REMSTAR PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 9PP

Company number 01110748
Status Active
Incorporation Date 30 April 1973
Company Type Private Limited Company
Address 9 WINDSOR COURT, GOLDERS GREEN ROAD, LONDON, NW11 9PP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 August 2016 with updates; Appointment of Mr Samuel Ebert as a director on 15 December 2015. The most likely internet sites of REMSTAR PROPERTIES LIMITED are www.remstarproperties.co.uk, and www.remstar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.5 miles; to Brentford Rail Station is 7.6 miles; to Barnes Bridge Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Remstar Properties Limited is a Private Limited Company. The company registration number is 01110748. Remstar Properties Limited has been working since 30 April 1973. The present status of the company is Active. The registered address of Remstar Properties Limited is 9 Windsor Court Golders Green Road London Nw11 9pp. The company`s financial liabilities are £27.83k. It is £3.86k against last year. The cash in hand is £223.45k. It is £-482.55k against last year. And the total assets are £279.17k, which is £-482.55k against last year. EBERT, Lilly is a Secretary of the company. EBERT, Ahron is a Director of the company. EBERT, Lilly is a Director of the company. EBERT, Linda Joy is a Director of the company. EBERT, Naomi Ariella is a Director of the company. EBERT, Samuel is a Director of the company. The company operates in "Buying and selling of own real estate".


remstar properties Key Finiance

LIABILITIES £27.83k
+16%
CASH £223.45k
-69%
TOTAL ASSETS £279.17k
-64%
All Financial Figures

Current Directors

Secretary

Director
EBERT, Ahron

67 years old

Director
EBERT, Lilly

95 years old

Director
EBERT, Linda Joy
Appointed Date: 23 March 1998
64 years old

Director
EBERT, Naomi Ariella
Appointed Date: 10 November 2014
35 years old

Director
EBERT, Samuel
Appointed Date: 15 December 2015
33 years old

Persons With Significant Control

Pridegulf Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REMSTAR PROPERTIES LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 July 2016
15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
30 May 2016
Appointment of Mr Samuel Ebert as a director on 15 December 2015
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

...
... and 70 more events
14 Jul 1986
Accounts for a small company made up to 31 July 1984

06 May 1986
Accounts for a small company made up to 31 July 1983

06 May 1986
Accounts for a small company made up to 31 July 1981

06 May 1986
Accounts for a small company made up to 31 July 1982

30 Apr 1973
Incorporation

REMSTAR PROPERTIES LIMITED Charges

26 June 1998
Legal charge pursuant to a facility letter dated 30 april 1998
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that first floor flat,6 aylestone court,53-55 ealing…
26 June 1998
Legal charge pursuant to a facility letter dated 30 april 1998
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that first floor flat/freehold 18 birchington road…
25 January 1991
Debenture
Delivered: 1 February 1991
Status: Outstanding
Persons entitled: Bank Julius Baer & Company Limited
Description: Fixed and floating charges over the undertaking and all…
10 May 1988
Mortgage debenture
Delivered: 18 May 1988
Status: Outstanding
Persons entitled: Swiss Volksbank
Description: A specific equitable charge over all freehold and leasehold…
30 July 1982
Legal charge
Delivered: 2 August 1982
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Ashdown, eaton road, hove, sussex.
19 May 1980
Legal charge
Delivered: 27 May 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 81 etherley rd N15 london borough of hackney T.no ngl…
24 March 1980
Legal charge
Delivered: 28 March 1980
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H 18 & 18A woodside road wood green haringey london N22…
10 March 1980
Legal charge
Delivered: 14 March 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 14 and 34 nevilles court, dollis hill lane, nw 2 london…
21 December 1979
Legal charge
Delivered: 11 January 1980
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H flats 2-28 (even nos) heath close and garages 6-12…
21 December 1979
Legal charge
Delivered: 11 January 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H flats 1-19 (odd nos) and garages 1-5 heath close high…
21 December 1979
Legal charge
Delivered: 11 January 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 13-19 (odd nos) high street and 1-10 sandringham…
21 December 1979
Legal charge
Delivered: 11 January 1980
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H 18 birchington rd, hornsey N8 london borough of…
19 October 1979
Legal charge
Delivered: 25 October 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H pelham house, 14 grove park SE5 london borough of…
9 October 1979
Legal charge
Delivered: 16 October 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 15 narford road, E5, london borough of hackney t no :…
9 October 1979
Legal charge
Delivered: 16 October 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 234 malpas road, SE4, london borough of lewisham T.no…