ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW1W 8NS

Company number 07998877
Status Active
Incorporation Date 20 March 2012
Company Type Private Limited Company
Address C/O COMMERCIAL ESTATES GROUP LIMITED SLOANE SQUARE HOUSE, 1 HOLBEIN PLACE, LONDON, SW1W 8NS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registration of charge 079988770004, created on 12 April 2017; Confirmation statement made on 20 March 2017 with updates; Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016. The most likely internet sites of ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED are www.angloscandinavianestatescompany.co.uk, and www.anglo-scandinavian-estates-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Barbican Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo Scandinavian Estates Company Limited is a Private Limited Company. The company registration number is 07998877. Anglo Scandinavian Estates Company Limited has been working since 20 March 2012. The present status of the company is Active. The registered address of Anglo Scandinavian Estates Company Limited is C O Commercial Estates Group Limited Sloane Square House 1 Holbein Place London Sw1w 8ns. . ATARA, Jaysal Vandravan is a Director of the company. KENNY, Jonathan David is a Director of the company. VERSTEEGH, Gerard Mikael is a Director of the company. WOODS, Andrew Michael is a Director of the company. Director OLIVER, Alison Kate has been resigned. Director SCOTT, James Andrew has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
ATARA, Jaysal Vandravan
Appointed Date: 03 February 2014
53 years old

Director
KENNY, Jonathan David
Appointed Date: 20 March 2012
53 years old

Director
VERSTEEGH, Gerard Mikael
Appointed Date: 20 March 2012
65 years old

Director
WOODS, Andrew Michael
Appointed Date: 20 March 2012
62 years old

Resigned Directors

Director
OLIVER, Alison Kate
Resigned: 29 November 2013
Appointed Date: 20 March 2012
49 years old

Director
SCOTT, James Andrew
Resigned: 10 July 2015
Appointed Date: 20 March 2012
60 years old

Persons With Significant Control

Anglo Scandinavian Estates Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED Events

21 Apr 2017
Registration of charge 079988770004, created on 12 April 2017
27 Mar 2017
Confirmation statement made on 20 March 2017 with updates
11 Oct 2016
Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016
12 Aug 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Director's details changed for Mr Andrew Michael Woods on 6 April 2016
...
... and 16 more events
04 Oct 2013
Full accounts made up to 31 December 2012
11 Sep 2013
Registration of charge 079988770001
25 Mar 2013
Annual return made up to 20 March 2013 with full list of shareholders
16 Apr 2012
Current accounting period shortened from 31 March 2013 to 31 December 2012
20 Mar 2012
Incorporation

ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED Charges

12 April 2017
Charge code 0799 8877 0004
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties
Description: Not applicable…
5 February 2014
Charge code 0799 8877 0003
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
28 November 2013
Charge code 0799 8877 0002
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
4 September 2013
Charge code 0799 8877 0001
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…