NORTH SQUARE PROPERTIES (BEDFORD) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 02792575
Status Active
Incorporation Date 22 February 1993
Company Type Private Limited Company
Address SHELLEY STOCK HUTTER LLP, 1ST FLOOR, 7-10, CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of NORTH SQUARE PROPERTIES (BEDFORD) LIMITED are www.northsquarepropertiesbedford.co.uk, and www.north-square-properties-bedford.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and eight months. North Square Properties Bedford Limited is a Private Limited Company. The company registration number is 02792575. North Square Properties Bedford Limited has been working since 22 February 1993. The present status of the company is Active. The registered address of North Square Properties Bedford Limited is Shelley Stock Hutter Llp 1st Floor 7 10 Chandos Street London W1g 9dq. The company`s financial liabilities are £696.27k. It is £-2.54k against last year. The cash in hand is £18.78k. It is £1.14k against last year. And the total assets are £795.94k, which is £-1.93k against last year. FRANKEL-POLLEN, Nicholas Anthony is a Secretary of the company. FRANKEL-POLLEN, Nicholas Anthony is a Director of the company. FRANKEL-POLLEN, Raena Rachel is a Director of the company. TOWNLEY, Richard Alan Harvey is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director TOWNLEY, Judy Gayle Rifkin has been resigned. The company operates in "Development of building projects".


north square properties (bedford) Key Finiance

LIABILITIES £696.27k
-1%
CASH £18.78k
+6%
TOTAL ASSETS £795.94k
-1%
All Financial Figures

Current Directors

Secretary
FRANKEL-POLLEN, Nicholas Anthony
Appointed Date: 11 March 1993

Director

Director
FRANKEL-POLLEN, Raena Rachel
Appointed Date: 23 March 2010
78 years old

Director
TOWNLEY, Richard Alan Harvey
Appointed Date: 11 March 1993
79 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 11 March 1993
Appointed Date: 22 February 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 11 March 1993
Appointed Date: 22 February 1993
34 years old

Director
TOWNLEY, Judy Gayle Rifkin
Resigned: 22 January 2015
Appointed Date: 23 March 2010
75 years old

NORTH SQUARE PROPERTIES (BEDFORD) LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 30 September 2014
03 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

29 Jan 2015
Termination of appointment of Judy Gayle Rifkin Townley as a director on 22 January 2015
...
... and 75 more events
02 Apr 1993
Secretary resigned;new secretary appointed

01 Apr 1993
Particulars of mortgage/charge

25 Mar 1993
Company name changed tridam LIMITED\certificate issued on 26/03/93

24 Mar 1993
Registered office changed on 24/03/93 from: 120 east road london N1 6AA

22 Feb 1993
Incorporation

NORTH SQUARE PROPERTIES (BEDFORD) LIMITED Charges

14 June 2005
Legal charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Ground floor 1 wapping high street london.
14 June 2005
Assignment of rental income
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income of ground floor 1 wapping high street london.
14 June 2005
Legal charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Ground floor 1 wapping high street london.
22 December 1994
Legal charge and floating charge
Delivered: 31 December 1994
Status: Outstanding
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a 27 castle street, hinckley t/no. LT114875…
31 March 1993
Legal charge and floating charge
Delivered: 7 April 1993
Status: Satisfied on 15 March 2000
Persons entitled: Allied Dunbar Assurance PLC
Description: Equipoise house, grove place, bedford. Undertaking and all…
31 March 1993
Legal charge
Delivered: 1 April 1993
Status: Satisfied on 15 March 2000
Persons entitled: Lee Brinks
Description: Equipoise house grove place bedford t/n BD57495.