KEMBLE ESTATES LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6BP

Company number 02557101
Status Active
Incorporation Date 12 November 1990
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Registration of charge 025571010035, created on 10 August 2016; Registration of charge 025571010034, created on 22 August 2016; Registration of charge 025571010036, created on 19 August 2016 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of KEMBLE ESTATES LIMITED are www.kembleestates.co.uk, and www.kemble-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Kemble Estates Limited is a Private Limited Company. The company registration number is 02557101. Kemble Estates Limited has been working since 12 November 1990. The present status of the company is Active. The registered address of Kemble Estates Limited is Summit House 170 Finchley Road London Nw3 6bp. . KEMBLE, Pamela Joy is a Secretary of the company. KEMBLE, Julian Phillip is a Director of the company. KEMBLE, Michael Melvyn is a Director of the company. KEMBLE, Pamela Joy is a Director of the company. ROBINSON, Michael is a Director of the company. Director KEMBLE, Michael Melvyn has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director
KEMBLE, Michael Melvyn
Appointed Date: 01 November 2008
62 years old

Director
KEMBLE, Pamela Joy

83 years old

Director
ROBINSON, Michael
Appointed Date: 01 November 2008
64 years old

Resigned Directors

Director
KEMBLE, Michael Melvyn
Resigned: 15 July 2005
Appointed Date: 17 August 1999
62 years old

Persons With Significant Control

Mrs Pamela Joy Kemble
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Julian Philip Kemble
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KEMBLE ESTATES LIMITED Events

26 Aug 2016
Registration of charge 025571010035, created on 10 August 2016
26 Aug 2016
Registration of charge 025571010034, created on 22 August 2016
26 Aug 2016
Registration of charge 025571010036, created on 19 August 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

26 Aug 2016
Registration of charge 025571010037, created on 10 August 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

18 Aug 2016
Satisfaction of charge 025571010027 in full
...
... and 137 more events
24 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jan 1991
Accounting reference date notified as 31/03

15 Jan 1991
Company name changed teamgame investments LIMITED\certificate issued on 16/01/91

15 Jan 1991
Company name changed\certificate issued on 15/01/91
12 Nov 1990
Incorporation

KEMBLE ESTATES LIMITED Charges

22 August 2016
Charge code 0255 7101 0034
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 46 north bridge edinburgh. 69 cockburn street edinburgh…
19 August 2016
Charge code 0255 7101 0036
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Units 1-3 west craigs quarry west craig industrial estate…
10 August 2016
Charge code 0255 7101 0037
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Units 1-3 west craigs quarry west craig industrial estate…
10 August 2016
Charge code 0255 7101 0035
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 46 north bridge edinburgh. 69 cockburn street edinburgh…
10 August 2016
Charge code 0255 7101 0033
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Freehold property units 1-8 marshlands road industrial…
10 August 2016
Charge code 0255 7101 0032
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Freehold property 1 and 3 high street uttoxeter title no…
10 August 2016
Charge code 0255 7101 0031
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Freehold property 1/9 mavery house victoria road diss title…
10 August 2016
Charge code 0255 7101 0030
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
27 January 2014
Charge code 0255 7101 0029
Delivered: 4 February 2014
Status: Satisfied on 18 August 2016
Persons entitled: Nationwide Building Society
Description: As more particularly described in clause 2 of the…
7 June 2013
Charge code 0255 7101 0028
Delivered: 20 June 2013
Status: Satisfied on 18 August 2016
Persons entitled: Nationwide Building Society
Description: A charge over rent account in the name of the company, as…
14 May 2013
Charge code 0255 7101 0027
Delivered: 17 May 2013
Status: Satisfied on 18 August 2016
Persons entitled: Nationwide Building Society
Description: Subjects at site WT7 west tullos industrial estate…
14 May 2013
Charge code 0255 7101 0026
Delivered: 17 May 2013
Status: Satisfied on 18 August 2016
Persons entitled: Nationwide Building Society
Description: Subjects at site WT6 west tullos industrial estate…
10 June 2009
Mortgage
Delivered: 20 June 2009
Status: Satisfied on 4 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 1 and 3 high street uttoxeter…
10 June 2009
Mortgage
Delivered: 20 June 2009
Status: Satisfied on 4 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 2 carter street uttoxeter t/no…
10 June 2009
Mortgage
Delivered: 20 June 2009
Status: Satisfied on 4 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 11 broad street ross on wye t/no…
10 June 2009
Mortgage
Delivered: 20 June 2009
Status: Satisfied on 4 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 34 derby street leek t/no SF355480…
10 June 2009
Mortgage
Delivered: 20 June 2009
Status: Satisfied on 4 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 627-629 christchurch road boscombe…
28 May 2009
Debenture
Delivered: 29 May 2009
Status: Satisfied on 14 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2009
Standard security
Delivered: 15 June 2009
Status: Satisfied on 19 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 8 james street helensburgh t/no DMB14174.
9 August 2006
Legal charge
Delivered: 12 August 2006
Status: Satisfied on 18 August 2016
Persons entitled: Nationwide Building Society
Description: L/H property k/a units 1-8 marshlands road industrial…
29 April 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 18 August 2016
Persons entitled: Nationwide Building Society
Description: The property known as 1/8A mavery house victoria road diss…
29 April 2004
Debenture
Delivered: 6 May 2004
Status: Satisfied on 18 August 2016
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property assets, both…
23 April 2004
Assignation of rents, intimated 26 may 2004 and
Delivered: 28 May 2004
Status: Satisfied on 12 June 2013
Persons entitled: Nationwide Building Society
Description: All right title benefit and interest in and to all rent…
23 April 2004
Assignation of rents, intimated 26 may 2004 and
Delivered: 28 May 2004
Status: Satisfied on 12 June 2013
Persons entitled: Nationwide Building Society
Description: All right title benefit and interest in and to all rent…
23 April 2004
Assignation of rents, intimated 26 may 2004 and
Delivered: 28 May 2004
Status: Satisfied on 18 August 2016
Persons entitled: Nationwide Building Society
Description: All right title benefit and interest in and to all rent…
23 April 2004
Assignation of rents, intimated 26 may 2004 and
Delivered: 28 May 2004
Status: Satisfied on 18 August 2016
Persons entitled: Nationwide Building Society
Description: All right title benefit and interest in and to all rent…
23 April 2004
Assignation of rents, intimated 26 may 2004 and
Delivered: 28 May 2004
Status: Satisfied on 18 August 2016
Persons entitled: Nationwide Building Society
Description: All right title benefit and interest in and to all rent…
23 April 2004
Assignation of rents, intimated 26 may 2004 and
Delivered: 28 May 2004
Status: Satisfied on 12 June 2013
Persons entitled: Nationwide Building Society
Description: All right title benefit and interest in and to all rent…
23 April 2004
A standard security which was presented for registration in scotland on the 05/05/04 and
Delivered: 20 May 2004
Status: Satisfied on 18 August 2016
Persons entitled: Nationwide Building Society
Description: All and whole the subjects k/a 46 north bridge edinburgh…
23 April 2004
A standard security which was presented for registration in scotland on the 05/05/04 and
Delivered: 20 May 2004
Status: Satisfied on 18 August 2016
Persons entitled: Nationwide Building Society
Description: All and whole the that area of ground extending to one acre…
23 April 2004
A standard security which was presented for registration in scotland on the 05/05/04 and
Delivered: 20 May 2004
Status: Satisfied on 18 August 2016
Persons entitled: Nationwide Building Society
Description: All and whole the subjects as 57 59 and 61 sinclair street…
23 April 2004
A standard security which was presented for registration in scotland on the 05/05/04 and
Delivered: 20 May 2004
Status: Satisfied on 12 June 2013
Persons entitled: Nationwide Building Society
Description: All and whole the subjects in the burgh and parish of elgin…
23 April 2004
A standard security which was presented for registration in scotland on the 05/05/04 and
Delivered: 20 May 2004
Status: Satisfied on 12 June 2013
Persons entitled: Nationwide Building Society
Description: All and whole the subjects being warehouse premises at…
23 April 2004
A standard security which was presented for registration in scotland on the 05/05/04 and
Delivered: 20 May 2004
Status: Satisfied on 12 June 2013
Persons entitled: Nationwide Building Society
Description: Interest in those subjects forming 457 to 479 great…
20 January 1997
Legal charge
Delivered: 22 January 1997
Status: Outstanding
Persons entitled: The Trustees of the Kemble Family Pension Scheme
Description: F/H property k/a 1/8A mavery house, victoria road, diss…
9 February 1996
A standard security which was presented for registration in scotland on the 23RD february 1996
Delivered: 2 March 1996
Status: Satisfied on 12 June 2013
Persons entitled: Clydesdale Bank PLC
Description: 77 & 79 high street and 2 2A and 4 lossie wynd all elgin 81…