VERT ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8ND

Company number 02247509
Status Active
Incorporation Date 25 April 1988
Company Type Private Limited Company
Address C/O STERN ASSOCIATES, 2 HELENSLEA AVENUE, LONDON, UNITED KINGDOM, NW11 8ND
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Registered office address changed from C/O Stern Associates 2 Helenslea Avenue London NW11 8nd to C/O Stern Associates 2 Helenslea Avenue London NW11 8nd on 17 February 2017; Secretary's details changed for Tamara Green on 17 February 2017. The most likely internet sites of VERT ESTATES LIMITED are www.vertestates.co.uk, and www.vert-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Barbican Rail Station is 5.5 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vert Estates Limited is a Private Limited Company. The company registration number is 02247509. Vert Estates Limited has been working since 25 April 1988. The present status of the company is Active. The registered address of Vert Estates Limited is C O Stern Associates 2 Helenslea Avenue London United Kingdom Nw11 8nd. . GREEN, Tamara is a Secretary of the company. GREEN, Robert Daniel is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary

Director
GREEN, Robert Daniel

65 years old

Persons With Significant Control

Mr. Robert Daniel Green
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tamara Green
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VERT ESTATES LIMITED Events

23 Feb 2017
Confirmation statement made on 15 February 2017 with updates
17 Feb 2017
Registered office address changed from C/O Stern Associates 2 Helenslea Avenue London NW11 8nd to C/O Stern Associates 2 Helenslea Avenue London NW11 8nd on 17 February 2017
17 Feb 2017
Secretary's details changed for Tamara Green on 17 February 2017
17 Feb 2017
Director's details changed for Mr Robert Daniel Green on 17 February 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 76 more events
27 Apr 1989
Memorandum and Articles of Association

26 Apr 1989
Company name changed vidix LIMITED\certificate issued on 27/04/89

25 Oct 1988
Registered office changed on 25/10/88 from: 84 stamford hill london N16 6XS

25 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Apr 1988
Incorporation

VERT ESTATES LIMITED Charges

28 February 2000
Legal charge
Delivered: 1 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the ice house bourton on the water t/n-GR87879.
27 May 1999
Legal charge by the company and auditglen limited
Delivered: 8 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 55-59 hills road and 1-7 station rd,cambridge…
27 November 1998
Legal charge by the company and auditglen limited
Delivered: 7 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The manor court house 9 fore street chard somerset.
20 November 1998
Legal charge by the company and auditglen limited
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 45,47 and 49 broadwater street west,worthing,west sussex…
11 November 1998
Legal charge by the company and auditglen limited
Delivered: 26 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 hammond road,bedford,bedfordshire.t/no.BD76551.
3 July 1998
Legal charge by the company and auditglen limited
Delivered: 13 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St alberts nursing home,hinckley,leicestershire; lt 203662.
21 May 1997
Legal charge by the company and auditglen limited
Delivered: 30 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 156 wendover road weston turville aylesbury buckinghamshire.
21 May 1997
Legal charge by the company and auditglen limited
Delivered: 30 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 156 wendover road weston turville buckinghamshire t/n…
27 September 1996
Legal charge
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 69 high street, sittingbourne, kent t/no: K194797.
27 March 1996
Legal charge
Delivered: 4 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bo peep tea room victoria street bourton-on-th-water…
27 March 1996
Legal charge
Delivered: 4 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51/57 (odd) church road hendon, L.B. of barnet…
4 July 1994
Legal charge
Delivered: 8 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 282 finchley road,london borough of camden.title number…
24 July 1991
Legal charge
Delivered: 5 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The land and buildings on the south side of britannia way…