READING AND NORWICH ESTATES LIMITED
LONDON CHARLES CAMERON LIMITED

Hellopages » Greater London » Barnet » N12 8NP

Company number 03027920
Status Active
Incorporation Date 1 March 1995
Company Type Private Limited Company
Address GLOBAL HOUSE, 303 BALLARDS LANE, LONDON, ENGLAND, N12 8NP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Altman Blane & Co Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016. The most likely internet sites of READING AND NORWICH ESTATES LIMITED are www.readingandnorwichestates.co.uk, and www.reading-and-norwich-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Reading and Norwich Estates Limited is a Private Limited Company. The company registration number is 03027920. Reading and Norwich Estates Limited has been working since 01 March 1995. The present status of the company is Active. The registered address of Reading and Norwich Estates Limited is Global House 303 Ballards Lane London England N12 8np. The company`s financial liabilities are £108.89k. It is £-1.93k against last year. The cash in hand is £151k. It is £150k against last year. And the total assets are £180.88k, which is £167.98k against last year. JORDAN, Nicholas George Alistair is a Secretary of the company. JORDAN, Nicholas George Alistair is a Director of the company. MEREDITH, Paul Patrick is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CLYNE, Neil Robertson has been resigned. Director JORDAN, Jillian has been resigned. Director JORDAN, Nicholas George Alistair has been resigned. Director MEREDITH, Fiona has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


reading and norwich estates Key Finiance

LIABILITIES £108.89k
-2%
CASH £151k
+15000%
TOTAL ASSETS £180.88k
+1302%
All Financial Figures

Current Directors

Secretary
JORDAN, Nicholas George Alistair
Appointed Date: 01 February 1999

Director
JORDAN, Nicholas George Alistair
Appointed Date: 22 May 2002
62 years old

Director
MEREDITH, Paul Patrick
Appointed Date: 01 August 2000
62 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 March 1995
Appointed Date: 01 March 1995

Secretary
CLYNE, Neil Robertson
Resigned: 01 February 1999
Appointed Date: 02 March 1995

Director
JORDAN, Jillian
Resigned: 03 February 1999
Appointed Date: 02 March 1995
61 years old

Director
JORDAN, Nicholas George Alistair
Resigned: 01 August 2000
Appointed Date: 01 February 1999
62 years old

Director
MEREDITH, Fiona
Resigned: 01 August 2000
Appointed Date: 12 May 1997
61 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 March 1995
Appointed Date: 01 March 1995

Persons With Significant Control

Mr Nicholas George Alistair Jordan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Patrick Meredith
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

READING AND NORWICH ESTATES LIMITED Events

05 Apr 2017
Confirmation statement made on 1 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Registered office address changed from C/O Altman Blane & Co Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016
04 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
01 Dec 1995
Particulars of mortgage/charge
06 Mar 1995
Director resigned;new director appointed

06 Mar 1995
Secretary resigned;new secretary appointed

06 Mar 1995
Registered office changed on 06/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

01 Mar 1995
Incorporation

READING AND NORWICH ESTATES LIMITED Charges

28 January 2011
Legal charge
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 15 montague road uxbridge middlesex t/no NGL261630…
18 November 2010
Legal charge
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 51 maple road hayes middlesex with the…
27 July 2007
Legal mortgage
Delivered: 2 August 2007
Status: Satisfied on 6 November 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 4 betjeman court bentinck road yiewsley…
1 May 2006
Legal mortgage
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 20 princes park close hayes middlesex. With…
9 February 2006
Legal mortgage
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 12 bellclose road west drayton middlesex. With the…
30 September 2005
Legal mortgage
Delivered: 12 October 2005
Status: Satisfied on 6 November 2009
Persons entitled: Hsbc Bank PLC
Description: The l/h property at 73 merrivale mews tavistock road…
20 May 2003
Legal mortgage
Delivered: 6 June 2003
Status: Satisfied on 6 November 2009
Persons entitled: Hsbc Bank PLC
Description: The l/h property 21 meadowlea close harmondsworth…
22 April 2003
Legal mortgage
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 86 bridge road uxbridge middlesex f/H. With the benefit of…
10 February 2003
Legal mortgage
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 3 bellclose road hillington t/n…
30 July 2002
Legal mortgage
Delivered: 17 August 2002
Status: Satisfied on 6 November 2009
Persons entitled: Hsbc Bank PLC
Description: The property at 112 royal lane hillingdon middlesex t/n…
28 June 2002
Debenture
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 2001
Legal mortgage
Delivered: 13 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property - 115 station rd,west drayton,midd'X. With…
30 April 2001
Legal mortgage
Delivered: 4 May 2001
Status: Satisfied on 6 November 2009
Persons entitled: Hsbc Bank PLC
Description: L/H 55 merivale mews tavistock road yiewsley middlesex…
23 February 2001
Legal mortgage
Delivered: 12 March 2001
Status: Satisfied on 6 November 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 150 midhurst gardens hillingdon…
8 August 2000
Legal mortgage
Delivered: 10 August 2000
Status: Satisfied on 6 November 2009
Persons entitled: Hsbc Bank PLC
Description: F/Hold property - 499 sipson rd,sipson,midd'X. With the…
16 June 2000
Legal mortgage
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 3 dalton close hays middlesex (f/h). With…
26 November 1999
Legal mortgage
Delivered: 30 November 1999
Status: Satisfied on 6 November 2009
Persons entitled: Hsbc Bank PLC
Description: 66 grosvenor crescent hillingdon middlesex (f/h). With the…
24 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 235 lansbury drive hayes middlesex. With the…
22 April 1998
Legal mortgage
Delivered: 29 April 1998
Status: Satisfied on 6 November 2009
Persons entitled: Midland Bank PLC
Description: The property at 8 buckland court 151 the greenway ickenham…
7 November 1996
Legal mortgage
Delivered: 19 November 1996
Status: Satisfied on 6 November 2009
Persons entitled: Midland Bank PLC
Description: 125 midhurst gardens hillingdon middlesex (f/h) with the…
19 April 1996
Legal mortgage
Delivered: 27 April 1996
Status: Satisfied on 6 November 2009
Persons entitled: Midland Bank PLC
Description: The property at 19 bullrush grove cowley middlesex any…
24 November 1995
Fixed and floating charge
Delivered: 1 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1995
Legal charge
Delivered: 1 December 1995
Status: Satisfied on 6 November 2009
Persons entitled: Midland Bank PLC
Description: L/H property k/a 129 newcourt cowley uxbridge middlesex…