ENGLANDER COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU
Company number 00507585
Status Active
Incorporation Date 3 May 1952
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 twenty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of ENGLANDER COMPANY LIMITED are www.englandercompany.co.uk, and www.englander-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and ten 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.Englander Company Limited is a Private Limited Company. The company registration number is 00507585. Englander Company Limited has been working since 03 May 1952. The present status of the company is Active. The registered address of Englander Company Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . ENGLANDER, Sarah is a Secretary of the company. WEISS, Hannah Zelda is a Secretary of the company. ENGLANDER, Eliasz is a Director of the company. ENGLANDER, Sarah is a Director of the company. ENGLANDER, Shulem Zvi is a Director of the company. Director BERGER, Chaskel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Secretary
WEISS, Hannah Zelda
Appointed Date: 10 December 1997

Director
ENGLANDER, Eliasz

93 years old

Director
ENGLANDER, Sarah
Appointed Date: 10 December 1997
93 years old

Director
ENGLANDER, Shulem Zvi
Appointed Date: 15 January 1999
65 years old

Resigned Directors

Director
BERGER, Chaskel
Resigned: 23 January 1996
76 years old

Persons With Significant Control

Keren Association Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ENGLANDER COMPANY LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 26 November 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 14,224

05 Jan 2015
Full accounts made up to 31 March 2014
...
... and 115 more events
10 Aug 1987
Return made up to 16/07/87; no change of members

10 Aug 1987
Return made up to 17/06/86; full list of members

10 Aug 1987
Return made up to 17/06/86; full list of members

10 Aug 1987
01/01/00 amend

03 May 1952
Certificate of incorporation

ENGLANDER COMPANY LIMITED Charges

1 November 2011
Debenture
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: 19/19A 21/21A sunny hill london t/no MX135891 (for further…
2 July 2009
Supplemental debenture
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Chargor - grandprop LTD additional property - 133 field end…
30 March 2003
Guarantee & debenture
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19/19A, 21/21A sunny hill london t/n MX135981. Fixed and…
11 October 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 79,79A,81,81A, 83 and 83A, love lane…
11 October 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as…
11 October 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 1-29 cazenove mansions, london N16…
11 October 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 87-133 eastcote lane, northolt…
11 October 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 18 banff road rusholme manchester M14…
11 October 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as fillebrook court, london road…
11 October 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 1-36 regal court, college close…
14 October 1999
Composite guarantee and legal charge
Delivered: 21 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 banff road rusholme manchester GM435118, 87-133 eastcote…
6 January 1999
Mortgage debenture
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All of the companies undertaking and all its properties…
6 January 1999
Legal charge
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 1-20 avon court, braund avenue…
6 January 1999
Legal charge
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 1-16 cranmer court, richmond road…
16 September 1996
Legal charge
Delivered: 25 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 17, cazenove mansions, cazenove road, stamford hill…
20 August 1996
Legal charge
Delivered: 29 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-29 cazenove mansions, cazenove road, l/b of hackney…
20 August 1996
Legal charge
Delivered: 29 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 15 cazenove mansions cazenove road stamford hill l/b…
19 August 1996
Floating charge
Delivered: 23 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
5 September 1988
Legal charge
Delivered: 20 September 1988
Status: Satisfied on 10 April 2003
Persons entitled: Royal Trust Bank
Description: Property being…
23 August 1978
Legal mortgage
Delivered: 1 September 1978
Status: Satisfied on 16 April 2003
Persons entitled: National Westminster Bank PLC
Description: 1-14 westways york rd, northwood hills hillingdon title no…
29 October 1975
Mortgage
Delivered: 30 October 1975
Status: Satisfied on 10 April 2003
Persons entitled: Unit Holders Provident Assurance LTD
Description: 5,7,9,11,17,19,21,22,23,24,26,28,34,36,42,44,46,48,50,52,62…
8 August 1963
Charge
Delivered: 23 August 1963
Status: Satisfied on 16 April 2003
Persons entitled: Westminster Bank Limited.
Description: 1 to 14 westways, york rd, northwood hills, middx.
26 September 1962
Legal charge
Delivered: 27 September 1962
Status: Satisfied on 10 April 2003
Persons entitled: Co-Op. Permanent Bldg. Socy.
Description: Nos.1-21 Cazenove mansions, cazenove rd. London N.16.
26 September 1962
Legal charge
Delivered: 27 September 1962
Status: Satisfied on 10 April 2003
Persons entitled: Co-Op Perm. B.S.
Description: Nos. 22-29 cazenove mansions, cazenove road, N.16.
26 October 1955
Mortgage
Delivered: 28 October 1955
Status: Satisfied on 10 April 2003
Persons entitled: Sussex Mutual Building Society
Description: Flats 22 to 29 (incl.) cazenove mansions aforesaid…
26 October 1955
Mortgage
Delivered: 28 October 1955
Status: Satisfied on 10 April 2003
Persons entitled: Sussex Mutual Building Society
Description: Flats 10 to 21 (incl.) cazenove mansions aforesaid.
26 October 1955
Mortgage
Delivered: 28 October 1955
Status: Satisfied on 10 April 2003
Persons entitled: Sussex Mutual Building Society
Description: Flats nos. 1 to 9 (incl.) & 7 garages, cazenove mansions…
13 June 1955
Mortgage
Delivered: 27 June 1955
Status: Satisfied on 10 April 2003
Persons entitled: R. Maltby L.M. Maltby
Description: 119, 119A, 121A, westward road, chingford. 121, westward…
29 October 1953
Legal charge
Delivered: 6 November 1953
Status: Satisfied on 10 April 2003
Persons entitled: Alliance Building Society
Description: 87/101 (odd nos inclusive) fullers way, and 1 & 3, glen…
29 October 1953
Legal charge
Delivered: 6 November 1953
Status: Satisfied on 10 April 2003
Persons entitled: Alliance Building Society
Description: 5,7,9,11,15,17,19,21,23 & 25, glen road, tolworth, surrey…
29 October 1953
Legal charge
Delivered: 6 November 1953
Status: Satisfied on 10 April 2003
Persons entitled: Alliance Building Society
Description: 5,7,9,11,15,17,19,21,23 & 25 glen road, tolworth, surrey…
29 October 1953
Legal charge
Delivered: 6 November 1953
Status: Satisfied on 10 April 2003
Persons entitled: Alliance Building Society
Description: 87/101 (odd nos inclusive) fullers way and 1 and 3, glen…
7 March 1953
Mortgage
Delivered: 19 March 1953
Status: Satisfied on 10 April 2003
Persons entitled: Lewes Building Society
Description: "Edonvale close," edonvale rd, mitcham, surrey…