REAL STATE COMPANY LTD

Hellopages » Greater London » Barnet » NW11 7RJ

Company number 03380175
Status Active
Incorporation Date 3 June 1997
Company Type Private Limited Company
Address 5 NORTH END ROAD, LONDON, NW11 7RJ
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 seventy-four events have happened. The last three records are Appointment of Ms Miriam Freudenberger as a director on 16 March 2017; Previous accounting period shortened from 28 June 2016 to 27 June 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of REAL STATE COMPANY LTD are www.realstatecompany.co.uk, and www.real-state-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Real State Company Ltd is a Private Limited Company. The company registration number is 03380175. Real State Company Ltd has been working since 03 June 1997. The present status of the company is Active. The registered address of Real State Company Ltd is 5 North End Road London Nw11 7rj. The company`s financial liabilities are £1413.96k. It is £131.32k against last year. The cash in hand is £111.07k. It is £-29.66k against last year. And the total assets are £111.07k, which is £-45.41k against last year. FREUDENBERGER, Michelle is a Secretary of the company. FREUDENBERGER, Harvey Charles is a Director of the company. FREUDENBERGER, Max is a Director of the company. FREUDENBERGER, Michelle is a Director of the company. FREUDENBERGER, Miriam is a Director of the company. FREUDENBERGER, Stuart Neil is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


real state company Key Finiance

LIABILITIES £1413.96k
+10%
CASH £111.07k
-22%
TOTAL ASSETS £111.07k
-30%
All Financial Figures

Current Directors

Secretary
FREUDENBERGER, Michelle
Appointed Date: 05 June 1997

Director
FREUDENBERGER, Harvey Charles
Appointed Date: 05 June 1997
64 years old

Director
FREUDENBERGER, Max
Appointed Date: 05 June 1997
93 years old

Director
FREUDENBERGER, Michelle
Appointed Date: 05 June 1997
88 years old

Director
FREUDENBERGER, Miriam
Appointed Date: 16 March 2017
30 years old

Director
FREUDENBERGER, Stuart Neil
Appointed Date: 05 June 1997
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 June 1997
Appointed Date: 03 June 1997

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 June 1997
Appointed Date: 03 June 1997

REAL STATE COMPANY LTD Events

29 Mar 2017
Appointment of Ms Miriam Freudenberger as a director on 16 March 2017
24 Mar 2017
Previous accounting period shortened from 28 June 2016 to 27 June 2016
18 Mar 2017
Compulsory strike-off action has been discontinued
17 Mar 2017
Total exemption small company accounts made up to 30 June 2015
14 Mar 2017
First Gazette notice for compulsory strike-off
...
... and 64 more events
22 Jun 1997
New director appointed
22 Jun 1997
New director appointed
13 Jun 1997
Director resigned
13 Jun 1997
Secretary resigned
03 Jun 1997
Incorporation

REAL STATE COMPANY LTD Charges

12 February 2016
Charge code 0338 0175 0016
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 40/42 fore street tiverton devon title no DN267208…
12 February 2016
Charge code 0338 0175 0015
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 40/42 fore street tiverton devon title no DN267208…
9 August 2001
Deed of rental assignment
Delivered: 11 August 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All the company's right title benefit and interest in and…
9 August 2001
Mortgage deed
Delivered: 11 August 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: 103 and 105 dalton road barrow-in-furness CU45783. And all…
5 June 2001
Deed of floating charge
Delivered: 15 June 2001
Status: Satisfied on 21 September 2016
Persons entitled: Newcastle Building Society
Description: All the undertaking of the company and all its…
5 June 2001
Mortgage
Delivered: 15 June 2001
Status: Satisfied on 21 September 2016
Persons entitled: Newcastle Building Society
Description: 40-42 fore street tiverton devon together with all…
5 June 2001
Deed of assignment of rents
Delivered: 15 June 2001
Status: Satisfied on 21 September 2016
Persons entitled: Newcastle Building Society
Description: All rents.licence or tenancy fees payable by any…
3 March 1999
Deed of rental assignment
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: By way of assignment all right title benefit and interest…
3 March 1999
Debenture
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1999
Commercial mortgage
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Property k/a 136 western road hove t/no ESX51565 together…
8 July 1998
Deed of rental assignment
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest in and to all rent…
8 July 1998
Commercial mortgage
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: 19 fawcett street t/n TY332665 and all buildings fixtures…
24 April 1998
Deed of rental assignment
Delivered: 25 April 1998
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All its right,title,benefit and interest (whether present…
24 April 1998
Commercial mortgage
Delivered: 25 April 1998
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property k/a 59 high street,littlehampton…
23 July 1997
Debenture deed
Delivered: 24 July 1997
Status: Outstanding
Persons entitled: Bristol & West Building Society
Description: .. fixed and floating charges over the undertaking and all…
23 July 1997
Mortgage deed
Delivered: 24 July 1997
Status: Outstanding
Persons entitled: Bristol & West Building Society
Description: Dunstan park local centre hartshill road dunstan park…