PINLEE INVESTMENTS LIMITED

Hellopages » Greater London » Haringey » N15 4NP

Company number 01987796
Status Active
Incorporation Date 10 February 1986
Company Type Private Limited Company
Address 206 HIGH ROAD, LONDON, N15 4NP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Confirmation statement made on 31 December 2016 with updates; Previous accounting period shortened from 25 March 2016 to 24 March 2016. The most likely internet sites of PINLEE INVESTMENTS LIMITED are www.pinleeinvestments.co.uk, and www.pinlee-investments.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and eight months. Pinlee Investments Limited is a Private Limited Company. The company registration number is 01987796. Pinlee Investments Limited has been working since 10 February 1986. The present status of the company is Active. The registered address of Pinlee Investments Limited is 206 High Road London N15 4np. The company`s financial liabilities are £493.03k. It is £62.98k against last year. The cash in hand is £271.72k. It is £19.47k against last year. And the total assets are £854.99k, which is £176.9k against last year. BENEDIKT, Esther is a Secretary of the company. BENEDIKT, Yecheskel Shraga is a Secretary of the company. BENEDIKT, Yeshaye Zvi is a Director of the company. KAUFMAN, Israel I is a Director of the company. Secretary BENEDIKT, Eliezer Solomon has been resigned. Secretary BENEDIKT, Yeshaye Zvi has been resigned. Director BENEDIKT, Chaim has been resigned. Director BENEDIKT, Eliezer Solomon has been resigned. Director BENEDIKT, Yeshaye Zvi has been resigned. The company operates in "Buying and selling of own real estate".


pinlee investments Key Finiance

LIABILITIES £493.03k
+14%
CASH £271.72k
+7%
TOTAL ASSETS £854.99k
+26%
All Financial Figures

Current Directors

Secretary
BENEDIKT, Esther
Appointed Date: 13 May 1994

Secretary
BENEDIKT, Yecheskel Shraga
Appointed Date: 07 March 2006

Director
BENEDIKT, Yeshaye Zvi
Appointed Date: 01 August 1987
80 years old

Director
KAUFMAN, Israel I
Appointed Date: 28 August 2012
46 years old

Resigned Directors

Secretary
BENEDIKT, Eliezer Solomon
Resigned: 31 December 1995
Appointed Date: 01 September 1994

Secretary
BENEDIKT, Yeshaye Zvi
Resigned: 01 September 1994

Director
BENEDIKT, Chaim
Resigned: 09 August 2016
Appointed Date: 13 June 2003
50 years old

Director
BENEDIKT, Eliezer Solomon
Resigned: 13 May 1994
75 years old

Director
BENEDIKT, Yeshaye Zvi
Resigned: 13 May 1994
80 years old

Persons With Significant Control

Mr Yeshaya Zvi Benedikt
Notified on: 31 December 2016
80 years old
Nature of control: Has significant influence or control

PINLEE INVESTMENTS LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 24 March 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Previous accounting period shortened from 25 March 2016 to 24 March 2016
09 Aug 2016
Termination of appointment of Chaim Benedikt as a director on 9 August 2016
18 May 2016
Registration of charge 019877960041, created on 18 May 2016
...
... and 165 more events
20 Jan 1988
Registered office changed on 20/01/88 from: 84 stamford hill london N16 6XS

20 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jan 1988
Dir / sec appoint / resign
10 Feb 1986
Incorporation
10 Feb 1986
Certificate of incorporation

PINLEE INVESTMENTS LIMITED Charges

18 May 2016
Charge code 0198 7796 0041
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
7 July 2015
Charge code 0198 7796 0040
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land and buildings known as 148 and 150 penwith…
7 July 2015
Charge code 0198 7796 0039
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of earlsway, team…
13 February 2015
Charge code 0198 7796 0038
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
13 February 2015
Charge code 0198 7796 0037
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
13 February 2015
Charge code 0198 7796 0036
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that f/h property k/a 374 to 386C (even) oldfield lane…
1 July 2003
Legal mortgage
Delivered: 8 July 2003
Status: Satisfied on 31 October 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property premises at wagonway road, hepburn, tyne and…
10 April 2003
Legal charge
Delivered: 12 April 2003
Status: Satisfied on 12 August 2015
Persons entitled: The Co-Operative Bank PLC
Description: F/H land and buildings on the east side of earlsway team…
3 January 2003
Legal charge
Delivered: 23 January 2003
Status: Satisfied on 4 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 374A, 376A, 380A and 384A oldfield lane north greenford…
3 January 2003
Debenture
Delivered: 23 January 2003
Status: Satisfied on 17 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 374A, 376A, 380A and 384A oldfield lane north greenford…
29 July 2002
Mortgage deed
Delivered: 31 July 2002
Status: Satisfied on 18 February 2015
Persons entitled: Woolwich PLC
Description: Property k/a part of 44 and 46 willesden lane, london, NW6…
29 July 2002
Mortgage deed
Delivered: 31 July 2002
Status: Satisfied on 18 February 2015
Persons entitled: Woolwich PLC
Description: The property k/a 527 cranbrook road ilford t/no EGL440498.
30 May 2002
Legal charge
Delivered: 7 June 2002
Status: Satisfied on 10 April 2003
Persons entitled: Commercial Acceptances Limited
Description: The f/h property known as 44-46 willesden lane in the…
30 May 2002
Legal charge
Delivered: 7 June 2002
Status: Satisfied on 10 April 2003
Persons entitled: Commercial Acceptances Limited
Description: The l/h flats known as flat 374A, flat 376A, flat 380A and…
30 May 2002
Debenture
Delivered: 31 May 2002
Status: Satisfied on 10 April 2003
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
19 April 2001
Legal charge
Delivered: 20 April 2001
Status: Satisfied on 29 January 2015
Persons entitled: The Co-Operative Bank PLC
Description: Crewe gates farm industrial estate gateway crewe. All…
19 April 2001
Legal charge
Delivered: 20 April 2001
Status: Satisfied on 29 January 2015
Persons entitled: The Co-Operative Bank PLC
Description: 40 & 42 willesden lane london t/no:NGL736535. All fixtures…
19 April 2001
Legal charge
Delivered: 20 April 2001
Status: Satisfied on 29 January 2015
Persons entitled: The Co-Operative Bank PLC
Description: 374-388 oldfield lane north greenford t/no: NGL524757 and…
19 April 2001
Legal charge
Delivered: 20 April 2001
Status: Satisfied on 29 January 2015
Persons entitled: The Co-Operative Bank PLC
Description: 520 & 522 harrow road london t/nos: 276452 & 244792. all…
19 April 2001
Legal charge
Delivered: 20 April 2001
Status: Satisfied on 29 January 2015
Persons entitled: The Co-Operative Bank PLC
Description: 148 & 150 penwith road and 150 penwith road and 24-30 (even…
25 April 2000
Mortgage deed
Delivered: 5 May 2000
Status: Satisfied on 17 June 2015
Persons entitled: Woolwich PLC
Description: 378A oldfield lane north, greenford, middlesex all rental…
25 April 2000
Floating charge
Delivered: 5 May 2000
Status: Satisfied on 18 February 2015
Persons entitled: Woolwich PLC
Description: The whole of the company's present and future undertaking…
24 March 2000
Legal charge
Delivered: 29 March 2000
Status: Satisfied on 12 August 2015
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on east side of earls way team valley…
22 December 1999
Mortgage and debenture deed
Delivered: 30 December 1999
Status: Satisfied on 18 February 2015
Persons entitled: Woolwich PLC
Description: 374/388 oldfield lane greenford middlesex t/n's MX475179…
22 December 1999
Mortgage and debenture deed
Delivered: 30 December 1999
Status: Satisfied on 18 February 2015
Persons entitled: Woolwich PLC
Description: 520 and 522 harrow road wembley middlesex t/n's 244794 and…
22 December 1999
Mortgage and debenture deed
Delivered: 30 December 1999
Status: Satisfied on 18 February 2015
Persons entitled: Woolwich PLC
Description: 328A oldfield lane greenford middlesex together with the…
22 December 1999
Mortgage and debenture deed
Delivered: 30 December 1999
Status: Satisfied on 18 February 2015
Persons entitled: Woolwich PLC
Description: Crewsgate farm industrial estate t/n's CH199314 CH196557…
22 December 1999
Mortgage and debenture deed
Delivered: 30 December 1999
Status: Satisfied on 18 February 2015
Persons entitled: Woolwich PLC
Description: 40/42 willesden lane london NW2 t/n NGL736535 together with…
22 December 1999
Mortgage and debenture deed
Delivered: 30 December 1999
Status: Satisfied on 18 February 2015
Persons entitled: Woolwich PLC
Description: 148 and 150 penwith road london SW18 t/n SGL289942 together…
4 August 1998
Legal charge with floating charge
Delivered: 5 August 1998
Status: Satisfied on 12 April 2000
Persons entitled: Anglo Irish Bank Corporation PLC
Description: First legal mortgage over l/h 40 and 42 willesden lane…
4 February 1997
Legal and floating charge
Delivered: 5 February 1997
Status: Satisfied on 25 August 2001
Persons entitled: Britannia Building Society
Description: The f/h properties being land & buildings on the south west…
9 September 1994
Floating charge
Delivered: 15 September 1994
Status: Satisfied on 12 April 2000
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Floating charge over the whole of the company's undertaking…
9 September 1994
Mortgage
Delivered: 15 September 1994
Status: Satisfied on 12 April 2000
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 1) f/h property k/a land on the north side of third avenue…
3 July 1990
Legal charge
Delivered: 4 July 1990
Status: Satisfied on 25 August 2001
Persons entitled: Crusader Insurance PLC.
Description: Phase 1, 2 and 3 crewe gates farm industrial estate crewe…
3 November 1988
Legal charge
Delivered: 5 November 1988
Status: Satisfied on 25 August 2001
Persons entitled: Crusader Insurance. PLC
Description: F/H property k/a phases 1,2 and 3 crewesgate farm…
18 August 1988
Legal charge
Delivered: 6 September 1988
Status: Satisfied on 29 March 2000
Persons entitled: Royal Trust Bank
Description: F/H land k/a 374 to 386C (even) oldfield lane north…
18 August 1988
Debenture
Delivered: 6 September 1988
Status: Satisfied on 29 March 2000
Persons entitled: Royal Trust Bank
Description: F/Hold k/a 374-386C (even) oldfield lane, north greenford…
27 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied on 29 March 2000
Persons entitled: Royal Trust Bank
Description: F/H land k/a 148 and 150 penwith road and land on the south…
26 April 1988
Legal charge
Delivered: 10 May 1988
Status: Satisfied on 6 July 1990
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the south west side of gateway crewe…
26 April 1988
Legal charge
Delivered: 10 May 1988
Status: Satisfied on 6 July 1990
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of gateway crewe…
26 April 1988
Legal charge
Delivered: 10 May 1988
Status: Satisfied on 6 July 1990
Persons entitled: Barclays Bank PLC
Description: Land on the north side of third ave crewe, gates farm…