ESTATE ACQUISITION & DEVELOPMENT LIMITED
MIDDX

Hellopages » Greater London » Harrow » HA8 7DB

Company number 00770754
Status Active
Incorporation Date 13 August 1963
Company Type Private Limited Company
Address 95 HIGH STREET, EDGWARE, MIDDX, HA8 7DB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 September 2016 with updates; Termination of appointment of Maurice Scott as a director on 3 May 2016. The most likely internet sites of ESTATE ACQUISITION & DEVELOPMENT LIMITED are www.estateacquisitiondevelopment.co.uk, and www.estate-acquisition-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. Estate Acquisition Development Limited is a Private Limited Company. The company registration number is 00770754. Estate Acquisition Development Limited has been working since 13 August 1963. The present status of the company is Active. The registered address of Estate Acquisition Development Limited is 95 High Street Edgware Middx Ha8 7db. . GIBBS, William George is a Secretary of the company. O'DONNELL, Inge is a Director of the company. Secretary BRAITHWAITE, Doris Irene has been resigned. Secretary HYMAN, Stanley Samuel has been resigned. Secretary O'DONNELL, Inge has been resigned. Secretary SHORT, Gillian Ann has been resigned. Director BRAITHWAITE, Doris Irene has been resigned. Director COBURN, Anthony has been resigned. Director FELTON, Audrey Pamela has been resigned. Director LEVITT, David Michael has been resigned. Director LEVITT, Helga has been resigned. Director SCOTT, Maurice has been resigned. Director SCOTT, Maurice has been resigned. Director SCOTT, Maurice has been resigned. Director SCOTT, Maurice has been resigned. Director SCOTT, Maurice has been resigned. Director SCOTT, Maurice has been resigned. Director SIMMS DAVIES, David has been resigned. Director TULLETT, Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GIBBS, William George
Appointed Date: 10 September 2001

Director
O'DONNELL, Inge

85 years old

Resigned Directors

Secretary
BRAITHWAITE, Doris Irene
Resigned: 23 March 1992

Secretary
HYMAN, Stanley Samuel
Resigned: 18 November 1996
Appointed Date: 22 October 1992

Secretary
O'DONNELL, Inge
Resigned: 10 September 2001
Appointed Date: 18 November 1996

Secretary
SHORT, Gillian Ann
Resigned: 21 October 1992
Appointed Date: 23 March 1992

Director
BRAITHWAITE, Doris Irene
Resigned: 23 March 1992
103 years old

Director
COBURN, Anthony
Resigned: 12 August 1993
81 years old

Director
FELTON, Audrey Pamela
Resigned: 25 March 1992
89 years old

Director
LEVITT, David Michael
Resigned: 12 August 1993
93 years old

Director
LEVITT, Helga
Resigned: 12 August 1993
95 years old

Director
SCOTT, Maurice
Resigned: 03 May 2016
Appointed Date: 21 January 2016
95 years old

Director
SCOTT, Maurice
Resigned: 09 August 2012
Appointed Date: 21 June 2012
95 years old

Director
SCOTT, Maurice
Resigned: 24 July 2009
Appointed Date: 21 April 2009
95 years old

Director
SCOTT, Maurice
Resigned: 21 April 2009
Appointed Date: 21 October 2008
95 years old

Director
SCOTT, Maurice
Resigned: 26 March 2007
Appointed Date: 01 November 2005
95 years old

Director
SCOTT, Maurice
Resigned: 10 September 2001
95 years old

Director
SIMMS DAVIES, David
Resigned: 02 March 1992
87 years old

Director
TULLETT, Peter
Resigned: 12 August 1993
98 years old

Persons With Significant Control

Mrs Inge O'Donnell
Notified on: 30 June 2016
85 years old
Nature of control: Ownership of shares – 75% or more

ESTATE ACQUISITION & DEVELOPMENT LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 11 September 2016 with updates
03 May 2016
Termination of appointment of Maurice Scott as a director on 3 May 2016
21 Jan 2016
Appointment of Mr Maurice Scott as a director on 21 January 2016
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 93 more events
28 Mar 1987
Group of companies' accounts made up to 29 September 1986

28 Mar 1987
Return made up to 23/02/87; full list of members

12 Mar 1987
Group of companies' accounts made up to 29 September 1985

12 Mar 1987
Return made up to 31/12/86; full list of members

13 Aug 1963
Incorporation

ESTATE ACQUISITION & DEVELOPMENT LIMITED Charges

23 October 1996
Legal charge
Delivered: 24 October 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 57, 59, 60, 62, 64 and 66 brighton avenue walthamstow and…
28 August 1985
Legal charge
Delivered: 16 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23, 30, 32, 39, 41, 51, 53, 58, 64, 65, 67, 67, 75, 77, 83…
28 August 1985
Legal charge
Delivered: 11 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at brighton avenue, hove avenue and garden road…
23 November 1983
Legal charge
Delivered: 7 December 1983
Status: Satisfied on 14 April 1993
Persons entitled: Barclays Bank PLC
Description: F/H 12 chinnor crescent greenford middlesex title no:- sgl…
23 July 1982
Legal charge
Delivered: 4 August 1982
Status: Satisfied on 14 April 1993
Persons entitled: Barclays Bank PLC
Description: F/H 54 warwick avenue, harrow, london. T.N. mx 39652.
3 October 1980
Legal charge
Delivered: 6 October 1980
Status: Satisfied on 8 February 1993
Persons entitled: Barclays Bank PLC
Description: 23 cleeve rd, leatherhead, surrey.
3 October 1980
Legal charge
Delivered: 6 October 1980
Status: Satisfied on 8 February 1993
Persons entitled: Barclays Bank PLC
Description: F/H 24 prestwood avenue kenton middlesex T.no. MX402441.
6 July 1979
Legal charge
Delivered: 17 July 1979
Status: Satisfied on 23 December 1992
Persons entitled: Barclays Bank PLC
Description: 19 beaulieu drive, pinner, harrow. Title N. mx 178034.
16 March 1979
Legal charge
Delivered: 22 March 1979
Status: Satisfied on 14 April 1993
Persons entitled: Barclays Bank PLC
Description: L/H 2ND floor flat, 7 argyll house, the farmlands…
16 March 1979
Legal charge
Delivered: 22 March 1979
Status: Satisfied on 14 April 1993
Persons entitled: Barclays Bank PLC
Description: L/H ground floor maisonette, 22 godstone mount, godstone…
16 March 1979
Legal charge
Delivered: 22 March 1979
Status: Satisfied on 23 December 1992
Persons entitled: Barclays Bank PLC
Description: L/ H ground floor flat 3 wellington house, the farmlands…
16 March 1979
Legal charge
Delivered: 22 March 1979
Status: Satisfied on 23 December 1992
Persons entitled: Barclays Bank PLC
Description: L/H second floor, maisonette, 8 cornwall house, the…
16 March 1979
Legal charge
Delivered: 22 March 1979
Status: Satisfied on 14 April 1993
Persons entitled: Barclays Bank PLC
Description: L/H ground floor maisonette, 3 devonshire house, the…
16 March 1979
Legal charge
Delivered: 22 March 1979
Status: Satisfied on 14 April 1993
Persons entitled: Barclays Bank PLC
Description: L/H first & second floor maisonette, 8 wellington house…
18 August 1977
Legal charge
Delivered: 22 August 1977
Status: Satisfied on 14 April 1993
Persons entitled: Manson Investments LTD.
Description: Properties in hove ave E.17, brighton ave E17 & camden ave…
3 December 1976
Legal charge
Delivered: 17 December 1976
Status: Satisfied on 14 April 1993
Persons entitled: Barclays Bank PLC
Description: 1ST & 2ND floor mansonettes 8 wellington house, the…
3 December 1976
Legal charge
Delivered: 17 December 1976
Status: Satisfied on 14 April 1993
Persons entitled: Barclays Bank PLC
Description: Ground floor mansonette 3 devonshire hse, the farmlands…
3 December 1976
Legal charge
Delivered: 17 December 1976
Status: Satisfied on 14 April 1993
Persons entitled: Barclays Bank PLC
Description: Ground floor flat 3 wellington hse, the farmhouse northolt…
3 December 1976
Legal charge
Delivered: 17 December 1976
Status: Satisfied on 14 April 1993
Persons entitled: Barclays Bank PLC
Description: Second floor maisonette, 8 cornwall hse, the farm lands…
3 December 1976
Legal charge
Delivered: 17 December 1976
Status: Satisfied on 14 April 1993
Persons entitled: Barclays Bank PLC
Description: Second floor flat, 7 argyll hse. The farmlands northolt…
9 March 1971
Mortgage
Delivered: 18 March 1971
Status: Satisfied on 14 April 1993
Persons entitled: C S Brown H Graham R Graham
Description: Stonegrove house, stonegrove, edgeware, middx.
29 December 1967
Charge
Delivered: 12 January 1968
Status: Satisfied on 14 April 1993
Persons entitled: Eveline V Hain
Description: 98, 100, 102, 104, 106, queen street maidenhead berks.
1 March 1967
Mortgage
Delivered: 11 March 1967
Status: Satisfied on 14 April 1993
Persons entitled: Eugene Scarpa
Description: 54, windsor road, ealing london W.5.
3 June 1964
Legal charge
Delivered: 24 June 1964
Status: Satisfied on 14 April 1993
Persons entitled: Courtenay Finance LTD
Description: F/H interest in stonegrove house, stonegrove, edgware…