LESBRIDGE ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 02707781
Status Active
Incorporation Date 16 April 1992
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Joel Frankel on 21 October 2014; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of LESBRIDGE ESTATES LIMITED are www.lesbridgeestates.co.uk, and www.lesbridge-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six 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.Lesbridge Estates Limited is a Private Limited Company. The company registration number is 02707781. Lesbridge Estates Limited has been working since 16 April 1992. The present status of the company is Active. The registered address of Lesbridge Estates Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . FRANKEL, Zisi is a Secretary of the company. FRANKEL, Esther is a Director of the company. FRANKEL, Jack is a Director of the company. FRANKEL, Joel is a Director of the company. FRANKEL, Leslie is a Director of the company. FRANKEL, Zisi is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director FRANKEL, Harold David has been resigned. Director FRANKEL, Maurice has been resigned. Director FRANKEL, Rebecca has been resigned. Director FRANKEL, Sandra has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. Director SCHWIMMER, Liebe has been resigned. Director SCHWIMMER, Susanne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FRANKEL, Zisi
Appointed Date: 28 April 1992

Director
FRANKEL, Esther
Appointed Date: 09 May 1995
57 years old

Director
FRANKEL, Jack
Appointed Date: 09 May 1995
56 years old

Director
FRANKEL, Joel
Appointed Date: 08 February 1999
45 years old

Director
FRANKEL, Leslie
Appointed Date: 28 April 1992
82 years old

Director
FRANKEL, Zisi
Appointed Date: 28 April 1992
79 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 28 April 1992
Appointed Date: 16 April 1992

Director
FRANKEL, Harold David
Resigned: 13 March 2014
Appointed Date: 09 May 1995
59 years old

Director
FRANKEL, Maurice
Resigned: 30 April 1996
Appointed Date: 09 May 1995
58 years old

Director
FRANKEL, Rebecca
Resigned: 29 October 2001
Appointed Date: 09 May 1995
57 years old

Director
FRANKEL, Sandra
Resigned: 13 March 2014
Appointed Date: 25 June 1998
58 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 28 April 1992
Appointed Date: 16 April 1992

Director
SCHWIMMER, Liebe
Resigned: 13 March 2014
Appointed Date: 25 June 1998
54 years old

Director
SCHWIMMER, Susanne
Resigned: 13 March 2014
Appointed Date: 25 June 1998
53 years old

LESBRIDGE ESTATES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Director's details changed for Joel Frankel on 21 October 2014
19 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

...
... and 81 more events
14 May 1992
Director resigned;new director appointed

11 May 1992
Company name changed nationquote LIMITED\certificate issued on 12/05/92

11 May 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 May 1992
Company name changed\certificate issued on 11/05/92
16 Apr 1992
Incorporation

LESBRIDGE ESTATES LIMITED Charges

10 May 1996
Legal charge
Delivered: 31 May 1996
Status: Outstanding
Persons entitled: Frankgiving Limited
Description: Various properties as detailed on form 395 including :- 10…
28 October 1992
Legal charge
Delivered: 3 November 1992
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that f/h property k/a 124,128 and 129 holmleigh road…
28 October 1992
Legal charge
Delivered: 3 November 1992
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that f/h property k/a 227,253 and 285 teehey lane…
25 April 1988
Mortgage
Delivered: 2 April 1993
Status: Outstanding
Persons entitled: Balstraw Limited
Description: Numbers 6,12 to 20 (even inc) 24 to 30 (even inc) 34 to 56…