LONDON & REGIONAL ESTATES (PRESTON) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1UD

Company number 03007711
Status Active
Incorporation Date 9 January 1995
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, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of LONDON & REGIONAL ESTATES (PRESTON) LIMITED are www.londonregionalestatespreston.co.uk, and www.london-regional-estates-preston.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. London Regional Estates Preston Limited is a Private Limited Company. The company registration number is 03007711. London Regional Estates Preston Limited has been working since 09 January 1995. The present status of the company is Active. The registered address of London Regional Estates Preston Limited is First Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1ud. . CRUICKSHANKS, Marilyn Zena is a Director of the company. GAY, Richard Frederick is a Director of the company. Secretary GAY, Marie Therese has been resigned. Secretary GAY, Richard Frederick has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director GAY, Marie Therese has been resigned. Director LE FEVRE, Bruce has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

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

Director
GAY, Richard Frederick
Appointed Date: 09 January 1995
69 years old

Resigned Directors

Secretary
GAY, Marie Therese
Resigned: 14 July 2015
Appointed Date: 11 June 2001

Secretary
GAY, Richard Frederick
Resigned: 11 June 2001
Appointed Date: 09 January 1995

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 09 January 1995
Appointed Date: 09 January 1995

Director
GAY, Marie Therese
Resigned: 14 July 2015
Appointed Date: 19 April 2004
72 years old

Director
LE FEVRE, Bruce
Resigned: 11 June 2001
Appointed Date: 09 January 1995
66 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 09 January 1995
Appointed Date: 09 January 1995

Persons With Significant Control

Mr Richard Frederick Gay
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

LONDON & REGIONAL ESTATES (PRESTON) LIMITED Events

11 Jan 2017
Confirmation statement made on 9 January 2017 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

22 Jan 2016
Termination of appointment of Marie Therese Gay as a secretary on 14 July 2015
10 Sep 2015
Micro company accounts made up to 31 December 2014
...
... and 70 more events
07 Mar 1995
Registered office changed on 07/03/95 from: 85 ballards lane finchley N3 1XU

31 Jan 1995
New director appointed
31 Jan 1995
New secretary appointed;new director appointed

31 Jan 1995
Registered office changed on 31/01/95 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD

09 Jan 1995
Incorporation

LONDON & REGIONAL ESTATES (PRESTON) LIMITED Charges

31 July 2008
Deed of deposit
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: £40,000.00 and all other sums from time to time standing to…
31 July 2008
Debenture
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
31 July 2008
Legal mortgage
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14-16 haymarket, leicester.
16 October 2000
Charge over construction contract relating to development at nursery plot lynwood road surrey
Delivered: 24 October 2000
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: By way of first fixed and legal charge all its present and…
16 October 2000
Mortgage
Delivered: 24 October 2000
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The benefit of an agreement dated 27 july 2000 made between…
16 October 2000
Mortgage
Delivered: 24 October 2000
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a lynwood nursey woodfield road thames…
8 July 1999
Legal charge of 14 and 16 haymarket,leicester
Delivered: 19 July 1999
Status: Satisfied on 12 August 2008
Persons entitled: Nm Rothschild & Sons Limited
Description: F/Hold property - 14 and 16 haymarket,leicester; t/no lt…
22 July 1998
Mortgage
Delivered: 11 August 1998
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: 14 and 16 haymarket leicester leicestershire t/no.LT27757…
6 January 1997
Charge
Delivered: 9 January 1997
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All right title and interest in the agreement dated…
27 November 1996
Charge
Delivered: 30 November 1996
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All the company's right title & interet in the agreement…
15 May 1995
Mortgage
Delivered: 19 May 1995
Status: Satisfied on 6 June 1997
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a 95 fishergate preston t/n LA73403 with all…