T & A PROPERTY SERVICES LIMITED
LONDON ROSELODGE BUILDING SERVICES LIMITED

Hellopages » Greater London » Westminster » W1G 0QE

Company number 04686184
Status Active
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address 15-19 CAVENDISH PLACE, FIRST FLOOR, LONDON, ENGLAND, W1G 0QE
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 one hundred and thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 6 December 2016 with updates; Registration of charge 046861840046, created on 30 September 2016. The most likely internet sites of T & A PROPERTY SERVICES LIMITED are www.tapropertyservices.co.uk, and www.t-a-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. T A Property Services Limited is a Private Limited Company. The company registration number is 04686184. T A Property Services Limited has been working since 04 March 2003. The present status of the company is Active. The registered address of T A Property Services Limited is 15 19 Cavendish Place First Floor London England W1g 0qe. . CARTER, Stephen is a Secretary of the company. CURTIS, Anton is a Secretary of the company. CURTIS, Anton is a Director of the company. UNGELSON, Jeremy Ian is a Director of the company. Secretary CALLINGHAM, Paul Arthur has been resigned. Secretary CURTIS, Anton has been resigned. Secretary CURTIS, Gerry Steven has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CALLINGHAM, Paul Arthur has been resigned. Director CURTIS, Gerry Steven has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CARTER, Stephen
Appointed Date: 02 July 2014

Secretary
CURTIS, Anton
Appointed Date: 23 March 2011

Director
CURTIS, Anton
Appointed Date: 04 March 2003
64 years old

Director
UNGELSON, Jeremy Ian
Appointed Date: 02 July 2014
56 years old

Resigned Directors

Secretary
CALLINGHAM, Paul Arthur
Resigned: 19 March 2009
Appointed Date: 22 January 2004

Secretary
CURTIS, Anton
Resigned: 22 January 2004
Appointed Date: 04 March 2003

Secretary
CURTIS, Gerry Steven
Resigned: 18 March 2011
Appointed Date: 19 March 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003

Director
CALLINGHAM, Paul Arthur
Resigned: 22 January 2004
Appointed Date: 04 March 2003
67 years old

Director
CURTIS, Gerry Steven
Resigned: 22 January 2004
Appointed Date: 04 March 2003
84 years old

Persons With Significant Control

Mr Anton David Curtis
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

T & A PROPERTY SERVICES LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 September 2016
06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
01 Oct 2016
Registration of charge 046861840046, created on 30 September 2016
08 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4,000

25 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 129 more events
02 Apr 2004
Company name changed roselodge building services limi ted\certificate issued on 02/04/04
24 Mar 2004
Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
  • 363(288) ‐ Director resigned

13 Feb 2004
Secretary resigned
04 Mar 2003
Secretary resigned
04 Mar 2003
Incorporation

T & A PROPERTY SERVICES LIMITED Charges

30 September 2016
Charge code 0468 6184 0046
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land and buildings being 21 a greenhill road, london…
10 February 2014
Charge code 0468 6184 0045
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 tubbs road london t/no.MX161373;78 foretune gate road…
8 January 2014
Charge code 0468 6184 0044
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
10 September 2008
Assignation of rents
Delivered: 13 September 2008
Status: Satisfied on 14 February 2014
Persons entitled: Newcastle Building Society
Description: All rental sums together with the benefit of and all rights…
10 September 2008
Debenture
Delivered: 13 September 2008
Status: Satisfied on 14 February 2014
Persons entitled: Newcastle Building Society
Description: L/H property 6 reeves avenue london t/no NGL836671,l/h 6A…
23 November 2007
Legal charge
Delivered: 28 November 2007
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 1A brownlow road harlesden london,. By way of fixed charge…
9 November 2007
Legal charge
Delivered: 20 November 2007
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 21 connaught road london. By way of fixed charge the…
26 September 2005
Legal charge
Delivered: 30 September 2005
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 5A curzon crescent, london. By way of fixed charge the…
9 June 2005
Legal charge
Delivered: 14 June 2005
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 36B leopold road, harlesden, london. By way of fixed charge…
20 April 2005
Legal charge
Delivered: 23 April 2005
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 81 st johns avenue, harlesden, london NW10 4ED. By way of…
14 April 2005
Legal charge
Delivered: 15 April 2005
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 44A chaplin road wembley middlesex. By way of fixed charge…
8 April 2005
Legal charge
Delivered: 19 April 2005
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 9B rucklidge avenue willesden london. By way of fixed…
5 April 2005
Mortgage
Delivered: 7 April 2005
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 150 heather park drive alperton wembley middlesex. By way…
29 March 2005
Legal charge
Delivered: 6 April 2005
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 412 north circular road neasden london. By way of fixed…
24 March 2005
Legal charge
Delivered: 6 April 2005
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 55 craven avenue, ealing, london. By way of fixed charge…
18 March 2005
Legal charge
Delivered: 26 March 2005
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 35 kenmere gardens alperton wembley middlesex. By way of…
18 March 2005
Legal charge
Delivered: 26 March 2005
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 8 highcroft avenue wembley middlesex. By way of fixed…
15 March 2005
Legal charge
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property 274 northfield avenue ealing london t/n…
15 March 2005
Legal charge
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property 272 northfield avenue ealing london t/n…
24 February 2005
Legal charge
Delivered: 26 February 2005
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a 7 doreen avenue, kingsbury, london. By way…
17 February 2005
Legal charge
Delivered: 19 February 2005
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 21A greenhill road harlesden london. By way of fixed charge…
18 January 2005
Legal charge
Delivered: 19 January 2005
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 12 goodson road london. By way of fixed charge the benefit…
13 January 2005
Legal charge
Delivered: 14 January 2005
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 28 redfern road willesden london,. By way of fixed charge…
10 November 2004
Legal charge
Delivered: 12 November 2004
Status: Satisfied on 19 August 2006
Persons entitled: National Westminster Bank PLC
Description: 42A redfern road, harlesden. By way of fixed charge the…
26 October 2004
Legal charge
Delivered: 27 October 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 78 fortune gate road london. By way of fixed charge the…
14 October 2004
Legal charge
Delivered: 15 October 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 11 & 11A tubbs road, london. By way of fixed charge the…
13 October 2004
Legal charge
Delivered: 14 October 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 5 doreen avenue kingsbury. By way of fixed charge the…
12 October 2004
Legal charge
Delivered: 13 October 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 30 neasden lane neasden. By way of fixed charge the benefit…
5 October 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 31 essex road acton london. By way of fixed charge the…
3 September 2004
Legal charge
Delivered: 7 September 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 25A and 25B essex road london NW10 9PG. By way of fixed…
27 August 2004
Legal charge
Delivered: 28 August 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 11A clifton road harpenden london. By way of fixed charge…
25 August 2004
Legal charge
Delivered: 26 August 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 9 norbeck parage north circular road london. By way of…
16 August 2004
Legal charge
Delivered: 18 August 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: The property being 159 byron way northolt,. By way of fixed…
13 August 2004
Legal charge
Delivered: 18 August 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: The property 7 norbreck parade north circular road london,…
13 August 2004
Legal charge
Delivered: 18 August 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: The property being 106 ruislip road greenford middlesex,…
6 August 2004
Legal charge
Delivered: 7 August 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 2A sidmouth parade sidmouth road willesden london. By way…
6 August 2004
Legal charge
Delivered: 7 August 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 214B church road harlesden london. By way of fixed charge…
5 August 2004
Legal charge
Delivered: 6 August 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: First floor flat 6 minet gardens london. By way of fixed…
4 August 2004
Legal charge
Delivered: 5 August 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: Ground floor flat, 30 wendover road, london. By way of…
3 August 2004
Legal charge
Delivered: 5 August 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 257 paddington court, copley close, london. By way of fixed…
9 July 2004
Legal charge
Delivered: 13 July 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: The property being 66 roundwood road london. By way of…
28 June 2004
Legal charge
Delivered: 2 July 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 203A uxbridge road, hanwell, london. By way of fixed charge…
27 May 2004
Legal charge
Delivered: 28 May 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 6 reeves avenue kingsbury london. By way of fixed charge…
27 May 2004
Legal charge
Delivered: 28 May 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: 6A northcore road willesden london. By way of fixed charge…
17 May 2004
Legal charge
Delivered: 27 May 2004
Status: Satisfied on 7 November 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 58 the broadway, west ealing t/n…
19 April 2004
Debenture
Delivered: 7 May 2004
Status: Satisfied on 12 November 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…