PROPCO (BEXLEYHEATH NO.2) LIMITED
LONDON IBIS (689) LIMITED

Hellopages » Greater London » Westminster » NW1 5QD

Company number 04304539
Status Active
Incorporation Date 15 October 2001
Company Type Private Limited Company
Address 129-137 MARYLEBONE ROAD, LONDON, NW1 5QD
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-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 15 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of PROPCO (BEXLEYHEATH NO.2) LIMITED are www.propcobexleyheathno2.co.uk, and www.propco-bexleyheath-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Propco Bexleyheath No 2 Limited is a Private Limited Company. The company registration number is 04304539. Propco Bexleyheath No 2 Limited has been working since 15 October 2001. The present status of the company is Active. The registered address of Propco Bexleyheath No 2 Limited is 129 137 Marylebone Road London Nw1 5qd. . TOPP, Darren Lee is a Director of the company. Secretary CASH, Daphne Valerie has been resigned. Secretary ELLIOTT, Kevin Paul has been resigned. Secretary HAZELL, Dawn Elaine has been resigned. Secretary OGG, Gary Mark has been resigned. Secretary REID, Emma Ann has been resigned. Secretary DECHERT SECRETARIES LIMITED has been resigned. Director ALLKINS, Ian Mark has been resigned. Director CHANDLER, Dominic Leonard Mark has been resigned. Director CHAPPELL, Dominic Joseph Andrew has been resigned. Director COACKLEY, Paul has been resigned. Director ELLIOTT, Kevin Paul has been resigned. Director HENNINGSON, Lennart David has been resigned. Director READMAN, John Paul has been resigned. Director WALL, Mark Stuart has been resigned. Director DECHERT NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TOPP, Darren Lee
Appointed Date: 06 May 2016
58 years old

Resigned Directors

Secretary
CASH, Daphne Valerie
Resigned: 20 December 2001
Appointed Date: 14 November 2001

Secretary
ELLIOTT, Kevin Paul
Resigned: 28 May 2004
Appointed Date: 20 December 2001

Secretary
HAZELL, Dawn Elaine
Resigned: 13 March 2015
Appointed Date: 19 March 2007

Secretary
OGG, Gary Mark
Resigned: 19 March 2007
Appointed Date: 28 May 2004

Secretary
REID, Emma Ann
Resigned: 03 June 2016
Appointed Date: 15 May 2015

Secretary
DECHERT SECRETARIES LIMITED
Resigned: 14 December 2001
Appointed Date: 15 October 2001

Director
ALLKINS, Ian Mark
Resigned: 20 December 2001
Appointed Date: 14 November 2001
63 years old

Director
CHANDLER, Dominic Leonard Mark
Resigned: 06 May 2016
Appointed Date: 17 April 2015
53 years old

Director
CHAPPELL, Dominic Joseph Andrew
Resigned: 06 May 2016
Appointed Date: 13 March 2015
58 years old

Director
COACKLEY, Paul
Resigned: 20 December 2001
Appointed Date: 14 November 2001
64 years old

Director
ELLIOTT, Kevin Paul
Resigned: 19 March 2007
Appointed Date: 20 December 2001
62 years old

Director
HENNINGSON, Lennart David
Resigned: 06 May 2016
Appointed Date: 13 March 2015
70 years old

Director
READMAN, John Paul
Resigned: 13 March 2015
Appointed Date: 19 March 2007
71 years old

Director
WALL, Mark Stuart
Resigned: 28 May 2004
Appointed Date: 20 December 2001
68 years old

Director
DECHERT NOMINEES LIMITED
Resigned: 14 November 2001
Appointed Date: 15 October 2001

Persons With Significant Control

Carmen Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROPCO (BEXLEYHEATH NO.2) LIMITED Events

04 Feb 2017
Compulsory strike-off action has been discontinued
03 Feb 2017
Confirmation statement made on 15 October 2016 with updates
10 Jan 2017
First Gazette notice for compulsory strike-off
29 Sep 2016
Termination of appointment of Emma Ann Reid as a secretary on 3 June 2016
29 Jun 2016
Accounts for a dormant company made up to 31 August 2015
...
... and 73 more events
19 Nov 2001
Director resigned
19 Nov 2001
Registered office changed on 19/11/01 from: 2 serjeants inn london EC4Y 1LT
19 Nov 2001
Accounting reference date shortened from 31/10/02 to 31/03/02
02 Nov 2001
Company name changed ibis (689) LIMITED\certificate issued on 02/11/01
15 Oct 2001
Incorporation

PROPCO (BEXLEYHEATH NO.2) LIMITED Charges

15 April 2015
Charge code 0430 4539 0005
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at store a broadway shopping centre…
5 January 2007
Debenture
Delivered: 18 January 2007
Status: Satisfied on 30 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 January 2007
Legal charge
Delivered: 19 January 2007
Status: Satisfied on 14 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a store a broadway shopping centre…
20 December 2001
Security agreement
Delivered: 9 January 2002
Status: Satisfied on 10 February 2007
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch as Agent and Trustee for Thetransaction Parties (As Defined)
Description: By way of first legal mortgage l/h property k/a store a…
20 December 2001
A security agreement
Delivered: 4 January 2002
Status: Satisfied on 10 February 2007
Persons entitled: Cristina Stuart Green
Description: By way of legal mortgage l/h store a broadway shopping…