PILLARO PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01164396
Status Active
Incorporation Date 25 March 1974
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP; Confirmation statement made on 20 December 2016 with updates; Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP. The most likely internet sites of PILLARO PROPERTIES LIMITED are www.pillaroproperties.co.uk, and www.pillaro-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one 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.Pillaro Properties Limited is a Private Limited Company. The company registration number is 01164396. Pillaro Properties Limited has been working since 25 March 1974. The present status of the company is Active. The registered address of Pillaro Properties Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . OESTREICHER, Abraham is a Secretary of the company. OESTREICHER, Abraham is a Director of the company. OESTREICHER, Benjamin is a Director of the company. OESTREICHER, David is a Director of the company. OESTREICHER, Jacob is a Director of the company. Secretary OESTREICHER, Eva has been resigned. Secretary SCHIMMEL, Harry Chaim has been resigned. Director OESTREICHER, Eva has been resigned. Director OESTREICHER, Martin has been resigned. Director OESTREICHER, Pinchas has been resigned. Director SCHIMMEL, Anna has been resigned. Director SCHIMMEL, Harry Chaim has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OESTREICHER, Abraham
Appointed Date: 10 January 2010

Director
OESTREICHER, Abraham
Appointed Date: 10 January 2010
59 years old

Director
OESTREICHER, Benjamin
Appointed Date: 09 May 2014
53 years old

Director
OESTREICHER, David
Appointed Date: 09 May 2014
64 years old

Director
OESTREICHER, Jacob
Appointed Date: 09 May 2014
66 years old

Resigned Directors

Secretary
OESTREICHER, Eva
Resigned: 02 December 2013
Appointed Date: 15 January 2002

Secretary
SCHIMMEL, Harry Chaim
Resigned: 15 January 2002

Director
OESTREICHER, Eva
Resigned: 02 December 2013
94 years old

Director
OESTREICHER, Martin
Resigned: 30 November 2009
97 years old

Director
OESTREICHER, Pinchas
Resigned: 27 November 2015
Appointed Date: 10 February 2010
72 years old

Director
SCHIMMEL, Anna
Resigned: 15 January 2002
91 years old

Director
SCHIMMEL, Harry Chaim
Resigned: 15 January 2002
97 years old

Persons With Significant Control

Faircharm Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PILLARO PROPERTIES LIMITED Events

06 Jan 2017
Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP
04 Jan 2017
Confirmation statement made on 20 December 2016 with updates
04 Jan 2017
Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Amended total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
23 Nov 1987
Return made up to 30/07/87; no change of members

07 Sep 1987
Accounts for a small company made up to 31 March 1986

23 Jan 1987
Full accounts made up to 31 March 1985

21 Jan 1987
Return made up to 22/07/86; full list of members

25 Mar 1974
Incorporation

PILLARO PROPERTIES LIMITED Charges

2 February 1976
Legal charge
Delivered: 11 February 1976
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 222 soho hill, handsworth birmingham west midlands.
10 October 1975
Legal charge
Delivered: 21 October 1975
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 222 soho hill handsworth birmingham west midlands.
7 May 1974
Legal charge
Delivered: 13 May 1974
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 222, soho hill handsworth, birmingham warwickshire 23.4.74.