UK ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 9RY

Company number 00146523
Status Active
Incorporation Date 15 March 1917
Company Type Private Limited Company
Address BRITANNIA HOUSE, 960 HIGH ROAD, LONDON, N12 9RY
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 two hundred and fifty events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Satisfaction of charge 26 in full; Satisfaction of charge 60 in full. The most likely internet sites of UK ESTATES LIMITED are www.ukestates.co.uk, and www.uk-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and seven months. Uk Estates Limited is a Private Limited Company. The company registration number is 00146523. Uk Estates Limited has been working since 15 March 1917. The present status of the company is Active. The registered address of Uk Estates Limited is Britannia House 960 High Road London N12 9ry. . FOX, Bernadette is a Secretary of the company. BARRACLOUGH, John Howard is a Director of the company. GRADEL, David is a Director of the company. GYLES, Robert Stuart is a Director of the company. Secretary FULLALOVE, Deanna has been resigned. Secretary JACOBS, Laurence Anthony has been resigned. Secretary RIDEHALGH, Frank has been resigned. Secretary ROBINSON, Margaret has been resigned. Director GRADEL, Jack has been resigned. Director GRADEL, John Simon has been resigned. Director GRADEL, Leon has been resigned. Director HAGAN, Edward George has been resigned. Director JACOBS, Laurence Anthony has been resigned. Director MELZACK, Harold has been resigned. Director ORMEROD, David Anthony has been resigned. Director TEMPLE, Ralph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FOX, Bernadette
Appointed Date: 20 November 2007

Director
BARRACLOUGH, John Howard
Appointed Date: 01 May 2003
69 years old

Director
GRADEL, David

76 years old

Director
GYLES, Robert Stuart
Appointed Date: 15 April 2005
75 years old

Resigned Directors

Secretary
FULLALOVE, Deanna
Resigned: 01 December 2005
Appointed Date: 26 July 1999

Secretary
JACOBS, Laurence Anthony
Resigned: 01 February 1999
Appointed Date: 31 May 1997

Secretary
RIDEHALGH, Frank
Resigned: 31 May 1997

Secretary
ROBINSON, Margaret
Resigned: 20 November 2007
Appointed Date: 01 December 2005

Director
GRADEL, Jack
Resigned: 21 March 1994
107 years old

Director
GRADEL, John Simon
Resigned: 21 March 1994
63 years old

Director
GRADEL, Leon
Resigned: 26 March 1999
64 years old

Director
HAGAN, Edward George
Resigned: 19 June 1997
88 years old

Director
JACOBS, Laurence Anthony
Resigned: 01 February 1999
Appointed Date: 01 February 1995
71 years old

Director
MELZACK, Harold
Resigned: 01 February 1999
Appointed Date: 01 February 1995
94 years old

Director
ORMEROD, David Anthony
Resigned: 30 June 2004
Appointed Date: 21 March 1994
83 years old

Director
TEMPLE, Ralph
Resigned: 21 March 1994
91 years old

Persons With Significant Control

Property Equity Investments (Holdings) Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

UK ESTATES LIMITED Events

20 Jan 2017
Confirmation statement made on 3 January 2017 with updates
28 Nov 2016
Satisfaction of charge 26 in full
28 Nov 2016
Satisfaction of charge 60 in full
28 Nov 2016
Satisfaction of charge 38 in full
28 Nov 2016
Satisfaction of charge 39 in full
...
... and 240 more events
22 May 1992
Resolutions
  • ERES13 ‐ Extraordinary resolution

22 May 1992
Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name

22 May 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 May 1992
Conve 30/04/92

24 Apr 1992
Return made up to 03/01/92; bulk list available separately

UK ESTATES LIMITED Charges

11 December 2012
Assignment and charge
Delivered: 15 December 2012
Status: Satisfied on 14 January 2014
Persons entitled: Bank Hapoalim B.M.
Description: By way of security the benefit of all the chargor's right…
30 November 2012
Legal charge
Delivered: 8 December 2012
Status: Satisfied on 15 January 2014
Persons entitled: Bank Hapoalim B.M.
Description: The property known as 200/201 high street, lincoln…
30 November 2012
Charge and set off deed over deposit
Delivered: 8 December 2012
Status: Satisfied on 14 January 2014
Persons entitled: Bank Hapoalim B.M.
Description: By way of first fixed charge all of the rights and title to…
22 December 2011
Charge
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The charged assets by way of first fixed charge. Charged…
22 December 2011
Charge
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The charged assets by way of first fixed charge. Charged…
10 December 2008
Standard security
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Ground and lower ground retail premises k/a units 1-4…
10 December 2008
A charge over bank account
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All interest in and to the security account and the account…
26 June 2008
Legal charge
Delivered: 28 June 2008
Status: Satisfied on 28 November 2016
Persons entitled: Co-Operative Bank PLC
Description: 10 the pavement, york t/no NYK43058 a floating charge over…
30 October 2007
Legal charge
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 19 north street guildford t/no SY347089…
30 October 2007
Legal charge
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 141/142 high street winchester t/no…
30 July 2007
Mortgage
Delivered: 7 August 2007
Status: Satisfied on 14 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property barclay house 242-254 banbury road summertown…
21 March 2007
Legal charge
Delivered: 22 March 2007
Status: Satisfied on 16 October 2013
Persons entitled: The Co-Operative Bank PLC
Description: 29-30 high street windsor t/no BK406820. All fixtures and…
6 December 2006
Deed of assignment of rents
Delivered: 18 December 2006
Status: Satisfied on 14 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The rent of the property at 32/33 saturday market beverley…
6 December 2006
Legal charge
Delivered: 8 December 2006
Status: Satisfied on 14 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32/33 saturday market beverley east riding yorkshire.
26 September 2006
Legal charge
Delivered: 29 September 2006
Status: Satisfied on 10 January 2014
Persons entitled: Nationwide Building Society
Description: F/H property k/a 31-33 gallowtree gate leicester t/no…
22 September 2006
Standard security which was presented for registration in scotland on 9 october 2006 and
Delivered: 13 October 2006
Status: Satisfied on 14 January 2014
Persons entitled: Nationwide Building Society
Description: All and whole the sujects k/a and forming 30 and 30A george…
6 September 2006
Mortgage
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 1/7 (odd) clarence street, cheltenham…
24 August 2006
Legal charge
Delivered: 2 September 2006
Status: Satisfied on 21 October 2013
Persons entitled: The Co-Operative Bank PLC
Description: 39 and 40 high street and 13 martins lane exeter…
21 July 2006
Assignment of rents
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Assigns all its right,title and benefit of the company to…
21 July 2006
Legal charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 foregate street chester t/n CH108762.
16 February 2006
Mortgage
Delivered: 21 February 2006
Status: Satisfied on 21 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 32-33 saturday market beverley t/n…
31 March 2005
Mortgage
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 7 west gate street ipswich t/n…
1 March 2005
Legal charge
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 22 high town hereford t/n HW89346. Fixed charge all…
1 March 2005
Assignment of rents relating to 22 high town hereford
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and benefit to or in all rents and income…
24 February 2005
Charge over cash deposit
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rights, title and interest and benefit in the deposit being…
24 June 2003
Mortgage deed
Delivered: 25 June 2003
Status: Satisfied on 14 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 45-47 (odd) high st solihull t/no: WM796904. Together with…
22 October 2002
Mortgage deed
Delivered: 29 October 2002
Status: Satisfied on 14 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 126 to 152 (even) portswood road portswood…
22 July 2002
Supplemental agreement relating to a deed of assignment over agreements dated 8 february 2002 and
Delivered: 25 July 2002
Status: Satisfied on 3 July 2007
Persons entitled: Bradford & Bingley PLC
Description: All the rights titles benefits and interest of the company…
16 May 2002
Legal charge
Delivered: 29 May 2002
Status: Satisfied on 28 November 2016
Persons entitled: The Co-Operative Bank PLC
Description: 37,38 and 38A castle street,shrewsbury; t/no SL75510. All…
5 March 2002
Legal charge
Delivered: 23 March 2002
Status: Satisfied on 28 November 2016
Persons entitled: The Co-Operative Bank PLC
Description: 11 high street canterbury kent t/n K735445 and all unfixed…
8 February 2002
Assignment
Delivered: 13 February 2002
Status: Satisfied on 3 July 2007
Persons entitled: Bradford & Bingley PLC
Description: All book and other debts revenues and claims. See the…
24 January 2002
Assignment
Delivered: 5 February 2002
Status: Satisfied on 14 January 2014
Persons entitled: Bradford & Bingley PLC
Description: All rights titles benefits and interests whatsoever under…
23 July 2001
A standard security dated 29TH june 2001 which was presented for registration in scotland on 23RD july 2001
Delivered: 4 August 2001
Status: Satisfied on 14 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 96 st vincent street glasgow t/n GLA133005.
23 July 2001
A standard security dated 29TH june 2001 which was presented for registration in scotland on 23RD july 2001
Delivered: 4 August 2001
Status: Satisfied on 17 April 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 80 st vincent street glasgow t/n GLA113587.
5 April 2001
Mortgage
Delivered: 10 April 2001
Status: Satisfied on 14 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 27 bridge street…
4 April 2001
Mortgage
Delivered: 10 April 2001
Status: Satisfied on 14 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 200 high street, lincoln, LN5 7AL t/n…
20 December 2000
Deed of legal charge
Delivered: 21 December 2000
Status: Satisfied on 21 October 2013
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/Hold property known as 30 butcher row and 15 ox row…
30 August 2000
Deed of legal charge
Delivered: 1 September 2000
Status: Satisfied on 14 January 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/Hold property known as 40 london street and 16 castle…
23 March 2000
Standard security which was presented for registration in scotland on 1ST june 2000
Delivered: 16 June 2000
Status: Satisfied on 2 October 2001
Persons entitled: The Co-Operative Bank PLC
Description: Ninety six st vincent street glasgow t/no: GLA133005. See…
11 February 2000
Legal charge
Delivered: 15 February 2000
Status: Satisfied on 21 June 2008
Persons entitled: The Co-Operative Bank PLC
Description: 10 the pavement york t/n NYK43058. All fixtures and…
11 February 2000
Legal charge
Delivered: 15 February 2000
Status: Satisfied on 5 July 2008
Persons entitled: The Co-Operative Bank PLC
Description: 141-142 high street winchester t/n HP421207. All fixtures…
27 September 1999
Legal charge
Delivered: 29 September 1999
Status: Satisfied on 28 November 2016
Persons entitled: The Co-Operative Bank PLC
Description: 44 london street norwich t/n NK34426. All fixtures and…
1 September 1999
Charge over credit balance
Delivered: 15 September 1999
Status: Satisfied on 11 August 2014
Persons entitled: Bank Leumi (UK) PLC
Description: First fixed charge all monies. See the mortgage charge…
26 July 1999
Third party charge over credit balances
Delivered: 11 August 1999
Status: Satisfied on 14 January 2014
Persons entitled: Bank Hapoalim B.M.
Description: All monies standing to the credit of the company on any…
19 February 1999
Deposit agreement to secure own liabilities
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment thereof as the depositor…
17 December 1998
Standard security which was presented for registration in scotland on the 1ST february 1999
Delivered: 13 February 1999
Status: Satisfied on 2 October 2001
Persons entitled: The Co-Operative Bank PLC
Description: 80 st vincent street glasgow t/no.GLA113587.
16 October 1998
Legal charge
Delivered: 22 October 1998
Status: Satisfied on 21 October 2013
Persons entitled: The Co-Operative Bank PLC
Description: Metropolitan house hobson street oldham t/no GM35001. All…
23 April 1998
Mortgage
Delivered: 14 May 1998
Status: Satisfied on 1 December 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a metropolitan house hobson street oldham…
23 March 1998
Third party charge over credit balance
Delivered: 26 March 1998
Status: Satisfied on 14 January 2014
Persons entitled: Bank Hapoalim B.M.
Description: All monies standing to the credit of the company on any…
6 October 1997
Mortgage
Delivered: 9 October 1997
Status: Satisfied on 15 January 2014
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 242-254 banbury…
28 June 1996
Charge over credit balances
Delivered: 12 July 1996
Status: Satisfied on 11 August 2014
Persons entitled: Bank Leumi (U.K.) PLC
Description: First fixed charge all monies from time to time held to the…
13 June 1996
Mortgage deed
Delivered: 14 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC.
Description: Property charge being christchurch house 30 waterloo street…
26 February 1996
Rental assignation
Delivered: 1 March 1996
Status: Satisfied on 24 March 1999
Persons entitled: The British Linen Bank Limited
Description: All sums payable now and in the future in terms of the…
5 May 1995
Standard security which was presented for registration in scotland
Delivered: 13 May 1995
Status: Satisfied on 24 March 1999
Persons entitled: The British Linen Bank Limited
Description: All and whole that lot or staeding of ground on the north…
14 February 1995
Rental income and rental income account charge
Delivered: 14 February 1995
Status: Satisfied on 24 March 1999
Persons entitled: The British Linen Bank Limited
Description: All the company's right title benefit and interest in and…
14 February 1995
Legal charge
Delivered: 14 February 1995
Status: Satisfied on 24 March 1999
Persons entitled: The British Linen Bank Limited
Description: F/H land and buildings k/a 1-7 (odd) beastmarket hill and…
24 May 1994
Mortgage
Delivered: 27 May 1994
Status: Satisfied on 6 June 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a market square house beastmarket hill…
7 April 1993
Deposit agreement
Delivered: 20 April 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Such rights to the repayment of the deposit being the…
30 November 1990
Mortgage
Delivered: 4 December 1990
Status: Satisfied on 31 January 2014
Persons entitled: Lloyds Bank PLC
Description: 84 & 86 king street manchester title no la 67378 together…
14 November 1990
Mortgage
Delivered: 21 November 1990
Status: Satisfied on 21 October 2013
Persons entitled: Lloyds Bank PLC
Description: F/H blackburn house the midway, newcastle under-lyme…
29 May 1990
Mortgage
Delivered: 6 June 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any monies now or hereafter standing to the credit of a…
29 March 1990
Guarantee & charge on deposit
Delivered: 12 April 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of sterling pounds 500,000 standing in or to be…
31 August 1989
Guarantee and charge on deposit
Delivered: 6 September 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of sterling pounds 400,000 standing in or to be…
17 August 1988
Revolving fixed charge
Delivered: 19 August 1988
Status: Satisfied on 3 July 2007
Persons entitled: Lloyds Bank PLC
Description: All moneys now or hereafter standing to the credit of the…
31 July 1985
Letter of set off
Delivered: 7 August 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 April 1985
Legal charge
Delivered: 18 April 1985
Status: Satisfied on 18 February 1994
Persons entitled: Security Pacific National Bank
Description: Land & buildings on the north side of albion street and the…
31 January 1985
Letter of set off
Delivered: 31 January 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present future…