PLAXBURY PROPERTIES LIMITED
ST JOHNS WOOD

Hellopages » Greater London » Westminster » NW8 0EF

Company number 03770197
Status Active
Incorporation Date 13 May 1999
Company Type Private Limited Company
Address 5 HILLSIDE CLOSE, CARLTON HILL, ST JOHNS WOOD, LONDON, NW8 0EF
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 sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Annabel Glasspool as a director on 26 July 2016; Appointment of Mrs Josephine Annabel Weston as a director on 26 July 2016. The most likely internet sites of PLAXBURY PROPERTIES LIMITED are www.plaxburyproperties.co.uk, and www.plaxbury-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Plaxbury Properties Limited is a Private Limited Company. The company registration number is 03770197. Plaxbury Properties Limited has been working since 13 May 1999. The present status of the company is Active. The registered address of Plaxbury Properties Limited is 5 Hillside Close Carlton Hill St Johns Wood London Nw8 0ef. . WESTON, Josephine Annabel is a Secretary of the company. GLASSPOOL, Annabel is a Director of the company. WESTON, Christopher John is a Director of the company. WESTON, Josephine Annabel is a Director of the company. Secretary CLIFT, Sylvia Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HAGGER, Robert Osborne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WESTON, Josephine Annabel
Appointed Date: 10 August 1999

Director
GLASSPOOL, Annabel
Appointed Date: 26 July 2016
52 years old

Director
WESTON, Christopher John
Appointed Date: 07 June 1999
88 years old

Director
WESTON, Josephine Annabel
Appointed Date: 26 July 2016
85 years old

Resigned Directors

Secretary
CLIFT, Sylvia Margaret
Resigned: 01 July 1999
Appointed Date: 13 May 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 May 1999
Appointed Date: 13 May 1999

Director
HAGGER, Robert Osborne
Resigned: 10 August 1999
Appointed Date: 13 May 1999
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 May 1999
Appointed Date: 13 May 1999

PLAXBURY PROPERTIES LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Appointment of Annabel Glasspool as a director on 26 July 2016
01 Aug 2016
Appointment of Mrs Josephine Annabel Weston as a director on 26 July 2016
08 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100,000

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 58 more events
18 May 1999
New secretary appointed
18 May 1999
New director appointed
18 May 1999
Director resigned
18 May 1999
Secretary resigned
13 May 1999
Incorporation

PLAXBURY PROPERTIES LIMITED Charges

20 July 2012
Option agreement standard security
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited
Description: All and whole the subjects k/a lying to the north of…
5 July 2012
Standard security
Delivered: 23 July 2012
Status: Outstanding
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited
Description: Plot c & c north mossend eurocentral motherwell being the…
5 July 2012
Standard security
Delivered: 23 July 2012
Status: Outstanding
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited
Description: Site 19 mossend eurocentral holytown motherwell.
5 July 2012
Standard security
Delivered: 23 July 2012
Status: Outstanding
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited
Description: Forming plot 6 south west eurocentral lanarkshire.
2 July 2012
Assignation of rents
Delivered: 23 July 2012
Status: Outstanding
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited
Description: The chargors right and title to the rent and other monies…
2 July 2012
Assignment of rents
Delivered: 23 July 2012
Status: Outstanding
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited
Description: The chargors right and title to the rent and other monies…
28 June 2012
Account security
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited
Description: In security for the payment and discharge of the secured…
28 June 2012
Account security
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited
Description: In security for the payment and discharge of the secured…
28 June 2012
Assignation in security
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited
Description: Assign the secured rights see image for full details.
2 December 2008
Assignation of rents
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 2.388754% pro diviso share in plot g (south west) mcneil…
23 March 2006
Account security
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The right title and interest in the security assets. See…
23 March 2006
Assignation in security
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of assignation in security of the secured party. See…
17 March 2006
A standard security which was presented for registration in scotland on the 04/04/06 and
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 2.388754% pro indiviso share in plot g (southwest)…
17 March 2006
A standard security which was presented for registration in scotland on the 04/04/06 and
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 2.388754% pro indiviso share in plot c eurocentral holytown.
17 March 2006
A standard security which was presented for registration in scotland on the 04/04/06 and
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 2.388754% pro indiviso share in site 19 eurocentral…