NORTH-SOUTH PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 3HH

Company number 03204421
Status Active
Incorporation Date 28 May 1996
Company Type Private Limited Company
Address 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH
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 30 June 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-10 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NORTH-SOUTH PROPERTIES LIMITED are www.northsouthproperties.co.uk, and www.north-south-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. North South Properties Limited is a Private Limited Company. The company registration number is 03204421. North South Properties Limited has been working since 28 May 1996. The present status of the company is Active. The registered address of North South Properties Limited is 3rd Floor 207 Regent Street London W1b 3hh. . ADAMS, Angela is a Secretary of the company. ADAMS, Michael is a Director of the company. Secretary MAYER, David Anthony has been resigned. Secretary PENDLETON, Claire has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary CAPITAL SECURITIES LIMITED has been resigned. Director ADAMS, Michael has been resigned. Director MAYER, David Anthony has been resigned. Director BELFAST RECOVERIES LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. Director CAPITAL SECURITIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ADAMS, Angela
Appointed Date: 24 June 2010

Director
ADAMS, Michael
Appointed Date: 24 June 2010
60 years old

Resigned Directors

Secretary
MAYER, David Anthony
Resigned: 12 October 1998
Appointed Date: 04 June 1996

Secretary
PENDLETON, Claire
Resigned: 01 December 1999
Appointed Date: 12 October 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 04 June 1996
Appointed Date: 28 May 1996

Secretary
CAPITAL SECURITIES LIMITED
Resigned: 24 June 2010
Appointed Date: 01 December 1999

Director
ADAMS, Michael
Resigned: 26 November 1999
Appointed Date: 04 June 1996
60 years old

Director
MAYER, David Anthony
Resigned: 19 October 1999
Appointed Date: 04 June 1996
59 years old

Director
BELFAST RECOVERIES LIMITED
Resigned: 24 June 2010
Appointed Date: 26 November 1999

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 04 June 1996
Appointed Date: 28 May 1996

Director
CAPITAL SECURITIES LIMITED
Resigned: 24 June 2010
Appointed Date: 26 November 1999

NORTH-SOUTH PROPERTIES LIMITED Events

06 Nov 2016
Micro company accounts made up to 30 June 2016
10 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 100

12 Dec 2015
Total exemption small company accounts made up to 30 June 2015
02 Jul 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

13 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 75 more events
10 Jun 1996
Director resigned
10 Jun 1996
New director appointed
10 Jun 1996
New secretary appointed;new director appointed
10 Jun 1996
Registered office changed on 10/06/96 from: 43 lawrence road hove east sussex BN3 5QE
28 May 1996
Incorporation

NORTH-SOUTH PROPERTIES LIMITED Charges

9 October 2014
Charge code 0320 4421 0013
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 4 lake road lytham st annes t/no LA414253…
5 November 2007
Legal charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 gautrey road peckham london,. By way of fixed charge the…
2 July 2007
Legal charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 lake road fairhaven lytham st annes lancashire. By way of…
14 June 2005
Legal charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 14 kings meadow osney mead oxford. By way of fixed…
27 September 2004
Legal charge
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 66 guilden sutton lane guilden sutton chester. By way of…
13 September 2004
Legal charge
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1448 wimbourne road kinson bournemouth dorset. By way of…
11 April 2000
Legal charge
Delivered: 29 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 haywood st,shelton stoke on trent staffs ST4 2RB. By way…
11 April 2000
Legal charge
Delivered: 29 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 haywood st,shelton stoke on trent staffs. By way of…
17 June 1999
Legal charge
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 21 haywood street shelton…
23 October 1998
Legal charge
Delivered: 30 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 haywood street shelton stoke on trent staffordshire. By…
3 September 1997
Legal charge
Delivered: 18 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 139 leek road hamley stoke-on-trent staffordshire the…
30 August 1996
Legal charge
Delivered: 10 September 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 180 cauldon road shelton…
30 August 1996
Legal charge
Delivered: 10 September 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 177 campbell road stoke-on-trent…