LONDON & REGIONAL ESTATES (MIDLANDS) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1UD

Company number 02745946
Status Active
Incorporation Date 9 September 1992
Company Type Private Limited Company
Address FIRST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of LONDON & REGIONAL ESTATES (MIDLANDS) LIMITED are www.londonregionalestatesmidlands.co.uk, and www.london-regional-estates-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. London Regional Estates Midlands Limited is a Private Limited Company. The company registration number is 02745946. London Regional Estates Midlands Limited has been working since 09 September 1992. The present status of the company is Active. The registered address of London Regional Estates Midlands Limited is First Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1ud. . CRUICKSHANKS, Marilyn Zena is a Secretary of the company. CRUICKSHANKS, Marilyn Zena is a Director of the company. GAY, Marie Therese is a Director of the company. GAY, Richard Frederick is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director COHEN, Violet has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CRUICKSHANKS, Marilyn Zena
Appointed Date: 09 September 1992

Director
CRUICKSHANKS, Marilyn Zena
Appointed Date: 13 November 2003
75 years old

Director
GAY, Marie Therese
Appointed Date: 19 April 2004
72 years old

Director
GAY, Richard Frederick
Appointed Date: 09 September 1992
69 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 09 September 1992
Appointed Date: 09 September 1992

Nominee Director
COHEN, Violet
Resigned: 09 September 1992
Appointed Date: 09 September 1992
93 years old

Persons With Significant Control

Mr Richard Frederick Gay
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Marie Therese Gay
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON & REGIONAL ESTATES (MIDLANDS) LIMITED Events

20 Nov 2016
Confirmation statement made on 9 September 2016 with updates
31 Jul 2016
Micro company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

01 Aug 2015
Micro company accounts made up to 31 October 2014
21 May 2015
Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 May 2015
...
... and 66 more events
12 Oct 1992
Ad 21/09/92--------- £ si 100@1=100 £ ic 2/102

29 Sep 1992
Secretary resigned;new director appointed

29 Sep 1992
New secretary appointed;director resigned

29 Sep 1992
Registered office changed on 29/09/92 from: 3RD floor 124-130 tabernacle st london EC2A 4SD

09 Sep 1992
Incorporation

LONDON & REGIONAL ESTATES (MIDLANDS) LIMITED Charges

21 September 2009
Deed of legal mortgage
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All land and buildings at plot 5 and part plot 7 foley…
24 February 1998
Legal charge
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All the company's right, title and interest in the…
24 February 1998
Legal mortgage
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Plot 5 and plot 7 foley park stourport road kidderminster…
16 March 1993
Charge
Delivered: 2 April 1993
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The benefit of a bond.
16 March 1993
Charge
Delivered: 2 April 1993
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The benefit of a building contract in respect of work at…
28 January 1993
Debenture
Delivered: 5 February 1993
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Please see doc M163C for full details. Fixed and floating…
28 January 1993
Assignment
Delivered: 5 February 1993
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The benefit of an agreement for lease of unit 1 & 2 the…