Company number 04479238
Status Active
Incorporation Date 5 July 2002
Company Type Private Limited Company
Address LOWER GROUND FLOOR, 48 CASTLEWOOD ROAD, LONDON, N16 6DW
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 fifty-six events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of WENTMORE ESTATES LTD are www.wentmoreestates.co.uk, and www.wentmore-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Wentmore Estates Ltd is a Private Limited Company.
The company registration number is 04479238. Wentmore Estates Ltd has been working since 05 July 2002.
The present status of the company is Active. The registered address of Wentmore Estates Ltd is Lower Ground Floor 48 Castlewood Road London N16 6dw. . GLAUSIUS, Isaac is a Secretary of the company. FRIEDMAN, Jaime is a Director of the company. Secretary BECK, Liba has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary FRIEDMAN, Jaime has been resigned. Director BECK, Nathan has been resigned. Director GLASIUS, Isaac has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
BECK, Liba
Resigned: 14 November 2002
Appointed Date: 24 July 2002
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 July 2002
Appointed Date: 05 July 2002
Director
BECK, Nathan
Resigned: 14 November 2002
Appointed Date: 24 July 2002
52 years old
Director
GLASIUS, Isaac
Resigned: 01 May 2009
Appointed Date: 14 November 2002
60 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 July 2002
Appointed Date: 05 July 2002
Persons With Significant Control
Mrs Helen Friedman
Notified on: 11 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WENTMORE ESTATES LTD Events
03 Apr 2017
Accounts for a small company made up to 31 December 2016
14 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 5 July 2016 with updates
08 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
12 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
18 Aug 2002
New director appointed
27 Jul 2002
Registered office changed on 27/07/02 from: 39A leicester road salford manchester M7 4AS
22 Jul 2002
Secretary resigned
22 Jul 2002
Director resigned
05 Jul 2002
Incorporation
9 March 2006
Legal charge
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 219 london road charlton kings cheltenham…
30 March 2004
Legal charge
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 sherringham avenue tottenham london N17 9RN.
16 March 2004
Legal charge
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 42 oldhill street london N16 t/n LN47152. Fixed charge all…
16 October 2002
Debenture
Delivered: 2 November 2002
Status: Satisfied
on 17 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 2002
Legal charge
Delivered: 26 October 2002
Status: Satisfied
on 19 November 2003
Persons entitled: National Westminster Bank PLC
Description: 4 sherringham avenue london N17 9RN. By way of fixed charge…