ROYAL MAIL ESTATES LIMITED
LONDON ANGARD 1 LIMITED

Hellopages » City of London » City of London » EC4Y 0HQ

Company number 05770587
Status Active
Incorporation Date 5 April 2006
Company Type Private Limited Company
Address 100 VICTORIA EMBANKMENT, LONDON, EC4Y 0HQ
Home Country United Kingdom
Nature of Business 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 eighty events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 15 April 2017 with updates; Full accounts made up to 27 March 2016. The most likely internet sites of ROYAL MAIL ESTATES LIMITED are www.royalmailestates.co.uk, and www.royal-mail-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royal Mail Estates Limited is a Private Limited Company. The company registration number is 05770587. Royal Mail Estates Limited has been working since 05 April 2006. The present status of the company is Active. The registered address of Royal Mail Estates Limited is 100 Victoria Embankment London Ec4y 0hq. . CARROLL, Nicola is a Secretary of the company. DOSANJH, Kulbinder Kaur is a Director of the company. GAFSEN, Martin David is a Director of the company. Secretary DOSANJH, Kulbinder Kaur has been resigned. Secretary O'CONNOR, Claudine has been resigned. Secretary OWEN, Neil David has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director DUNCAN, Ian Barnet has been resigned. Director EVANS, Jonathan has been resigned. Director MILLIDGE, Jonathan Varley has been resigned. Director PANG, Emily Shiu Wai has been resigned. Director PICKETT, Berangere Andree Mireille has been resigned. Director POOLE, Andrew Philip has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CARROLL, Nicola
Appointed Date: 22 August 2016

Director
DOSANJH, Kulbinder Kaur
Appointed Date: 23 September 2015
52 years old

Director
GAFSEN, Martin David
Appointed Date: 16 March 2007
64 years old

Resigned Directors

Secretary
DOSANJH, Kulbinder Kaur
Resigned: 22 August 2016
Appointed Date: 21 June 2016

Secretary
O'CONNOR, Claudine
Resigned: 21 June 2016
Appointed Date: 10 March 2014

Secretary
OWEN, Neil David
Resigned: 10 March 2014
Appointed Date: 05 April 2006

Secretary
UK SECRETARIES LTD
Resigned: 05 April 2006
Appointed Date: 05 April 2006

Director
DUNCAN, Ian Barnet
Resigned: 15 June 2010
Appointed Date: 16 March 2007
64 years old

Director
EVANS, Jonathan
Resigned: 16 March 2007
Appointed Date: 22 August 2006
73 years old

Director
MILLIDGE, Jonathan Varley
Resigned: 31 January 2014
Appointed Date: 22 June 2010
61 years old

Director
PANG, Emily Shiu Wai
Resigned: 26 June 2015
Appointed Date: 01 February 2014
58 years old

Director
PICKETT, Berangere Andree Mireille
Resigned: 17 March 2008
Appointed Date: 16 March 2007
51 years old

Director
POOLE, Andrew Philip
Resigned: 22 August 2006
Appointed Date: 05 April 2006
66 years old

Director
UK DIRECTORS LTD
Resigned: 05 April 2006
Appointed Date: 05 April 2006

Persons With Significant Control

Royal Mail Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROYAL MAIL ESTATES LIMITED Events

03 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Apr 2017
Confirmation statement made on 15 April 2017 with updates
26 Sep 2016
Full accounts made up to 27 March 2016
24 Aug 2016
Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 22 August 2016
24 Aug 2016
Appointment of Ms Nicola Carroll as a secretary on 22 August 2016
...
... and 70 more events
19 Apr 2006
New director appointed
19 Apr 2006
Registered office changed on 19/04/06 from: kemp house, 152-160 city road, london, EC1V 2NX
18 Apr 2006
Secretary resigned
18 Apr 2006
Director resigned
05 Apr 2006
Incorporation

ROYAL MAIL ESTATES LIMITED Charges

24 March 2011
Legal mortgage
Delivered: 25 March 2011
Status: Satisfied on 7 April 2012
Persons entitled: Royal Mail Pensions Trustees Limited (As the Trustee of the Scheme)
Description: F/H land k/a 53 nine elms lane london t/no SGL169291 first…
24 March 2011
Legal mortgage
Delivered: 25 March 2011
Status: Satisfied on 18 September 2013
Persons entitled: Royal Mail Pensions Trustees Limited (As the Trustee of the Scheme)
Description: F/H property k/a 35-50 rathbone place london t/no NGL771450…
24 March 2011
Legal mortgage
Delivered: 25 March 2011
Status: Satisfied on 7 April 2012
Persons entitled: Royal Mail Pensions Trustees Limited (As the Trustee of the Scheme)
Description: F/H land k/a 10,56 and 58 gough street 13,15 to 20 and 21…
7 October 2009
Mortgage
Delivered: 13 October 2009
Status: Satisfied on 8 October 2013
Persons entitled: Byssco Limited
Description: F/H property k/a land on the east side of whitton road…
19 March 2007
Floating charge
Delivered: 24 March 2007
Status: Satisfied on 4 November 2013
Persons entitled: Secretary of State for Trade and Industry
Description: By way of first floating charge all therights to and title…