G. PEARSON (ESTATES) LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2LG

Company number 00986760
Status Active
Incorporation Date 12 August 1970
Company Type Private Limited Company
Address 41 BRIARFIELD AVENUE, FINCHLEY, LONDON, N3 2LG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption full accounts made up to 19 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 500 . The most likely internet sites of G. PEARSON (ESTATES) LIMITED are www.gpearsonestates.co.uk, and www.g-pearson-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. The distance to to Barbican Rail Station is 6.5 miles; to Battersea Park Rail Station is 8.4 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G Pearson Estates Limited is a Private Limited Company. The company registration number is 00986760. G Pearson Estates Limited has been working since 12 August 1970. The present status of the company is Active. The registered address of G Pearson Estates Limited is 41 Briarfield Avenue Finchley London N3 2lg. . MALYALI, Chetin is a Secretary of the company. MALYALI, Chetin is a Director of the company. RIFKI, Kaya Ali is a Director of the company. Director MALBEY, Raghip Mehmet has been resigned. Director MALYALI, Janev has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
MALYALI, Chetin

65 years old

Director
RIFKI, Kaya Ali
Appointed Date: 21 July 2009
92 years old

Resigned Directors

Director
MALBEY, Raghip Mehmet
Resigned: 18 December 2007
98 years old

Director
MALYALI, Janev
Resigned: 01 June 2009
Appointed Date: 16 April 2002
68 years old

Persons With Significant Control

Mr Chetin Malyali
Notified on: 1 May 2016
65 years old
Nature of control: Ownership of shares – 75% or more

G. PEARSON (ESTATES) LIMITED Events

30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
30 Mar 2016
Total exemption full accounts made up to 19 July 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 500

20 Jan 2015
Total exemption full accounts made up to 19 July 2014
17 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 500

...
... and 83 more events
12 Aug 1986
Full accounts made up to 19 July 1980

12 Aug 1986
Full accounts made up to 19 July 1985

12 Aug 1986
Full accounts made up to 19 July 1979

12 Aug 1986
Full accounts made up to 19 July 1981

09 Jul 1986
Return made up to 31/12/85; full list of members

G. PEARSON (ESTATES) LIMITED Charges

5 December 1996
Legal charge
Delivered: 10 December 1996
Status: Satisfied on 13 March 2003
Persons entitled: Birmingham Midshires Building Society
Description: F/H 41 green lanes palmers green london t/no MX61384…
5 December 1996
Fixed and floating charge
Delivered: 10 December 1996
Status: Satisfied on 13 March 2003
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
10 October 1994
Legal charge
Delivered: 14 October 1994
Status: Satisfied on 4 January 1997
Persons entitled: Barclays Bank PLC
Description: 57 barnsley road,doncaster,west yorkshire.t/no.WYK11017.
17 January 1994
Floating charge
Delivered: 24 January 1994
Status: Satisfied on 9 February 2006
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
17 January 1994
Legal charge
Delivered: 20 January 1994
Status: Satisfied on 4 January 1997
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 41 green lanes palmers green…
18 January 1991
Debenture
Delivered: 19 January 1991
Status: Satisfied on 9 February 2006
Persons entitled: Birmingham Midshires Building Society
Description: Undertaking and all property and assets present and future…
18 January 1991
Legal charge
Delivered: 19 January 1991
Status: Satisfied on 18 February 2003
Persons entitled: Birmingham Midshires Buildings Society
Description: All that freehold land at 57 barnsley road, south elmsall…
9 January 1986
Legal charge
Delivered: 15 January 1986
Status: Satisfied on 13 February 1991
Persons entitled: Barclays Bank PLC
Description: 57 barnsley road, south elmsall, south yorkshire.