F. BERNDES LIMITED

Hellopages » Greater London » Enfield » N9 7EL
Company number 00253390
Status Active
Incorporation Date 10 January 1931
Company Type Private Limited Company
Address 145 HERTFORD ROAD, EDMONTON LONDON, N9 7EL
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 ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-15 GBP 3,288 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of F. BERNDES LIMITED are www.fberndes.co.uk, and www.f-berndes.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and one months. The distance to to Bowes Park Rail Station is 3.1 miles; to Bethnal Green Rail Station is 7.3 miles; to Barbican Rail Station is 7.8 miles; to Barking Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F Berndes Limited is a Private Limited Company. The company registration number is 00253390. F Berndes Limited has been working since 10 January 1931. The present status of the company is Active. The registered address of F Berndes Limited is 145 Hertford Road Edmonton London N9 7el. . BERNDES, Frederick Howard is a Secretary of the company. BERNDES, Frederick Howard is a Director of the company. BERNDES, Kathleen Mary is a Director of the company. BERNDES, Ross George is a Director of the company. Director BERNDES, Frederick James Henry has been resigned. Director HARNETT, Dennis John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BERNDES, Frederick Howard
Appointed Date: 06 July 1994
70 years old

Director

Director
BERNDES, Ross George
Appointed Date: 06 July 1994
67 years old

Resigned Directors

Director
BERNDES, Frederick James Henry
Resigned: 29 July 2006
97 years old

Director
HARNETT, Dennis John
Resigned: 30 March 1993
81 years old

F. BERNDES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 3,288

02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
27 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3,288

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 84 more events
08 Oct 1987
Accounts for a small company made up to 31 December 1986

08 Oct 1987
Return made up to 14/06/87; full list of members

13 May 1986
New director appointed

07 May 1986
Accounts for a small company made up to 31 December 1985

07 May 1986
Return made up to 31/03/86; full list of members

F. BERNDES LIMITED Charges

30 June 2014
Charge code 0025 3390 0022
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Contains fixed charge…
30 June 2014
Charge code 0025 3390 0021
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Contains fixed charge…
30 June 2014
Charge code 0025 3390 0020
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Contains fixed charge…
30 June 2014
Charge code 0025 3390 0019
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Contains fixed charge…
30 June 2014
Charge code 0025 3390 0018
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Noriwch & Peterborugh Building Society)
Description: F/H land k/a 809-811 high road tottenham london t/no…
30 June 2014
Charge code 0025 3390 0017
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Contains fixed charge…
30 June 2014
Charge code 0025 3390 0016
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: F/H land k/a 20 high street dunmow t/no EX732714…
30 June 2014
Charge code 0025 3390 0015
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: F/H land k/a 42-46 sterling way london t/no AGL141706…
16 August 2011
Legal charge
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land known as speedwell units, 1-5 nelson road…
14 September 2009
Legal charge
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 maynard place potters bar t/n HD388274 by way of fixed…
5 July 2002
Legal charge
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 85 high street epping and garage essex title number…
13 June 2002
Legal charge
Delivered: 15 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a the land and buildings on the south…
30 March 2001
Legal mortgage
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 68/72 high street epping essex. And the proceeds of…
30 March 2001
Legal mortgage
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 124 to 126 high street ongar essex t/no:…
30 March 2001
Legal mortgage
Delivered: 9 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 807 high road tottenham…
30 March 2001
Legal mortgage
Delivered: 9 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 472 to 480 lordship lane…
30 March 2001
Legal mortgage
Delivered: 9 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 55 church street edmonton…
15 April 1998
Legal mortgage
Delivered: 23 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 472-480 lordship lane wood green london. And the…
30 November 1994
Legal mortgage
Delivered: 9 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 the roundway tottenham l/b of haringay…
21 June 1962
Mortgage
Delivered: 29 June 1962
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 809, high rd., And 811, high rd., Tottenham, middx present…
29 March 1961
Mortgage
Delivered: 7 April 1961
Status: Satisfied on 16 June 2000
Persons entitled: National Westminster Bank LTD
Description: 630, herford road enfield wash, middlesex present & future…
29 March 1961
Mortgage
Delivered: 7 April 1961
Status: Satisfied on 15 September 1999
Persons entitled: National Westminster Bank LTD
Description: 192 fore st. Edmonton middlesex present & future. Together…