Company number 01161782
Status Active
Incorporation Date 4 March 1974
Company Type Private Limited Company
Address 27A BROWNLOW MEWS, LONDON, WC1N 2LQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 1 January 2017 with updates; Satisfaction of charge 9 in full. The most likely internet sites of NILE FINANCE AND LEASING LIMITED are www.nilefinanceandleasing.co.uk, and www.nile-finance-and-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nile Finance and Leasing Limited is a Private Limited Company.
The company registration number is 01161782. Nile Finance and Leasing Limited has been working since 04 March 1974.
The present status of the company is Active. The registered address of Nile Finance and Leasing Limited is 27a Brownlow Mews London Wc1n 2lq. . KANE, Hazel Eva is a Secretary of the company. O'KEEFFE, Christopher Stephen is a Director of the company. O'KEEFFE, Stephen John is a Director of the company. Director GRANT, Alison Jane has been resigned. Director O'KEEFFE, Angela Pia has been resigned. Director O'KEEFFE, John Conrad has been resigned. Director O'KEEFFE, Paul Martin has been resigned. Director SLATER, Michael John has been resigned. Director WOOD, Percy Albert has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
NILE FINANCE AND LEASING LIMITED Events
17 Jan 2017
Accounts for a small company made up to 31 March 2016
12 Jan 2017
Confirmation statement made on 1 January 2017 with updates
24 Aug 2016
Satisfaction of charge 9 in full
24 Aug 2016
Satisfaction of charge 16 in full
24 Aug 2016
Satisfaction of charge 13 in full
...
... and 109 more events
26 Nov 1986
Secretary resigned;new secretary appointed
14 Oct 1986
Particulars of mortgage/charge
14 Jun 1986
Registered office changed on 14/06/86 from: southampton house 317 high holborn london WC1V 7NL
04 Mar 1974
Certificate of incorporation
17 August 2016
Charge code 0116 1782 0020
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27A brownlow mews, london WC1N 2LQ registered at the land…
9 June 2016
Charge code 0116 1782 0019
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 9, the lightworks, 1B devonshire. Place, london NW2…
28 April 2011
Legal charge
Delivered: 4 May 2011
Status: Satisfied
on 1 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 27A brownlow mews, london t/no 271077 and…
30 August 2002
Legal charge
Delivered: 12 September 2002
Status: Satisfied
on 3 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a unit 14, penrice court, fendrod business…
8 January 2002
Legal charge
Delivered: 10 January 2002
Status: Satisfied
on 24 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 43-49 (odd) vittoria street and 1-7 (odd) regent place…
6 August 2001
Legal charge
Delivered: 10 August 2001
Status: Satisfied
on 1 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 13 penrice court fendrol business park swansea. By way…
31 January 2001
Legal charge
Delivered: 10 February 2001
Status: Satisfied
on 1 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a unit 21 penrice court fendfrod business park…
5 January 2001
Legal charge
Delivered: 10 January 2001
Status: Satisfied
on 24 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 72 chapel street luton title number…
23 November 2000
Legal charge
Delivered: 6 December 2000
Status: Satisfied
on 1 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 12 penrice court,fendrod business park,swansea. By way…
23 October 2000
Third party charge of deposit
Delivered: 27 October 2000
Status: Satisfied
on 24 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £50,000 credited to account designation…
15 September 2000
Legal charge
Delivered: 6 October 2000
Status: Satisfied
on 1 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as unit 1, unit 2, unit 3, unit 4, unit…
21 June 1995
Legal charge
Delivered: 28 June 1995
Status: Satisfied
on 24 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 69 and 71 bromham road bedford. By way of fixed charge the…
15 June 1995
Legal charge
Delivered: 17 June 1995
Status: Satisfied
on 24 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land on the south west side of davy close…
31 October 1989
Legal charge
Delivered: 21 November 1989
Status: Satisfied
on 28 January 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 27A brownlow mews london WC1 in the london borough of…
27 March 1987
Legal charge
Delivered: 8 April 1987
Status: Satisfied
on 28 January 1994
Persons entitled: Baltic Developments PLC
Description: By way of legal mortgage all the f/h land and premises k/a…
8 October 1986
Legal charge
Delivered: 14 October 1986
Status: Satisfied
on 28 January 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at merry hill centre, dudley west midlands plant…
17 January 1986
Legal charge
Delivered: 31 January 1986
Status: Satisfied
on 28 January 1994
Persons entitled: The Royal Bank of Scotland PLC.
Description: Property k/a unit d stafford park 12 telford plant…
17 January 1986
Legal charge
Delivered: 21 January 1986
Status: Satisfied
on 28 January 1994
Persons entitled: W.A. Blackburn Limited
Townsend Construction Company Limited
Description: F/H property shortly k/a unit d stafford park telford.
23 July 1985
Legal charge
Delivered: 3 August 1985
Status: Satisfied
on 28 January 1994
Persons entitled: Williams & Glyn's Bank PLC
Description: 46, doughty street, london.. Together with fixed and…
8 March 1979
Charge
Delivered: 14 March 1979
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: All monies now & from time to time payable to nile finance…