STANDARD ESTATES LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JJ

Company number 00239659
Status Active
Incorporation Date 17 May 1929
Company Type Private Limited Company
Address 6TH FLOOR CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Mr Henry John Jefferis as a secretary on 17 January 2017; Termination of appointment of Wendy Jeffries as a secretary on 17 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of STANDARD ESTATES LIMITED are www.standardestates.co.uk, and www.standard-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and five months. Standard Estates Limited is a Private Limited Company. The company registration number is 00239659. Standard Estates Limited has been working since 17 May 1929. The present status of the company is Active. The registered address of Standard Estates Limited is 6th Floor Charles House 108 110 Finchley Road London Nw3 5jj. . JEFFERIS, Henry John is a Secretary of the company. JEFFERIS, Charles Frederick is a Director of the company. JEFFERIS, Henry John is a Director of the company. JEFFERIS, Martin Andrew is a Director of the company. JEFFRIES, Wendy is a Director of the company. Secretary DUNN, Elizabeth Anne has been resigned. Secretary JEFFRIES, Wendy has been resigned. Director DUNN, Elizabeth Anne has been resigned. Director JEFFERIS, Deborah Clare has been resigned. Director KENNETT, Christine Elizabeth has been resigned. Director KENNETT, Richard John has been resigned. Director TRIGGS, Judith Caroline has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JEFFERIS, Henry John
Appointed Date: 17 January 2017

Director
JEFFERIS, Charles Frederick
Appointed Date: 01 April 2005
44 years old

Director
JEFFERIS, Henry John
Appointed Date: 01 April 2010
39 years old

Director

Director
JEFFRIES, Wendy
Appointed Date: 06 December 1996
70 years old

Resigned Directors

Secretary
DUNN, Elizabeth Anne
Resigned: 06 December 1996

Secretary
JEFFRIES, Wendy
Resigned: 17 January 2017
Appointed Date: 06 December 1996

Director
DUNN, Elizabeth Anne
Resigned: 06 December 1996
83 years old

Director
JEFFERIS, Deborah Clare
Resigned: 06 December 1996
66 years old

Director
KENNETT, Christine Elizabeth
Resigned: 06 December 1996
81 years old

Director
KENNETT, Richard John
Resigned: 06 December 1996
80 years old

Director
TRIGGS, Judith Caroline
Resigned: 06 December 1996
81 years old

Persons With Significant Control

Lindisfarne Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STANDARD ESTATES LIMITED Events

20 Jan 2017
Appointment of Mr Henry John Jefferis as a secretary on 17 January 2017
20 Jan 2017
Termination of appointment of Wendy Jeffries as a secretary on 17 January 2017
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 30 September 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
11 Nov 1987
Return made up to 08/10/87; full list of members

29 Oct 1987
Registered office changed on 29/10/87 from: 70 st albans road watford herts WD1 1RP

13 Dec 1986
Full accounts made up to 31 March 1986

13 Dec 1986
Return made up to 27/11/86; full list of members

24 Feb 1983
Accounts made up to 31 March 1982

STANDARD ESTATES LIMITED Charges

30 December 1997
Legal mortgage
Delivered: 14 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the warehouse premises crown passage off…
20 March 1997
Legal mortgage
Delivered: 24 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 30 the avenue watford…