LIMEHOUSE ESTATES LIMITED
LONDON HOLAW (570) LIMITED

Hellopages » Greater London » Barnet » NW11 0PU

Company number 03805997
Status Live but Receiver Manager on at least one charge
Incorporation Date 13 July 1999
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Receiver's abstract of receipts and payments to 1 February 2015; Receiver's abstract of receipts and payments to 1 August 2014; Receiver's abstract of receipts and payments to 1 February 2014. The most likely internet sites of LIMEHOUSE ESTATES LIMITED are www.limehouseestates.co.uk, and www.limehouse-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three 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.Limehouse Estates Limited is a Private Limited Company. The company registration number is 03805997. Limehouse Estates Limited has been working since 13 July 1999. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Limehouse Estates Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . ABELESS, Simon, Mr is a Secretary of the company. ABELESS, Simon, Mr is a Director of the company. KONIG, Henri is a Director of the company. Secretary CHAPMAN, Sylvia has been resigned. Secretary BRECHIN PLACE SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
ABELESS, Simon, Mr
Appointed Date: 15 January 2002

Director
ABELESS, Simon, Mr
Appointed Date: 19 August 1999
58 years old

Director
KONIG, Henri
Appointed Date: 19 August 1999
76 years old

Resigned Directors

Secretary
CHAPMAN, Sylvia
Resigned: 15 January 2002
Appointed Date: 19 August 1999

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 19 August 1999
Appointed Date: 13 July 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 July 1999
Appointed Date: 13 July 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 July 1999
Appointed Date: 13 July 1999

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 19 August 1999
Appointed Date: 13 July 1999

LIMEHOUSE ESTATES LIMITED Events

26 Mar 2015
Receiver's abstract of receipts and payments to 1 February 2015
26 Mar 2015
Receiver's abstract of receipts and payments to 1 August 2014
06 Aug 2014
Receiver's abstract of receipts and payments to 1 February 2014
06 Aug 2014
Receiver's abstract of receipts and payments to 1 August 2013
06 Aug 2014
Receiver's abstract of receipts and payments to 1 February 2013
...
... and 52 more events
16 Jul 1999
New director appointed
16 Jul 1999
New secretary appointed
16 Jul 1999
Director resigned
16 Jul 1999
Secretary resigned
13 Jul 1999
Incorporation

LIMEHOUSE ESTATES LIMITED Charges

31 August 2007
Debenture
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 August 2007
Legal charge
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 628-632 commercial road 1 & 2 mill…
14 May 2001
Legal charge
Delivered: 16 May 2001
Status: Satisfied on 10 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land/blds known as 3 island row,limehouse,london E14…
31 March 2000
Legal charge
Delivered: 14 April 2000
Status: Satisfied on 10 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 2 island view and 4 mill place tower…
14 September 1999
Legal charge
Delivered: 29 September 1999
Status: Satisfied on 10 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Coverdale chapel and 628 to 632 commercial rd,1 and 2 mill…
10 September 1999
Debenture
Delivered: 24 September 1999
Status: Satisfied on 10 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…