SCARLET ESTATES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4HE

Company number 04736196
Status Liquidation
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address 26-28 BEDFORD ROW, LONDON, WC1R 4HE
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 two hundred and fifty events have happened. The last three records are Receiver's abstract of receipts and payments to 12 January 2017; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 12 January 2017. The most likely internet sites of SCARLET ESTATES LIMITED are www.scarletestates.co.uk, and www.scarlet-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scarlet Estates Limited is a Private Limited Company. The company registration number is 04736196. Scarlet Estates Limited has been working since 16 April 2003. The present status of the company is Liquidation. The registered address of Scarlet Estates Limited is 26 28 Bedford Row London Wc1r 4he. . TURPIN, Carl Stephen is a Secretary of the company. TURPIN, Carl Stephen is a Director of the company. Secretary PALMERSTON SECRETARIES LIMITED has been resigned. Director MASSINGHAM, Susan has been resigned. Director TURPIN, Alexander Russell has been resigned. Director TURPIN, Oliver Carl has been resigned. Director PALMERSTON REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TURPIN, Carl Stephen
Appointed Date: 31 December 2003

Director
TURPIN, Carl Stephen
Appointed Date: 16 April 2003
74 years old

Resigned Directors

Secretary
PALMERSTON SECRETARIES LIMITED
Resigned: 04 May 2004
Appointed Date: 16 April 2003

Director
MASSINGHAM, Susan
Resigned: 31 July 2006
Appointed Date: 16 April 2003
72 years old

Director
TURPIN, Alexander Russell
Resigned: 01 April 2013
Appointed Date: 31 July 2006
44 years old

Director
TURPIN, Oliver Carl
Resigned: 01 April 2010
Appointed Date: 31 July 2006
46 years old

Director
PALMERSTON REGISTRARS LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

SCARLET ESTATES LIMITED Events

01 Feb 2017
Receiver's abstract of receipts and payments to 12 January 2017
01 Feb 2017
Notice of ceasing to act as receiver or manager
01 Feb 2017
Receiver's abstract of receipts and payments to 12 January 2017
01 Feb 2017
Notice of ceasing to act as receiver or manager
01 Feb 2017
Receiver's abstract of receipts and payments to 12 January 2017
...
... and 240 more events
21 Apr 2005
Return made up to 16/04/05; full list of members
24 Dec 2004
Particulars of mortgage/charge
24 Dec 2004
Particulars of mortgage/charge
24 Dec 2004
Particulars of mortgage/charge
24 Dec 2004
Particulars of mortgage/charge

SCARLET ESTATES LIMITED Charges

1 July 2010
Legal charge
Delivered: 6 July 2010
Status: Satisfied on 23 August 2016
Persons entitled: National Westminster Bank PLC
Description: Phoenix house and land and buildings on the south west side…
2 July 2008
Legal charge
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 8 versailles fort road newhaven east sussex by way of…
2 July 2008
Legal charge
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 15 versailles fort road newhaven east sussex by way of…
2 July 2008
Legal charge
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5 versailles fort road newhaven east sussex; by way of…
7 December 2007
Legal charge
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 29 the pavilions crabbet park worth west sussex,. By…
16 October 2007
Legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 6 villandry fort road west quay newhaven east sussex…
16 October 2007
Legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 10 villandry fort road west quay newhaven east sussex…
29 June 2007
Legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 kenny drive carshalton beeches surrey. By way of fixed…
25 May 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3 versailles west quay newhaven east sussex. By way of…
25 May 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2 villandry west quay newhaven east sussex. By way of…
16 February 2007
Legal charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apt.15 The pavilions crabbet park worth west sussex. By way…
16 February 2007
Legal charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apt.22 The pavilions crabbet park worth west sussex. By way…
16 February 2007
Legal charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apt.23 The pavilions crabbet park worth west sussex. By way…
17 October 2006
Legal charge
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First floor flat, 19 gensing road, st leonards on sea. By…
17 October 2006
Legal charge
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lower ground floor flat, 19 gensing road, st leonards on…
9 October 2006
Legal charge
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 brunswick road hove t/no ESX296906. By way of fixed…
18 May 2006
Legal charge
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 briar court 440 london road sutton surrey. By way of…
28 June 2005
Legal charge
Delivered: 1 July 2005
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: 12-14 warrior square st leonards on sea east sussex,. By…
20 May 2005
Legal charge
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor flat no.3, 112 lansdowne place, hove. By way…
23 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5, 8/9 terrace road st leonards on sea east sussex. By…
23 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 17, 8/9 terrace road st leonards on sea. By way of…
23 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 6, 19 charles road st leonards on sea east sussex. By…
23 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2, 19 charles road st leonards on sea east sussex. By…
23 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 st helen's road hastings. By way of fixed charge the…
23 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1, 19 charles road st leonards on sea east sussex. By…
6 April 2004
Legal charge
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property known as warrior house 22 warrier square st…
6 April 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 20 May 2005
Persons entitled: National Westminster Bank PLC
Description: L/H flat 8 112 lansdowne mansions hove east sussex. By way…
6 April 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H top floor flat 19 charles road st leonards on sea east…
6 April 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 1 beira street balham london. By way of fixed charge…
6 April 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H flat 4 42 plough lane purley surrey. By way of fixed…
6 April 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 102 aldersbrook road wandsworth london. By way of fixed…
6 April 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H flat 7A 51 brunswick place hove east sussex. By way of…
26 March 2004
Debenture
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 2003
Legal charge
Delivered: 7 June 2003
Status: Satisfied on 7 May 2004
Persons entitled: Heritable Bank Limited
Description: Ground floor flat 1 beira street london SW12 9LJ by way of…
3 June 2003
Legal charge
Delivered: 7 June 2003
Status: Satisfied on 21 June 2005
Persons entitled: Heritable Bank Limited
Description: Flats 6 and 8 lansdowne mansions lansdowne place hove east…
3 June 2003
Legal charge
Delivered: 7 June 2003
Status: Satisfied on 7 May 2004
Persons entitled: Heritable Bank Limited
Description: 102 alderbrook road london SW12 8AB by way of floating…
3 June 2003
Legal charge
Delivered: 7 June 2003
Status: Satisfied on 10 February 2004
Persons entitled: Heritable Bank Limited
Description: Flats 1 and 2 37 high beckenham BR3 1AW by way of floating…
3 June 2003
Legal charge
Delivered: 7 June 2003
Status: Satisfied on 10 February 2004
Persons entitled: Heritable Bank Limited
Description: Flat 5 118 nightgale lane london SW12 8NN by way of…
3 June 2003
Legal charge
Delivered: 7 June 2003
Status: Satisfied on 10 February 2004
Persons entitled: Heritable Bank Limited
Description: First floor flat 26 charles road st leonards on sea TN38…
3 June 2003
Legal charge
Delivered: 7 June 2003
Status: Satisfied on 10 February 2004
Persons entitled: Heritable Bank Limited
Description: Second floor flat no.12 Warrior square terrace st leonards…
3 June 2003
Legal charge
Delivered: 7 June 2003
Status: Satisfied on 7 May 2004
Persons entitled: Heritable Bank Limited
Description: Warrior house hotel warrior square st leonards on sea TN37…
3 June 2003
Secured debenture
Delivered: 7 June 2003
Status: Satisfied on 7 May 2004
Persons entitled: Heritable Bank Limited
Description: By way of floating security the undertaking and all other…