UK REAL ESTATE LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 01996553
Status Active
Incorporation Date 6 March 1986
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and twenty-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of UK REAL ESTATE LIMITED are www.ukrealestate.co.uk, and www.uk-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Uk Real Estate Limited is a Private Limited Company. The company registration number is 01996553. Uk Real Estate Limited has been working since 06 March 1986. The present status of the company is Active. The registered address of Uk Real Estate Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . LANDAU, Jeremy Louis is a Secretary of the company. CAPSTICK-DALE, Nicholas John is a Director of the company. Secretary CAPSTICK-DALE, Natasha Deborah has been resigned. Secretary DEMPSEY, Sharon Elizabeth has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LANDAU, Jeremy Louis
Appointed Date: 26 June 2003

Director

Resigned Directors

Secretary
CAPSTICK-DALE, Natasha Deborah
Resigned: 17 July 1997

Secretary
DEMPSEY, Sharon Elizabeth
Resigned: 26 June 2003
Appointed Date: 17 July 1997

Persons With Significant Control

Mr Nicholas John Capstick-Dale
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

UK REAL ESTATE LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 13 July 2016 with updates
07 Jan 2016
Accounts for a small company made up to 31 March 2015
31 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

13 Apr 2015
Director's details changed for Mr Nicholas John Capstick-Dale on 13 April 2015
...
... and 212 more events
16 Mar 1989
Dissolution

14 Oct 1988
First gazette

23 Apr 1986
New secretary appointed
06 Mar 1986
Incorporation
06 Mar 1986
Certificate of incorporation

UK REAL ESTATE LIMITED Charges

27 March 2015
Charge code 0199 6553 0066
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: The property known as 1 & 4-5 kings cross bridge, WC1…
19 December 2014
Charge code 0199 6553 0065
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as metropolitan wharf building, london…
30 May 2012
Mortgage
Delivered: 30 May 2012
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 44 portland place london t/no LN127666…
21 December 2011
Mortgage
Delivered: 29 December 2011
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a metropolitan wharf wapping way london…
29 January 2010
Legal charge
Delivered: 17 February 2010
Status: Satisfied on 20 July 2013
Persons entitled: Trustees of the UK Real Estate Limited Directors Pension Scheme
Description: First and second floor flat 20 market place frome.
23 May 2006
Mortgage
Delivered: 6 June 2006
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 368 - 380 grays inn road and 283-287…
13 April 2006
An omnibus guarantee and set-off agreement
Delivered: 19 April 2006
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
2 November 2005
Mortgage deed
Delivered: 5 November 2005
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on the south east side…
29 September 2005
Mortgage
Delivered: 10 October 2005
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 67/70 chalk farm road, london.. Together…
6 June 2005
Mortgage deed
Delivered: 8 June 2005
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 30/32 queenstown road battersea london SW8 3RX. Together…
24 January 2005
Mortgage deed
Delivered: 25 January 2005
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 10 camden passage 10 charlton place…
11 October 2004
Mortgage deed
Delivered: 15 October 2004
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 164 camden street london,. Together…
27 February 2004
Mortgage deed
Delivered: 3 March 2004
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a fitzroy yard fitzroy road london NW1 T.n…
7 August 2003
Mortgage
Delivered: 16 August 2003
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 10 camden passage and 10 charlton place islington london N1.
12 March 2003
Mortgage deed
Delivered: 18 March 2003
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a upper floors 30-32 queenstown road london…
1 May 2002
Mortgage deed
Delivered: 4 May 2002
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 8A market place hampstead garden suburb…
11 January 2002
Mortgage deed
Delivered: 17 January 2002
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 263 royal college street…
18 July 2001
Mortgage deed
Delivered: 20 July 2001
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 64 st johns grove, tufnell…
12 April 2001
Mortgage
Delivered: 23 April 2001
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 30 queenstown road clapham london 32…
12 April 2001
Mortgage
Delivered: 23 April 2001
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 81 parkway camden london t/n 421629…
12 April 2001
Mortgage
Delivered: 23 April 2001
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 325 liverpool road islington london t/no 370041…
12 April 2001
Mortgage
Delivered: 23 April 2001
Status: Satisfied on 17 July 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 13 brooksby street islington london t/no 123734…
12 April 2001
Mortgage
Delivered: 23 April 2001
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 10 camden passage london N1…
12 April 2001
Mortgage
Delivered: 23 April 2001
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 12 crouch end hill haringey london t/n…
12 April 2001
Mortgage
Delivered: 23 April 2001
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 21 camden passage london N1…
12 April 2001
Mortgage
Delivered: 23 April 2001
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 171 york way london; t/no 342213…
12 April 2001
Mortgage
Delivered: 23 April 2001
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 37 and 37A newington green stoke…
12 April 2001
Mortgage
Delivered: 23 April 2001
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 177 upper st,islington london;…
12 April 2001
Mortgage
Delivered: 23 April 2001
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 21 canonbury lane islington…
12 April 2001
Mortgage
Delivered: 23 April 2001
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as 103 victoria road essex. Together…
12 April 2001
Mortgage
Delivered: 23 April 2001
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 blenheim terrace st marylebone london…
12 April 2001
Mortgage
Delivered: 23 April 2001
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 83,85, and 87 parkway london borough of…
12 April 2001
Mortgage
Delivered: 23 April 2001
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 56 delancey street camden london…
12 April 2001
Mortgage
Delivered: 20 April 2001
Status: Satisfied on 27 June 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 58 eversholt street euston…
12 April 2001
Mortgage
Delivered: 23 April 2001
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 243 eversholt street camden london NW1…
14 March 2001
Debenture
Delivered: 28 March 2001
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2001
Mortgage
Delivered: 9 March 2001
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 269 royal college street london NW1 -…
31 January 2001
Legal mortgage
Delivered: 8 February 2001
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 30-32 queenstown road clapham london…
23 June 2000
Legal mortgage
Delivered: 30 June 2000
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 21 canonbury lane islington…
23 June 2000
Legal mortgage
Delivered: 30 June 2000
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 177 upper st,islington london;…
23 June 2000
Legal mortgage
Delivered: 30 June 2000
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 171 yorkway london; t/no 342213…
23 June 2000
Legal mortgage
Delivered: 30 June 2000
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 37 and 37A newington green stoke…
28 January 2000
Legal mortgage
Delivered: 4 February 2000
Status: Satisfied on 27 June 2002
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 58 eversholt street euston…
21 September 1999
Legal mortgage
Delivered: 27 September 1999
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 22 blenheim terrace st john's wood london…
25 August 1999
Legal mortgage
Delivered: 8 September 1999
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 56 delancey street camden london…
18 December 1998
Legal mortgage
Delivered: 24 December 1998
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 83,85, and 87 parkway london borough of…
17 November 1998
Legal mortgage
Delivered: 24 November 1998
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 243 eversholt street london borough of…
4 June 1998
Legal mortgage
Delivered: 24 June 1998
Status: Satisfied on 2 February 2007
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 12 crouch end hill london. And the…
3 September 1997
Mortgage deed
Delivered: 23 September 1997
Status: Satisfied on 19 October 2000
Persons entitled: Lloyds Bank PLC
Description: 243 eversholt street camden london NW1 t/no.LN131914…
18 June 1997
Legal mortgage
Delivered: 1 July 1997
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 81 parkway london borough of camden…
29 May 1997
Legal mortgage
Delivered: 18 June 1997
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: The property known as 3 brooksby street london. And the…
2 May 1997
Legal mortgage
Delivered: 16 May 1997
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 10 charlton place london N1…
2 May 1997
Legal mortgage
Delivered: 15 May 1997
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 10 camden passage london N1…
2 May 1997
Legal mortgage
Delivered: 15 May 1997
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 21 camden passage london N1…
26 July 1996
Mortgage deed
Delivered: 7 August 1996
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 44 mornington terrace, camden london t/no:…
26 July 1996
Mortgage deed
Delivered: 7 August 1996
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Bank PLC
Description: 47 mornington terrace, camden london t/no: 442951 by way of…
14 June 1996
Legal mortgage
Delivered: 20 June 1996
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H 5 brooksby street l/b of islington t/no NGL697738 and…
14 June 1996
Legal mortgage
Delivered: 20 June 1996
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H 325 liverpool road l/b of islington t/no 370041 and the…
14 June 1996
Legal mortgage
Delivered: 20 June 1996
Status: Satisfied on 12 April 2000
Persons entitled: National Westminster Bank PLC
Description: F/H 13 brooksby street london l/b of islington t/no 123734…
14 June 1996
Legal mortgage
Delivered: 20 June 1996
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H 3 brooksby street london l/b of islington t/no 125100…
14 June 1996
Legal mortgage
Delivered: 20 June 1996
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 47 belsize avenue london l/b of camden…
24 May 1996
Mortgage
Delivered: 7 June 1996
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Bank PLC
Description: F/H-7 bridge road greater london together with all…
24 May 1996
Mortgage
Delivered: 7 June 1996
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Bank PLC
Description: F/H-99/101 parkway camden london together with all…
12 January 1996
Legal mortgage
Delivered: 16 January 1996
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 10 blenheim terrace, london and all…
12 January 1996
Legal mortgage
Delivered: 16 January 1996
Status: Satisfied on 12 April 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 83, 85 and 87 parkway, london and all…
6 July 1995
Legal mortgage
Delivered: 14 July 1995
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Bank PLC
Description: 1-12 grand union walk, kentish town road london NW1 and…