NANCY JONES ESTATES LTD
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 3JD

Company number 05090258
Status Active
Incorporation Date 31 March 2004
Company Type Private Limited Company
Address RIVERBANK HOUSE, PUTNEY BRIDGE APPROACH, LONDON, SW6 3JD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 20 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NANCY JONES ESTATES LTD are www.nancyjonesestates.co.uk, and www.nancy-jones-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Nancy Jones Estates Ltd is a Private Limited Company. The company registration number is 05090258. Nancy Jones Estates Ltd has been working since 31 March 2004. The present status of the company is Active. The registered address of Nancy Jones Estates Ltd is Riverbank House Putney Bridge Approach London Sw6 3jd. . WADESON, Roy Thomas is a Director of the company. Secretary LANGE, Joel Martin has been resigned. Secretary LONDON CITYLINK SECRETARIES LIMITED has been resigned. Secretary MALCOLM, John Gordon has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
WADESON, Roy Thomas
Appointed Date: 31 March 2004
77 years old

Resigned Directors

Secretary
LANGE, Joel Martin
Resigned: 31 March 2007
Appointed Date: 10 November 2005

Secretary
LONDON CITYLINK SECRETARIES LIMITED
Resigned: 10 November 2005
Appointed Date: 31 March 2004

Secretary
MALCOLM, John Gordon
Resigned: 15 January 2013
Appointed Date: 01 April 2007

NANCY JONES ESTATES LTD Events

25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20

10 Aug 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 20

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 28 more events
24 Nov 2005
New secretary appointed
16 Apr 2005
Particulars of mortgage/charge
15 Apr 2005
Particulars of mortgage/charge
12 Apr 2005
Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed

31 Mar 2004
Incorporation

NANCY JONES ESTATES LTD Charges

9 November 2007
Deed of charge
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 241 brick lane bethnal green london. Fixed charge over all…
1 December 2005
Deed of charge
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 243 brick lane london. Fixed charge over…
15 April 2005
Legal mortgage
Delivered: 16 April 2005
Status: Satisfied on 15 August 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 243 brick lane london. With the benefit of…
13 April 2005
Debenture
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…