SHIRESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 02060889
Status Active
Incorporation Date 2 October 1986
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Full accounts made up to 31 March 2015. The most likely internet sites of SHIRESTATES LIMITED are www.shirestates.co.uk, and www.shirestates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve 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.Shirestates Limited is a Private Limited Company. The company registration number is 02060889. Shirestates Limited has been working since 02 October 1986. The present status of the company is Active. The registered address of Shirestates Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . ENGLANDER, Eliasz is a Secretary of the company. WEISS, Hannah Zelda is a Secretary of the company. WEISS, Hannah Zelda is a Director of the company. WEISS, Joseph Leib, Rabbi is a Director of the company. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ENGLANDER, Eliasz
Appointed Date: 02 September 1998


Director
WEISS, Hannah Zelda

70 years old

Director

SHIRESTATES LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

09 Jan 2016
Full accounts made up to 31 March 2015
22 Dec 2015
Previous accounting period shortened from 29 March 2015 to 28 March 2015
24 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

...
... and 120 more events
20 Jan 1989
First gazette

15 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Oct 1986
Registered office changed on 14/10/86 from: 49 green lanes london N16 9BU

02 Oct 1986
Certificate of Incorporation

02 Oct 1986
Certificate of incorporation

SHIRESTATES LIMITED Charges

21 June 2013
Charge code 0206 0889 0023
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: Notification of addition to or amendment of charge…
7 November 2006
Debenture
Delivered: 13 November 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
31 October 2006
Legal mortgage
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 22 market place romsey hampshire t/no hp 459035 and the…
28 June 2006
Subordination agreement
Delivered: 19 July 2006
Status: Satisfied on 25 May 2013
Persons entitled: Bear, Stearns International Limited (The Security Trustee)
Description: If the company receives a payment or distribution in…
3 October 2003
Mortgage deed
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 218-220 station road…
12 September 2003
An omnibus guarantee and set-off agreement
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 September 2003
Debenture
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2003
Legal charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of new scotland road nelson f/h t/n…
20 August 2003
Floating charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of floating charge all the undertaking and property…
14 October 1999
Composite guarantee and legal mortgage
Delivered: 21 October 1999
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: Supermarket leedsroad /new scotland road nelson lancs…
14 October 1999
Legal charge
Delivered: 21 October 1999
Status: Satisfied on 20 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being 218 and 220 station road edgware t/no…
13 October 1999
Deed of rental assignment
Delivered: 21 October 1999
Status: Satisfied on 20 January 2010
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 October 1999
Deed of rental assignment
Delivered: 21 October 1999
Status: Satisfied on 20 January 2010
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 October 1999
Deed of rental assignment
Delivered: 21 October 1999
Status: Satisfied on 20 January 2010
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 October 1999
Commercial mortgage
Delivered: 21 October 1999
Status: Satisfied on 20 January 2010
Persons entitled: Bristol & West PLC
Description: The property k/a 1/2 station street, burton upon trent…
19 January 1999
Deed of assignment and charge
Delivered: 21 January 1999
Status: Satisfied on 20 January 2010
Persons entitled: The Canada Life Assurance Company
Description: All the company's contractual and other interests in…
1 November 1996
Legal mortgage
Delivered: 8 November 1996
Status: Satisfied on 3 November 2004
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as east side of new scotland…
23 August 1995
Fixed and floating charge
Delivered: 30 August 1995
Status: Satisfied on 20 January 2010
Persons entitled: The Canada Life Assurance Company
Description: Newhaven retail park,the drove,newhaven,east sussex;…
14 May 1993
Commercial mortgage deed
Delivered: 18 May 1993
Status: Satisfied on 20 January 2010
Persons entitled: Bristol and West Building Society
Description: All right title and interest in properties k/a 1/2 station…
8 February 1993
Legal charge
Delivered: 16 February 1993
Status: Satisfied on 11 August 1995
Persons entitled: Barclays Bank PLC
Description: 22 market place romsey hampshire.
26 August 1992
Legal charge
Delivered: 8 September 1992
Status: Satisfied on 21 October 1999
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a land on east of new scotland road nelson title…
26 August 1992
Debenture
Delivered: 8 September 1992
Status: Satisfied on 21 October 1999
Persons entitled: Dunbar Bank PLC
Description: By way of legal all the. Undertaking and all property and…
31 July 1992
Legal and floating charge
Delivered: 13 August 1992
Status: Satisfied on 14 August 2003
Persons entitled: Allied Dunbar Assurance PLC
Description: By way of first legal charge f/h premises k/a land on east…