ALVOR ESTATES LIMITED
LONDON BERGIN ASSET LEASING LIMITED PINKY BURLER LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 7NJ
Company number 03883069
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address 6 CAMBRIDGE COURT, 210 SHEPHERDS BUSH ROAD, LONDON, W6 7NJ
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 sixty-nine events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 4 in full. The most likely internet sites of ALVOR ESTATES LIMITED are www.alvorestates.co.uk, and www.alvor-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Brondesbury Park Rail Station is 3.2 miles; to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 3.7 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alvor Estates Limited is a Private Limited Company. The company registration number is 03883069. Alvor Estates Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Alvor Estates Limited is 6 Cambridge Court 210 Shepherds Bush Road London W6 7nj. The company`s financial liabilities are £389.42k. It is £23.28k against last year. And the total assets are £46.08k, which is £10.71k against last year. COUNTY WEST SECRETARIAL SERVICES LIMITED is a Secretary of the company. STILES, Keith Michael is a Director of the company. Secretary COUNTY WEST COMMERCIAL SERVICES LTD has been resigned. Secretary MANLEY, Paul James has been resigned. Director BROWN, James has been resigned. Director BROWN, Sarah Jayne has been resigned. Director COUNTY WEST COMMERCIAL SERVICES LTD has been resigned. Director STILES, Keith Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


alvor estates Key Finiance

LIABILITIES £389.42k
+6%
CASH n/a
TOTAL ASSETS £46.08k
+30%
All Financial Figures

Current Directors

Secretary
COUNTY WEST SECRETARIAL SERVICES LIMITED
Appointed Date: 17 September 2002

Director
STILES, Keith Michael
Appointed Date: 26 November 2013
66 years old

Resigned Directors

Secretary
COUNTY WEST COMMERCIAL SERVICES LTD
Resigned: 17 September 2002
Appointed Date: 06 June 2001

Secretary
MANLEY, Paul James
Resigned: 06 June 2001
Appointed Date: 25 November 1999

Director
BROWN, James
Resigned: 27 May 2003
Appointed Date: 06 May 2001
59 years old

Director
BROWN, Sarah Jayne
Resigned: 26 November 2013
Appointed Date: 27 May 2003
57 years old

Director
COUNTY WEST COMMERCIAL SERVICES LTD
Resigned: 06 June 2001
Appointed Date: 25 November 1999
31 years old

Director
STILES, Keith Michael
Resigned: 27 May 2003
Appointed Date: 23 September 2002
66 years old

Persons With Significant Control

Mr Keith Michael Stiles
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Brown
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALVOR ESTATES LIMITED Events

25 Mar 2017
Confirmation statement made on 25 November 2016 with updates
22 Mar 2017
Total exemption small company accounts made up to 30 November 2015
03 Dec 2016
Satisfaction of charge 4 in full
03 Dec 2016
Satisfaction of charge 2 in full
03 Dec 2016
Satisfaction of charge 5 in full
...
... and 59 more events
11 Sep 2001
Director resigned
07 Jun 2001
Company name changed pinky burler LIMITED\certificate issued on 07/06/01
14 Apr 2001
Accounts for a dormant company made up to 30 November 2000
05 Dec 2000
Return made up to 25/11/00; full list of members
25 Nov 1999
Incorporation

ALVOR ESTATES LIMITED Charges

16 October 2015
Charge code 0388 3069 0006
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Keith Michael Stiles
Description: 18/20 duke street davenport t/no DN323747…
3 October 2002
Legal charge
Delivered: 23 October 2002
Status: Satisfied on 3 December 2016
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as the punch bowl inn,lanreath; t/no…
3 October 2002
Debenture
Delivered: 15 October 2002
Status: Satisfied on 3 December 2016
Persons entitled: Barclays Bank PLC
Description: All assets of the company.
2 October 2002
Legal charge
Delivered: 10 October 2002
Status: Satisfied on 3 December 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the red lion 5 lower lux street liskeard…
1 October 2002
Legal charge
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the river hotel parade square lostwithiel…
30 September 2002
Legal charge
Delivered: 10 October 2002
Status: Satisfied on 3 December 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the coaching inn 13 bank street st columb…