PICKERING ESTATES (2000) LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 03734431
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0FQ
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 fifty-seven events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 . The most likely internet sites of PICKERING ESTATES (2000) LIMITED are www.pickeringestates2000.co.uk, and www.pickering-estates-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Pickering Estates 2000 Limited is a Private Limited Company. The company registration number is 03734431. Pickering Estates 2000 Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Pickering Estates 2000 Limited is York House Empire Way Wembley Middlesex United Kingdom Ha9 0fq. . KIDMOSE, Kristina is a Secretary of the company. IRELAND, Gregory Stephen is a Director of the company. Secretary GILLES, Gerard has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KIDMOSE, Kristina
Appointed Date: 25 July 2003

Director
IRELAND, Gregory Stephen
Appointed Date: 17 March 1999
67 years old

Resigned Directors

Secretary
GILLES, Gerard
Resigned: 21 March 2008
Appointed Date: 17 March 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Persons With Significant Control

Mr Gregory Stephen Ireland
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PICKERING ESTATES (2000) LIMITED Events

27 Mar 2017
Confirmation statement made on 17 March 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015
...
... and 47 more events
22 Mar 1999
Secretary resigned
22 Mar 1999
Director resigned
22 Mar 1999
New director appointed
22 Mar 1999
New secretary appointed
17 Mar 1999
Incorporation

PICKERING ESTATES (2000) LIMITED Charges

15 November 2006
Legal charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at 496 kings road london in the london borough of…
15 November 2006
Legal charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lock up shop and basement at 66A kensington church street…
15 November 2006
Legal charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at 27 kensington church street london in the…
15 November 2006
Legal charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at 13 kensington high street london in the london…
16 June 2005
Legal charge
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 101 103 and 105 walton street london SW3 2HP l/b of…
7 June 2005
Debenture
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 2003
Legal charge
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 336 and 338 north end road fulham london t/n NGL349264. By…
14 May 2002
Legal charge
Delivered: 16 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 272 upper street, islington t/no. LN161940. By way of fixed…