February 2011
Mortgage
Delivered: 11 February 2011
Status: Satisfied on 5 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H first floor flat 58 cornwall gardens london, t/n…
2 February 2011
Mortgage
Delivered: 11 February 2011
Status: Satisfied on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H ground floor flat 101 onslow square london together…
2 February 2011
Mortgage
Delivered: 11 February 2011
Status: Satisfied on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 11 kensington court place london t/no…
20 December 2010
Mortgage
Delivered: 23 December 2010
Status: Satisfied on 5 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 3 27 rosary gardens london t/no…
3 November 2010
Mortgage
Delivered: 12 November 2010
Status: Satisfied on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 1 105 onslow square london t/no…
2 November 2010
Mortgage deed
Delivered: 10 November 2010
Status: Satisfied on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 10 14 onslow square london t/n…
2 November 2010
Mortgage deed
Delivered: 10 November 2010
Status: Satisfied on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 2 28 onslow gardens london t/n…
22 October 2010
Debenture
Delivered: 2 November 2010
Status: Satisfied on 13 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 October 2010
Mortgage deed to secure third party liabilities
Delivered: 28 October 2010
Status: Satisfied on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat d 20 cornwall gardens london…
22 October 2010
Mortgage deed to secure third party liabilities
Delivered: 28 October 2010
Status: Satisfied on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 2ND floor flat 89 cornwall gardens london…
22 October 2010
Mortgage deed to secure third party liabilities
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 5 queensbury place knightsbridge london…
22 October 2010
Mortgage deed to secure third party liabilities
Delivered: 28 October 2010
Status: Satisfied on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 20C cornwall gardens london t/no:NGL686484…
22 October 2010
Mortgage deed to secure third party liabilities
Delivered: 28 October 2010
Status: Satisfied on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 2 24 cornwall gardens london t/no:BGL4596 together…
22 October 2010
Mortgage deed to secure third party liabilities
Delivered: 28 October 2010
Status: Satisfied on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 4 93 cornwall gardens london t/no:NGL634890…
22 October 2010
Mortgage deed to secure third party liabilities
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 89A cornwall gardens london t/no:BLL65023 together…