GLAMIS ESTATES LTD.

Hellopages » Greater London » Barnet » NW4 2TB

Company number 06087602
Status Active
Incorporation Date 7 February 2007
Company Type Private Limited Company
Address 31 WYKEHAM ROAD, LONDON, NW4 2TB
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 forty-eight events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registration of charge 060876020016, created on 21 November 2016. The most likely internet sites of GLAMIS ESTATES LTD. are www.glamisestates.co.uk, and www.glamis-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Glamis Estates Ltd is a Private Limited Company. The company registration number is 06087602. Glamis Estates Ltd has been working since 07 February 2007. The present status of the company is Active. The registered address of Glamis Estates Ltd is 31 Wykeham Road London Nw4 2tb. . ACKERMAN, Neil is a Secretary of the company. ACKERMAN, Neil is a Director of the company. Secretary ACKERMAN, Naomi has been resigned. Secretary TESLER, Simon has been resigned. Director LERNER, Leonard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ACKERMAN, Neil
Appointed Date: 08 February 2007

Director
ACKERMAN, Neil
Appointed Date: 08 February 2007
51 years old

Resigned Directors

Secretary
ACKERMAN, Naomi
Resigned: 03 March 2009
Appointed Date: 08 February 2007

Secretary
TESLER, Simon
Resigned: 08 February 2007
Appointed Date: 07 February 2007

Director
LERNER, Leonard
Resigned: 08 February 2007
Appointed Date: 07 February 2007
76 years old

Persons With Significant Control

Mr Neil Ackerman
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of voting rights - 75% or more

GLAMIS ESTATES LTD. Events

22 Feb 2017
Confirmation statement made on 7 February 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 29 February 2016
22 Nov 2016
Registration of charge 060876020016, created on 21 November 2016
05 Aug 2016
Registration of charge 060876020015, created on 4 August 2016
22 Mar 2016
Registration of charge 060876020014, created on 21 March 2016
...
... and 38 more events
13 Mar 2007
New secretary appointed;new director appointed
13 Mar 2007
Director resigned
13 Mar 2007
Secretary resigned
13 Mar 2007
Registered office changed on 13/03/07 from: 149 albion road london N16 9JU
07 Feb 2007
Incorporation

GLAMIS ESTATES LTD. Charges

21 November 2016
Charge code 0608 7602 0016
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a 27-29 high street sheffield t/no SYK297327…
4 August 2016
Charge code 0608 7602 0015
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a 61-62 hertford street coventry t/no WM630792…
21 March 2016
Charge code 0608 7602 0014
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage all legal interest in adams house…
22 June 2015
Charge code 0608 7602 0013
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 44 corn street bristol t/no BL137240…
22 June 2015
Charge code 0608 7602 0012
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 147 high street chatham kent t/no K245986…
26 November 2014
Charge code 0608 7602 0011
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land k/a unit 1, 120-124 king street, london…
26 November 2014
Charge code 0608 7602 0010
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 8-10 old haymarket, sheffield, S1 2AX registered at the…
12 June 2013
Charge code 0608 7602 0009
Delivered: 15 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property 9-13 broadway west ealing london t/n…
15 September 2010
Legal charge
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor unit 1,120-124 (even) king street hammersmith…
26 March 2010
Legal charge
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage in 15-19 bedford hill, balham…
30 November 2009
Legal charge
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8-10 haymarket south yorkshire t/n SYK287413 by way of…
31 July 2009
Legal charge
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 northgate street chester, t/no.CH452318 by way of fixed…
31 July 2009
Legal charge
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52 northgate street and 49 and 51 werburgh street chester…
26 June 2009
Legal charge
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 northgate street and 49/51 st werburgh street chester…
26 June 2009
Legal charge
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 northgate street chester CH452318 by way of fixed charge…
27 March 2009
Legal charge
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The bull 292 london road kent t/no K266977 by way of fixed…