VINCENT ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9AE

Company number 01572474
Status Active
Incorporation Date 6 July 1981
Company Type Private Limited Company
Address GPMA, PROSPECT HOUSE, 2 ATHENAEUM ROAD, LONDON, N20 9AE
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 one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registration of charge 015724740012, created on 22 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of VINCENT ESTATES LIMITED are www.vincentestates.co.uk, and www.vincent-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Vincent Estates Limited is a Private Limited Company. The company registration number is 01572474. Vincent Estates Limited has been working since 06 July 1981. The present status of the company is Active. The registered address of Vincent Estates Limited is Gpma Prospect House 2 Athenaeum Road London N20 9ae. . VINCENT, Hayden Scott is a Secretary of the company. VINCENT, Hayden Scott is a Director of the company. VINCENT, Martin is a Director of the company. Secretary VINCENT, Gary Anthony has been resigned. Secretary VINCENT, Veronica Ann has been resigned. Secretary CAMDEN COMPANY SERVICES LIMITED has been resigned. Director VINCENT, Veronica Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VINCENT, Hayden Scott
Appointed Date: 07 December 2006

Director
VINCENT, Hayden Scott
Appointed Date: 07 February 2012
49 years old

Director
VINCENT, Martin

87 years old

Resigned Directors

Secretary
VINCENT, Gary Anthony
Resigned: 07 December 2006
Appointed Date: 05 November 2001

Secretary
VINCENT, Veronica Ann
Resigned: 02 September 2000

Secretary
CAMDEN COMPANY SERVICES LIMITED
Resigned: 05 November 2001
Appointed Date: 01 September 2000

Director
VINCENT, Veronica Ann
Resigned: 02 September 2000
86 years old

Persons With Significant Control

Mr Martin Vincent
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

VINCENT ESTATES LIMITED Events

15 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Nov 2016
Registration of charge 015724740012, created on 22 November 2016
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 150

26 Oct 2015
Statement of capital following an allotment of shares on 26 October 2015
  • GBP 150

...
... and 93 more events
10 Jun 1986
Accounts for a dormant company made up to 31 March 1983

10 Jun 1986
Accounts for a dormant company made up to 31 March 1984

01 May 1985
Company name changed\certificate issued on 01/05/85
18 May 1982
Certificate of incorporation
06 Jul 1981
Certificate of incorporation

VINCENT ESTATES LIMITED Charges

22 November 2016
Charge code 0157 2474 0012
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land known as cambridge court 2 sussex gardens (but…
22 January 2008
Legal charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 22 cambridge court sussex gardens W2 1EU. By way of…
2 October 2007
Legal charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 30 cambridge court sussex gardens london,. By way of…
28 January 2000
Legal charge
Delivered: 5 February 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 32 cambridge court 2 sussex gardens edgware road…
3 July 1998
Legal charge
Delivered: 4 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L.h flat 3 cambridge court sussex gardens london W2 1EU. By…
3 July 1998
Legal charge
Delivered: 4 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L.h flat 45 cambridge court sussex gardens london W2 1EX…
3 July 1998
Legal charge
Delivered: 4 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H flat 35 cambridge court sussex gardens london W2 1EU…
3 July 1998
Legal charge
Delivered: 4 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L.h flat 56 cambridge court sussex gardens london W2 1EX…
27 June 1998
Debenture
Delivered: 1 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1995
Legal charge
Delivered: 19 January 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land/blds-9/13 carman…
31 May 1990
Legal charge
Delivered: 13 June 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1) f/h properties k/a cambridge court, (177-183 (odd nos) &…
31 May 1990
Legal charge
Delivered: 13 June 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1) l/h property being part of cambridge court, 2, sussex…