THE ESTATE, KNIGHTSBRIDGE LIMITED
LONDON ROPEMAKER KNIGHTSBRIDGE LIMITED ROPEMAKER PROPERTIES (2001) LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 0NA
Company number 04153505
Status Active
Incorporation Date 5 February 2001
Company Type Private Limited Company
Address 50 HANS CRESCENT, LONDON, SW1X 0NA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of THE ESTATE, KNIGHTSBRIDGE LIMITED are www.theestateknightsbridge.co.uk, and www.the-estate-knightsbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Brondesbury Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.3 miles; to Brentford Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Estate Knightsbridge Limited is a Private Limited Company. The company registration number is 04153505. The Estate Knightsbridge Limited has been working since 05 February 2001. The present status of the company is Active. The registered address of The Estate Knightsbridge Limited is 50 Hans Crescent London Sw1x 0na. . YAGHNAM, Samer is a Secretary of the company. LAZKANI, Hani Nasri is a Director of the company. YAGHNAM, Samer is a Director of the company. Secretary ALI, Yasin Stanley has been resigned. Secretary DOWD, Thomas Patrick has been resigned. Secretary THOMAS, Andrea Margaret has been resigned. Director ALLEN, David Christopher, Dr has been resigned. Director DOWD, Thomas Patrick has been resigned. Director FARRELL, Fergus John has been resigned. Director JONES, Clinton Bernard Ashton has been resigned. Director MALTBY, Colin Charles has been resigned. Director NEWTON, Richard William has been resigned. Director YAGHNAM, Samer has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
YAGHNAM, Samer
Appointed Date: 21 June 2010

Director
LAZKANI, Hani Nasri
Appointed Date: 21 June 2010
57 years old

Director
YAGHNAM, Samer
Appointed Date: 21 June 2010
57 years old

Resigned Directors

Secretary
ALI, Yasin Stanley
Resigned: 31 May 2005
Appointed Date: 01 May 2003

Secretary
DOWD, Thomas Patrick
Resigned: 21 June 2010
Appointed Date: 31 May 2005

Secretary
THOMAS, Andrea Margaret
Resigned: 01 May 2003
Appointed Date: 05 February 2001

Director
ALLEN, David Christopher, Dr
Resigned: 31 May 2005
Appointed Date: 01 November 2001
71 years old

Director
DOWD, Thomas Patrick
Resigned: 21 June 2010
Appointed Date: 31 May 2005
61 years old

Director
FARRELL, Fergus John
Resigned: 21 June 2010
Appointed Date: 31 May 2005
52 years old

Director
JONES, Clinton Bernard Ashton
Resigned: 31 May 2005
Appointed Date: 05 February 2001
75 years old

Director
MALTBY, Colin Charles
Resigned: 31 May 2005
Appointed Date: 05 February 2001
75 years old

Director
NEWTON, Richard William
Resigned: 01 November 2001
Appointed Date: 08 February 2001
80 years old

Director
YAGHNAM, Samer
Resigned: 21 June 2010
Appointed Date: 21 June 2010
57 years old

THE ESTATE, KNIGHTSBRIDGE LIMITED Events

15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
15 Feb 2017
Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY
01 Nov 2016
Accounts for a dormant company made up to 31 December 2015
19 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1

22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 91 more events
23 Nov 2001
Accounting reference date shortened from 28/02/02 to 31/12/01
20 Nov 2001
Director resigned
20 Nov 2001
New director appointed
21 Feb 2001
New director appointed
05 Feb 2001
Incorporation

THE ESTATE, KNIGHTSBRIDGE LIMITED Charges

19 April 2011
Subordinated security agreement
Delivered: 3 May 2011
Status: Outstanding
Persons entitled: Andael S.A.R.L. (The Secured Party)
Description: All assets of each chargor the subject of any security…
19 April 2011
A receivables pledge agreement
Delivered: 24 April 2011
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: Receivables rights claims monies or interest in the…
19 April 2011
Security agreement
Delivered: 24 April 2011
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: Fixed and floating charge over all assets including…
21 June 2010
A third party legal mortgage
Delivered: 1 July 2010
Status: Satisfied on 22 December 2010
Persons entitled: Andale S.A.R.L.
Description: F/H 75 to 85 (odd numbers) brompton road and 46 to 52, 52A…
25 January 2008
Debenture for the senior term facility
Delivered: 8 February 2008
Status: Satisfied on 17 July 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee
Description: For details of the various properties charged please refer…
25 January 2008
Debenture for the sub senior facility agreement
Delivered: 8 February 2008
Status: Satisfied on 17 July 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
14 October 2005
Debenture for sub senior facility agreement
Delivered: 3 November 2005
Status: Satisfied on 17 July 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Each of the excluded properties the property (other than…
31 May 2005
Debenture (senior facility)
Delivered: 6 June 2005
Status: Satisfied on 17 July 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustees
Description: 1 to 7 (odd numbers) and 33 to 61 (odd numbers) brompton…
31 May 2005
Debenture (sub senior facility)
Delivered: 6 June 2005
Status: Satisfied on 17 July 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustees
Description: F/H land basil street fire station t/n BGL40269 (part) f/h…