SIMRON ESTATES LIMITED

Hellopages » Greater London » Barnet » NW11 7PE

Company number 04265083
Status Active
Incorporation Date 6 August 2001
Company Type Private Limited Company
Address 923 FINCHLEY ROAD, LONDON, NW11 7PE
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 sixty-eight events have happened. The last three records are Previous accounting period shortened from 29 August 2016 to 28 August 2016; Satisfaction of charge 13 in full; Satisfaction of charge 6 in full. The most likely internet sites of SIMRON ESTATES LIMITED are www.simronestates.co.uk, and www.simron-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Barbican Rail Station is 5.7 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 7.5 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.Simron Estates Limited is a Private Limited Company. The company registration number is 04265083. Simron Estates Limited has been working since 06 August 2001. The present status of the company is Active. The registered address of Simron Estates Limited is 923 Finchley Road London Nw11 7pe. . JOSEPH, Ronald David is a Secretary of the company. CHILD, William Simon Hamilton is a Director of the company. JOSEPH, Ronald David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JOSEPH, Ronald David
Appointed Date: 06 August 2001

Director
CHILD, William Simon Hamilton
Appointed Date: 06 August 2001
64 years old

Director
JOSEPH, Ronald David
Appointed Date: 06 August 2001
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 August 2001
Appointed Date: 06 August 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 August 2001
Appointed Date: 06 August 2001

Persons With Significant Control

Mr Ronald David Joseph
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMRON ESTATES LIMITED Events

26 May 2017
Previous accounting period shortened from 29 August 2016 to 28 August 2016
28 Jan 2017
Satisfaction of charge 13 in full
28 Jan 2017
Satisfaction of charge 6 in full
28 Jan 2017
Satisfaction of charge 2 in full
28 Jan 2017
Satisfaction of charge 12 in full
...
... and 58 more events
18 Oct 2001
Particulars of mortgage/charge
18 Oct 2001
Particulars of mortgage/charge
14 Aug 2001
Secretary resigned
14 Aug 2001
Director resigned
06 Aug 2001
Incorporation

SIMRON ESTATES LIMITED Charges

31 January 2012
Legal charge
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 65 south street chichester t/no WSX192792 and 30A east…
31 January 2012
Debenture
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All the undertaking property and assets of the company.
18 April 2007
Rent assignment
Delivered: 26 April 2007
Status: Satisfied on 28 January 2017
Persons entitled: West Bromwich Commercial Limited
Description: All right title and interest in and to any rental income…
18 April 2007
Floating charge
Delivered: 26 April 2007
Status: Satisfied on 28 January 2017
Persons entitled: West Bromwich Commercial Limited
Description: First floating charge all present and future assets and…
18 April 2007
Legal charge
Delivered: 26 April 2007
Status: Satisfied on 28 January 2017
Persons entitled: West Bromwich Commercial Limited
Description: F/H land k/a 65 south street chichester t/n WSX192792. See…
14 September 2006
Legal charge
Delivered: 20 September 2006
Status: Satisfied on 28 January 2017
Persons entitled: West Bromwich Commercial Limited
Description: F/H property k/a 104 london road and 49 baker street…
14 September 2006
Rent assignment
Delivered: 20 September 2006
Status: Satisfied on 28 January 2017
Persons entitled: West Bromwich Commercial Limited
Description: Allof its right,title and interst from time to time in and…
21 April 2006
Rent assignment
Delivered: 29 April 2006
Status: Satisfied on 28 January 2017
Persons entitled: West Bromwich Commercial Limited West Bromwich Commercial Limited
Description: The company assigns to the society with full title…
21 April 2006
Floating charge
Delivered: 29 April 2006
Status: Satisfied on 28 January 2017
Persons entitled: West Bromwich Commercial Limited
Description: By way of first floating charge all present and future…
21 April 2006
Legal charge
Delivered: 29 April 2006
Status: Satisfied on 28 January 2017
Persons entitled: West Bromwich Commercial Limited
Description: F/H 30A east street chichester west sussex t/no wsx 243016.
11 March 2003
Commercial mortgage deed
Delivered: 14 March 2003
Status: Satisfied on 28 January 2017
Persons entitled: West Bromwich Building Society
Description: 117 kirkgate and 2 new market street leeds t/n WYK616462…
6 September 2002
Commercial mortgage deed
Delivered: 10 September 2002
Status: Satisfied on 28 January 2017
Persons entitled: West Bromwich Building Society
Description: The property k/a 29 montague street, worthing, west sussex…
19 December 2001
Commercial mortgage deed
Delivered: 22 December 2001
Status: Satisfied on 28 January 2017
Persons entitled: West Bromwich Building Society
Description: All that property known as 582-584 christchurch road…
12 October 2001
Floating charge
Delivered: 18 October 2001
Status: Satisfied on 28 January 2017
Persons entitled: West Bromwich Building Society
Description: All the undertaking property and assets of the borrower…
12 October 2001
Commercial mortgage deed
Delivered: 18 October 2001
Status: Satisfied on 28 January 2017
Persons entitled: West Bromwich Building Society
Description: All that property situate and known as 9 victoria street…