AZ ESTATES LTD
MIDDLESEX

Hellopages » Greater London » Harrow » HA5 4RN

Company number 03131297
Status Active
Incorporation Date 28 November 1995
Company Type Private Limited Company
Address 83 EVELYN DRIVE, PINNER, MIDDLESEX, HA5 4RN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of AZ ESTATES LTD are www.azestates.co.uk, and www.az-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Az Estates Ltd is a Private Limited Company. The company registration number is 03131297. Az Estates Ltd has been working since 28 November 1995. The present status of the company is Active. The registered address of Az Estates Ltd is 83 Evelyn Drive Pinner Middlesex Ha5 4rn. . ZIFF, Simon Maxwell is a Secretary of the company. ADLER, Mark is a Director of the company. ZIFF, Simon Maxwell is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ZIFF, Simon Maxwell
Appointed Date: 28 November 1995

Director
ADLER, Mark
Appointed Date: 28 November 1995
68 years old

Director
ZIFF, Simon Maxwell
Appointed Date: 28 November 1995
67 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 November 1995
Appointed Date: 28 November 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 November 1995
Appointed Date: 28 November 1995

AZ ESTATES LTD Events

21 Dec 2016
Confirmation statement made on 28 November 2016 with updates
07 Oct 2016
Change of share class name or designation
07 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Aug 2016
Total exemption full accounts made up to 30 April 2016
05 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 58 more events
01 Apr 1997
Ad 28/02/97--------- £ si 9998@1=9998 £ ic 2/10000
02 Jan 1996
Accounting reference date notified as 30/04
11 Dec 1995
Registered office changed on 11/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Dec 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Nov 1995
Incorporation

AZ ESTATES LTD Charges

23 November 2001
Legal charge
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 105 headstone lane north harrow. By way of fixed charge the…
30 April 2001
Legal mortgage
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 33A spencer rd,wealdstone. And the…
30 April 2001
Legal mortgage
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 105A headstone lane north harrow. And the…
30 April 2001
Legal mortgage
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 7 maison alfort high road harrow wield t/n…
30 April 2001
Legal mortgage
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 56 wellington road wealdstone t/n…
30 April 2001
Legal mortgage
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 9 highview court college road harrow wield NGL283988…