CRISTOBAL ESTATES LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8HR

Company number 01138461
Status Active
Incorporation Date 8 October 1973
Company Type Private Limited Company
Address FRESHWATER HOUSE, 158-162 SHAFTESBURY AVENUE, LONDON, WC2H 8HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of CRISTOBAL ESTATES LIMITED are www.cristobalestates.co.uk, and www.cristobal-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cristobal Estates Limited is a Private Limited Company. The company registration number is 01138461. Cristobal Estates Limited has been working since 08 October 1973. The present status of the company is Active. The registered address of Cristobal Estates Limited is Freshwater House 158 162 Shaftesbury Avenue London Wc2h 8hr. . JENNER, Mark Roy Mason is a Secretary of the company. FRESHWATER, Benzion Schalom Eliezer is a Director of the company. KATZ, Ivor Martin is a Director of the company. Secretary MORSE, Christopher Charles has been resigned. Director PIZER, Philip has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JENNER, Mark Roy Mason
Appointed Date: 20 August 2001


Director
KATZ, Ivor Martin

83 years old

Resigned Directors

Secretary
MORSE, Christopher Charles
Resigned: 20 August 2001

Director
PIZER, Philip
Resigned: 03 September 1995
118 years old

CRISTOBAL ESTATES LIMITED Events

27 Feb 2017
Confirmation statement made on 5 February 2017 with updates
07 Oct 2016
Total exemption full accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

13 Oct 2015
Total exemption full accounts made up to 31 December 2014
24 Apr 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2

...
... and 86 more events
22 Dec 1982
Accounts made up to 31 December 1981
27 Jul 1979
Accounts made up to 31 December 1977

09 Feb 1979
Accounts made up to 31 December 1976
22 Jul 1977
Accounts made up to 31 December 1975
08 Oct 1973
Incorporation

CRISTOBAL ESTATES LIMITED Charges

21 December 2000
Fixed legal charge
Delivered: 30 December 2000
Status: Outstanding
Persons entitled: Highdorn Co Limited
Description: First legal mortgage over the freehold property known as…
9 December 1981
Charge
Delivered: 18 December 1982
Status: Outstanding
Persons entitled: Marine Midland Bank Limited
Description: F/H land shown edged in red on plan of title no mx 261813…
9 December 1981
Mortgage
Delivered: 18 December 1982
Status: Outstanding
Persons entitled: Marine Midland Bank Limited
Description: F/H land shown edged in red on plan of title no mx 261813…
30 June 1980
Legal charge
Delivered: 8 July 1980
Status: Outstanding
Persons entitled: Marine Midland Bank Limited
Description: Freehold property known as kingsley court, st. Pauls…
29 October 1979
Standard security
Delivered: 7 February 1980
Status: Satisfied
Persons entitled: Banque Occidental Pour L'industrie Et Le Commerce (Suisse)
Description: Alec house, george street glasgow.
28 December 1973
Legal charge
Delivered: 9 January 1974
Status: Outstanding
Persons entitled: Swiss-Israel Trade Bank
Description: Malcolm arcade, silver street, leicester.
28 December 1973
Legal charge
Delivered: 9 January 1974
Status: Outstanding
Persons entitled: Swiss-Israel Trade Bank
Description: 4-24 (even), 32-36 (even) hatherley grove and 10A and 12…
28 December 1973
Legal charge
Delivered: 9 January 1974
Status: Outstanding
Persons entitled: Swiss-Israel Trade Bank
Description: 4-24 (even), 32-36 (even) hatherley grove and 10A and 12…