SOUTHPOINT ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 03885905
Status Active
Incorporation Date 30 November 1999
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registration of charge 038859050010, created on 2 February 2017; Confirmation statement made on 30 November 2016 with updates; Accounts for a small company made up to 30 November 2015. The most likely internet sites of SOUTHPOINT ESTATES LIMITED are www.southpointestates.co.uk, and www.southpoint-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southpoint Estates Limited is a Private Limited Company. The company registration number is 03885905. Southpoint Estates Limited has been working since 30 November 1999. The present status of the company is Active. The registered address of Southpoint Estates Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . BADRUDIN, Andrew Nizam is a Secretary of the company. BADRUDIN, Andrew Nizam is a Director of the company. LAPIDUS, Nadine Anabelle is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRISBANE, Duncan Guy Talbot has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BADRUDIN, Andrew Nizam
Appointed Date: 30 November 1999

Director
BADRUDIN, Andrew Nizam
Appointed Date: 30 November 1999
49 years old

Director
LAPIDUS, Nadine Anabelle
Appointed Date: 23 September 2001
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 November 1999
Appointed Date: 30 November 1999

Director
BRISBANE, Duncan Guy Talbot
Resigned: 23 September 2001
Appointed Date: 30 November 1999
49 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 November 1999
Appointed Date: 30 November 1999

Persons With Significant Control

Mr Andrew Nizam Badrudin
Notified on: 12 November 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHPOINT ESTATES LIMITED Events

04 Feb 2017
Registration of charge 038859050010, created on 2 February 2017
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
25 Aug 2016
Accounts for a small company made up to 30 November 2015
10 Aug 2016
Satisfaction of charge 8 in full
07 Apr 2016
Registration of charge 038859050009, created on 5 April 2016
...
... and 58 more events
06 Apr 2000
New director appointed
06 Apr 2000
Director resigned
06 Apr 2000
Secretary resigned
21 Dec 1999
Registered office changed on 21/12/99 from: 788-790 finchley road london NW11 7TJ
30 Nov 1999
Incorporation

SOUTHPOINT ESTATES LIMITED Charges

2 February 2017
Charge code 0388 5905 0010
Delivered: 4 February 2017
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H property k/a 19 northcote road london LN181495…
5 April 2016
Charge code 0388 5905 0009
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H 108 northcote road london t/no.TGL209942…
30 July 2010
Legal charge
Delivered: 31 July 2010
Status: Satisfied on 10 August 2016
Persons entitled: Principality Building Society
Description: 19 northcote road london t/no LN181495 see image for full…
28 December 2005
Legal charge
Delivered: 13 January 2006
Status: Satisfied on 11 June 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 19 northcote road london t/no LN181495.
11 August 2005
Mortgage
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 108 northcote road battersea (t/no TGL209942) together with…
11 August 2005
Deed of rental assignment
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
4 November 2003
Legal charge
Delivered: 6 November 2003
Status: Satisfied on 25 October 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 108 northcote road, london.
1 November 2002
Legal charge
Delivered: 14 November 2002
Status: Satisfied on 25 October 2005
Persons entitled: Janice Colley
Description: The f/h property at 108 northcote road london SW11 t/n…
25 September 2002
Legal charge
Delivered: 28 September 2002
Status: Satisfied on 25 October 2005
Persons entitled: Barclays Bank PLC
Description: 23 the avenue london NW6 t/n MX393818.
22 July 2002
Floating charge
Delivered: 29 July 2002
Status: Satisfied on 11 June 2013
Persons entitled: Barclays Bank PLC
Description: All undertaking, property and assets of the company…