SHIREHALL ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 2AS

Company number 03917300
Status Active
Incorporation Date 1 February 2000
Company Type Private Limited Company
Address CHURCHILL HOUSE SUITE 301, 120 BUNNS LANE MILL HILL, LONDON, NW7 2AS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 February 2017 with updates; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of SHIREHALL ESTATES LIMITED are www.shirehallestates.co.uk, and www.shirehall-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Shirehall Estates Limited is a Private Limited Company. The company registration number is 03917300. Shirehall Estates Limited has been working since 01 February 2000. The present status of the company is Active. The registered address of Shirehall Estates Limited is Churchill House Suite 301 120 Bunns Lane Mill Hill London Nw7 2as. The company`s financial liabilities are £247.12k. It is £-64.98k against last year. The cash in hand is £66.39k. It is £61.35k against last year. And the total assets are £107k, which is £61.35k against last year. STEINBERG, Melanie Heather is a Secretary of the company. STEINBERG, Franklin Simeon is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


shirehall estates Key Finiance

LIABILITIES £247.12k
-21%
CASH £66.39k
+1217%
TOTAL ASSETS £107k
+134%
All Financial Figures

Current Directors

Secretary
STEINBERG, Melanie Heather
Appointed Date: 01 February 2000

Director
STEINBERG, Franklin Simeon
Appointed Date: 01 February 2000
57 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 14 February 2000
Appointed Date: 01 February 2000

Nominee Director
QA NOMINEES LIMITED
Resigned: 14 February 2000
Appointed Date: 01 February 2000

Persons With Significant Control

Mr Franklin Simeon Steinberg
Notified on: 1 February 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Melanie Heather Steinberg
Notified on: 1 February 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHIREHALL ESTATES LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 31 March 2016
08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
08 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

25 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

...
... and 50 more events
24 Feb 2000
New secretary appointed
17 Feb 2000
Director resigned
17 Feb 2000
Secretary resigned
17 Feb 2000
Registered office changed on 17/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
01 Feb 2000
Incorporation

SHIREHALL ESTATES LIMITED Charges

26 January 2015
Charge code 0391 7300 0012
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Karina Lord
Description: 1. by way of a legal mortgage all legal interest in the…
3 September 2014
Charge code 0391 7300 0011
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: Contains fixed charge…
3 September 2014
Charge code 0391 7300 0010
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: Flat 3 talbot court blackbird hill london…
4 August 2014
Charge code 0391 7300 0009
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Contains fixed charge…
10 July 2014
Charge code 0391 7300 0008
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Leasehold property known as ground floor and rear yard 168…
12 March 2014
Charge code 0391 7300 0007
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: Notification of addition to or amendment of charge…
12 March 2014
Charge code 0391 7300 0006
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: B.M.Samuels Finance Group PLC
Description: F/H at 50 & 52 crofton road london t/no.338131 And 291649…
9 February 2011
Mortgage
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat 20 wellington mansions 183 church…
18 July 2008
Legal charge
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 140 fordwych road, london t/no LN226111 all fixtures &…
14 December 2007
Legal charge
Delivered: 15 December 2007
Status: Satisfied on 3 October 2008
Persons entitled: Wigmore Funding LLP
Description: 140 fordwych road london including all covenants and rights.
20 September 2000
Floating charge
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
20 September 2000
Mortgage deed
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold property known as 20 wellington mansions,183 church…