EXELMAR ESTATES LTD

Hellopages » Greater London » Barnet » NW11 7RJ

Company number 03429098
Status Active
Incorporation Date 4 September 1997
Company Type Private Limited Company
Address 5 NORTH END ROAD, LONDON, NW11 7RJ
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 seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 3 January 2016 to 2 January 2016; Previous accounting period shortened from 4 January 2016 to 3 January 2016. The most likely internet sites of EXELMAR ESTATES LTD are www.exelmarestates.co.uk, and www.exelmar-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and one months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exelmar Estates Ltd is a Private Limited Company. The company registration number is 03429098. Exelmar Estates Ltd has been working since 04 September 1997. The present status of the company is Active. The registered address of Exelmar Estates Ltd is 5 North End Road London Nw11 7rj. The company`s financial liabilities are £374.32k. It is £-38.54k against last year. The cash in hand is £42.79k. It is £-36.29k against last year. And the total assets are £322.63k, which is £19.84k against last year. BECKER, Allan Charles is a Secretary of the company. BECKER, Tamar is a Director of the company. CHALOMISH, Baruch Israel is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


exelmar estates Key Finiance

LIABILITIES £374.32k
-10%
CASH £42.79k
-46%
TOTAL ASSETS £322.63k
+6%
All Financial Figures

Current Directors

Secretary
BECKER, Allan Charles
Appointed Date: 27 October 1997

Director
BECKER, Tamar
Appointed Date: 27 October 1997
53 years old

Director
CHALOMISH, Baruch Israel
Appointed Date: 27 October 1997
70 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 October 1997
Appointed Date: 04 September 1997

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 October 1997
Appointed Date: 04 September 1997

Persons With Significant Control

Mr Baruch Israel Chalomish
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXELMAR ESTATES LTD Events

16 Mar 2017
Total exemption small company accounts made up to 31 December 2015
19 Dec 2016
Previous accounting period shortened from 3 January 2016 to 2 January 2016
28 Sep 2016
Previous accounting period shortened from 4 January 2016 to 3 January 2016
23 Sep 2016
Confirmation statement made on 4 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
05 Nov 1997
New secretary appointed
03 Nov 1997
Registered office changed on 03/11/97 from: formations direct LTD 1ST floor suite, 39A leicester road salford M7 4AS
03 Nov 1997
Secretary resigned
03 Nov 1997
Director resigned
04 Sep 1997
Incorporation

EXELMAR ESTATES LTD Charges

21 December 2009
Deed of assignment of rental income
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income from 63-65 high street spennymoor.
21 December 2009
Legal and general charge
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 63-65 high street spennymoor all the company's uncalled…
31 March 2008
Legal charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 124 werrington road stoke on trent t/no…
21 March 2007
Deed of rental assignment
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
21 March 2007
Mortgage
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and building on the west side of north terrace seaham…
18 November 2004
Legal charge
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 185/189 stamford street ashton under lyne…
28 February 2003
Legal charge
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: Nr
Description: L/H interest in 24 high street oldham t/n GM368129 and all…
20 November 2001
Deed of rental assignment
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
20 November 2001
Mortgage
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property k/a 12 commercial street aberdare t/n…
15 November 2001
Mortgage deed
Delivered: 17 November 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Property k/a 25 & 27 tyrrel street bradford t/no:…
15 November 2001
Deed of rental assignment
Delivered: 17 November 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All rent licence fees or other sums of money any tenant or…
4 January 2001
Legal charge
Delivered: 10 January 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: 196 to 200 (even) high street ashby north lincolnshire…
4 January 2001
Deed of rental assignment
Delivered: 10 January 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All the company's right title benefit and interest in and…
17 April 2000
Deed of rental assignment
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: By way of assignment all the right,title,benefit and…
17 April 2000
Commercial mortgage
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property k/a 15 & 15A station road,ashington…
19 November 1997
Debenture
Delivered: 26 November 1997
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1997
Commercial mortgage
Delivered: 26 November 1997
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property k/a 24 high…