ARISAL ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01042943
Status Active
Incorporation Date 18 February 1972
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
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 fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ARISAL ESTATES LIMITED are www.arisalestates.co.uk, and www.arisal-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arisal Estates Limited is a Private Limited Company. The company registration number is 01042943. Arisal Estates Limited has been working since 18 February 1972. The present status of the company is Active. The registered address of Arisal Estates Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . LOW, Abraham is a Secretary of the company. LOW, Abraham is a Director of the company. LOW, Joseph Isaac is a Director of the company. Secretary LOW, Abraham has been resigned. Secretary LOW, Hannah has been resigned. Director LOW, Abraham has been resigned. Director LOW, Esther has been resigned. Director LOW, Joseph Isaac has been resigned. Director LOW, Wilhelm has been resigned. Director WEISS, Rachel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LOW, Abraham
Appointed Date: 19 March 2013

Director
LOW, Abraham
Appointed Date: 17 June 2013
60 years old

Director
LOW, Joseph Isaac
Appointed Date: 17 July 2013
104 years old

Resigned Directors

Secretary
LOW, Abraham
Resigned: 19 March 2013
Appointed Date: 13 July 2007

Secretary
LOW, Hannah
Resigned: 13 July 2007

Director
LOW, Abraham
Resigned: 19 March 2013
Appointed Date: 04 December 1991
60 years old

Director
LOW, Esther
Resigned: 17 July 2013
Appointed Date: 19 March 2013
59 years old

Director
LOW, Joseph Isaac
Resigned: 19 March 2013
104 years old

Director
LOW, Wilhelm
Resigned: 11 October 2000
Appointed Date: 14 June 1994
98 years old

Director
WEISS, Rachel
Resigned: 17 July 2013
Appointed Date: 19 March 2013
63 years old

ARISAL ESTATES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100

18 Apr 2016
Total exemption small company accounts made up to 30 June 2015
23 Mar 2016
Previous accounting period shortened from 29 June 2015 to 28 June 2015
09 Feb 2016
Satisfaction of charge 10 in full
...
... and 143 more events
10 Dec 1987
Particulars of mortgage/charge

09 Mar 1987
Particulars of mortgage/charge

18 Nov 1986
Full accounts made up to 30 June 1985

18 Nov 1986
Annual return made up to 22/07/86

18 Feb 1972
Incorporation

ARISAL ESTATES LIMITED Charges

25 August 2015
Charge code 0104 2943 0035
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 449-453 bethnal green road, london – title number…
15 July 2014
Charge code 0104 2943 0034
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as collins and hayes, menzies road, st…
15 July 2014
Charge code 0104 2943 0033
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the north west side of wheatley…
15 July 2013
Charge code 0104 2943 0032
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 24/30 abbots wood shopping centre london.
15 July 2013
Charge code 0104 2943 0031
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a pontardulais road fforestfach swansea.
15 July 2013
Charge code 0104 2943 0030
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 meadowhead sheffield.
15 July 2013
Charge code 0104 2943 0029
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1-7 north west industrial estate kitching…
15 July 2013
Charge code 0104 2943 0028
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 meadowhead sheffield.
15 July 2013
Charge code 0104 2943 0027
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 74 & 76 london road east grinstead.
15 July 2013
Charge code 0104 2943 0026
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 139 lord lane failsworth.
15 July 2013
Charge code 0104 2943 0025
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 29 station road chapeltown ecclesfield.
1 May 2003
Legal charge
Delivered: 10 May 2003
Status: Satisfied on 9 February 2016
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a 1,3 and 5…
26 June 2000
Legal charge
Delivered: 30 June 2000
Status: Satisfied on 5 May 2011
Persons entitled: Barclays Bank PLC
Description: 74-76 london road east grinstead west sussex title no…
20 June 2000
Legal charge
Delivered: 4 July 2000
Status: Satisfied on 19 May 2011
Persons entitled: Barclays Bank PLC
Description: Unit 1-7 north west industrial estate kitching road…
5 July 1994
General account conditions
Delivered: 7 July 1994
Status: Satisfied on 9 February 2016
Persons entitled: Republic National Bank of New York
Description: Any money in any account with the bank or owing by the bank…
28 February 1994
Floating charge
Delivered: 8 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
7 June 1993
Legal charge
Delivered: 17 June 1993
Status: Satisfied on 5 May 2011
Persons entitled: Barclays Bank PLC
Description: 71 long lane holbury hampshire title no HP439861.
25 September 1992
Legal charge
Delivered: 1 October 1992
Status: Satisfied on 9 February 2016
Persons entitled: Citibank Trust Limited
Description: F/H property k/a 94-98 goodmayes road goodmayes essex title…
25 September 1992
Fixed and floating charge
Delivered: 1 October 1992
Status: Satisfied on 9 February 2016
Persons entitled: Citibank Trust Limited
Description: Fixed and floating charges over the undertaking and all…
20 January 1992
Legal charge
Delivered: 27 January 1992
Status: Satisfied on 5 May 2011
Persons entitled: Barclays Bank PLC
Description: 29 station road, chapel town, ecclesfield sheffield south…
20 January 1992
Legal charge
Delivered: 27 January 1992
Status: Satisfied on 5 May 2011
Persons entitled: Barclays Bank PLC
Description: 4 meadowhead, woodseat, sheffield, south yorkshire title no…
20 January 1992
Legal charge
Delivered: 27 January 1992
Status: Satisfied on 5 May 2011
Persons entitled: Barclays Bank PLC
Description: 2 meadowhead, woodseat, sheffield, south yorkshire title no…
20 January 1992
Legal charge
Delivered: 27 January 1992
Status: Satisfied on 5 May 2011
Persons entitled: Barclays Bank PLC
Description: 209 harden road, leamere, walsall west midlands title no sf…
20 January 1992
Legal charge
Delivered: 27 January 1992
Status: Satisfied on 5 May 2011
Persons entitled: Barclays Bank PLC
Description: 24-30 abbots wood shopping centre, yate, bristol, avon…
20 January 1992
Legal charge
Delivered: 27 January 1992
Status: Satisfied on 5 May 2011
Persons entitled: Barclays Bank PLC
Description: 139 lord land and garage, failsworth, manchester greater…
1 August 1991
Legal charge
Delivered: 3 August 1991
Status: Satisfied on 9 February 2016
Persons entitled: Citibank Trust Limited
Description: 84-92. ryhope road grangetown. Sunderland tyne & wear title…
1 August 1991
Legal charge
Delivered: 3 August 1991
Status: Satisfied on 9 February 2016
Persons entitled: Citibank Trust Limited
Description: 31-35. high street sandown isle of wight. Title no: I. W…
1 August 1991
General charge
Delivered: 3 August 1991
Status: Satisfied on 9 February 2016
Persons entitled: Citibank Trust Limited
Description: Fixed and floating charge all stock in trade. Etc. (please…
21 March 1991
Standard security
Delivered: 27 March 1991
Status: Satisfied on 6 July 2011
Persons entitled: Citibank Trust Limited
Description: Plots of grounds for full details see doc 395 tc ref…
14 March 1991
Floating charge
Delivered: 20 March 1991
Status: Satisfied on 9 February 2016
Persons entitled: Citibank Trust Limited
Description: Floating charge over various land and properties as listed…
15 August 1988
Legal charge
Delivered: 19 August 1988
Status: Satisfied on 5 May 2011
Persons entitled: Barclays Bank PLC
Description: Site at pontardulais road fforest-fach swansea west…
20 April 1988
Legal charge
Delivered: 26 April 1988
Status: Satisfied on 9 February 2016
Persons entitled: Barclays Bank PLC
Description: 84-92 ryhope road grangetown sunderland tyne and ware…
23 November 1987
Standard security
Delivered: 10 December 1987
Status: Satisfied on 19 June 1991
Persons entitled: Barclays Bank PLC
Description: Units 1-12 (incl.) middlefield industrial estate, castings…
27 February 1987
Legal charge
Delivered: 9 March 1987
Status: Satisfied on 9 February 2016
Persons entitled: City Merchants Bank Limited
Description: F/H propeety 449, 451, 453 bethnal green road, l/b of tower…
2 June 1982
Legal mortgage
Delivered: 4 June 1982
Status: Satisfied
Persons entitled: Commercial Bank of Wales PLC
Description: Various properties at tower hamlers, greater london. Title…

Similar Companies

ARISAIG RENEWABLES LLP ARISAIG UNIT ARISAN INTERNATIONAL LTD ARISAN LIMITED ARISANDS LIMITED ARISANU LTD ARISARA LP