SUBURBAN ESTATES LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 9BH

Company number 03917273
Status Active
Incorporation Date 1 February 2000
Company Type Private Limited Company
Address TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE, LONDON, N20 9BH
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-four events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 21 July 2016 with updates; Registration of charge 039172730009, created on 11 January 2016. The most likely internet sites of SUBURBAN ESTATES LIMITED are www.suburbanestates.co.uk, and www.suburban-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Suburban Estates Limited is a Private Limited Company. The company registration number is 03917273. Suburban Estates Limited has been working since 01 February 2000. The present status of the company is Active. The registered address of Suburban Estates Limited is Turnberry House 1404 1410 High Road Whetstone London N20 9bh. . HAROUNI, David Samuel is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Secretary REGENCY REGISTRARS LIMITED has been resigned. Director HAROUNI, Jeremiah has been resigned. Director NASSIV, Ester Louise has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HAROUNI, David Samuel
Appointed Date: 03 February 2000
47 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 17 February 2000
Appointed Date: 01 February 2000

Secretary
REGENCY REGISTRARS LIMITED
Resigned: 01 January 2015
Appointed Date: 17 February 2000

Director
HAROUNI, Jeremiah
Resigned: 01 August 2014
Appointed Date: 18 July 2014
76 years old

Director
NASSIV, Ester Louise
Resigned: 03 March 2000
Appointed Date: 17 February 2000
73 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 17 February 2000
Appointed Date: 01 February 2000

Persons With Significant Control

Mr David Samuel Harouni
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

SUBURBAN ESTATES LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
10 Aug 2016
Confirmation statement made on 21 July 2016 with updates
13 Jan 2016
Registration of charge 039172730009, created on 11 January 2016
23 Nov 2015
Total exemption small company accounts made up to 28 February 2015
21 Nov 2015
Compulsory strike-off action has been discontinued
...
... and 54 more events
25 Feb 2000
Director resigned
25 Feb 2000
Secretary resigned
25 Feb 2000
New director appointed
25 Feb 2000
Registered office changed on 25/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
01 Feb 2000
Incorporation

SUBURBAN ESTATES LIMITED Charges

11 January 2016
Charge code 0391 7273 0009
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich and Peterborough Building Society
Description: The leasehold properties known as flat 2 ravenscroft…
21 August 2014
Charge code 0391 7273 0008
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Bridgeco Limited T/a Dragonfly Finance
Description: Contains fixed charge…
21 August 2014
Charge code 0391 7273 0007
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Bridgeco Limited T/a Dragonfly Finance
Description: L/H land k/a first and second floors and roofspace 107…
18 December 2007
Legal charge
Delivered: 3 January 2008
Status: Satisfied on 24 October 2014
Persons entitled: Nationwide Building Society
Description: 2 chesterfield court 42 ravenscroft aven. Together with all…
12 July 2005
Legal charge
Delivered: 26 July 2005
Status: Satisfied on 24 October 2014
Persons entitled: Nationwide Building Society
Description: The property k/a flat 4 chesterfield court 42 ravenscroft…
11 January 2005
Debenture (floating charge)
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First floating charge over all property and assets.
11 January 2005
Legal charge
Delivered: 26 January 2005
Status: Satisfied on 24 October 2014
Persons entitled: Nationwide Building Society
Description: Legal mortgage over leasehold property known as first and…
23 May 2000
Third party charge
Delivered: 31 May 2000
Status: Satisfied on 24 October 2014
Persons entitled: Nationwide Building Society
Description: Land situate at and k/a 1ST and 2ND floors and roof void…
23 May 2000
Mortgage debenture
Delivered: 31 May 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Its whatsoever and wheresoever present and/or future…