ARDEN ESTATES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL
Company number 02796512
Status In Administration
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Administrator's progress report to 9 March 2017; Notice of extension of period of Administration; Administrator's progress report to 9 September 2016. The most likely internet sites of ARDEN ESTATES LIMITED are www.ardenestates.co.uk, and www.arden-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Arden Estates Limited is a Private Limited Company. The company registration number is 02796512. Arden Estates Limited has been working since 05 March 1993. The present status of the company is In Administration. The registered address of Arden Estates Limited is Kpmg Llp 15 Canada Square Canary Wharf London E14 5gl. . DE STEFANO, John Francis is a Director of the company. Secretary DEVONSHIRE, Felicity Portia Estelle has been resigned. Secretary SINGER, Paul Andrew has been resigned. Secretary SUMMERS, John Michael has been resigned. Secretary SUMMERS, John Michael has been resigned. Secretary YOUNG, Robert Graeme Meeres has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director DEVONSHIRE, Felicity Portia Estelle has been resigned. Director FINCHAM, Peter Anthony has been resigned. Director HOBSON, Robert James has been resigned. Director HOCKING, Raymond has been resigned. Director LOCKHART SMITH, Michael Graham has been resigned. Director RICH, Peter Charles has been resigned. Director ROBINSON, Stephanie Melita Therese has been resigned. Director SINGER, Paul Andrew has been resigned. Director WRIGHT, Nigel James has been resigned. Director WRIGHT, Nigel James has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DE STEFANO, John Francis
Appointed Date: 06 October 1993
80 years old

Resigned Directors

Secretary
DEVONSHIRE, Felicity Portia Estelle
Resigned: 21 July 2003
Appointed Date: 10 December 1997

Secretary
SINGER, Paul Andrew
Resigned: 31 December 2013
Appointed Date: 07 October 2005

Secretary
SUMMERS, John Michael
Resigned: 07 October 2005
Appointed Date: 21 July 2003

Secretary
SUMMERS, John Michael
Resigned: 21 July 2003
Appointed Date: 19 October 2000

Secretary
YOUNG, Robert Graeme Meeres
Resigned: 10 December 1997
Appointed Date: 06 October 1993

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 06 October 1993
Appointed Date: 05 March 1993

Director
DEVONSHIRE, Felicity Portia Estelle
Resigned: 21 July 2003
Appointed Date: 06 October 1993
76 years old

Director
FINCHAM, Peter Anthony
Resigned: 10 December 1997
Appointed Date: 20 November 1997
86 years old

Director
HOBSON, Robert James
Resigned: 28 September 2012
Appointed Date: 16 April 2008
57 years old

Director
HOCKING, Raymond
Resigned: 01 January 2007
Appointed Date: 03 March 2006
79 years old

Director
LOCKHART SMITH, Michael Graham
Resigned: 20 November 1997
Appointed Date: 06 October 1993
69 years old

Director
RICH, Peter Charles
Resigned: 20 November 1997
Appointed Date: 06 October 1993
71 years old

Director
ROBINSON, Stephanie Melita Therese
Resigned: 31 December 2012
Appointed Date: 01 January 2007
79 years old

Director
SINGER, Paul Andrew
Resigned: 30 June 2012
Appointed Date: 04 August 2006
68 years old

Director
WRIGHT, Nigel James
Resigned: 04 August 2006
Appointed Date: 03 March 2006
71 years old

Director
WRIGHT, Nigel James
Resigned: 03 March 2006
Appointed Date: 15 December 2005
71 years old

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 06 October 1993
Appointed Date: 05 March 1993

ARDEN ESTATES LIMITED Events

13 Apr 2017
Administrator's progress report to 9 March 2017
28 Dec 2016
Notice of extension of period of Administration
23 Nov 2016
Administrator's progress report to 9 September 2016
17 Jun 2016
Administrator's progress report to 4 May 2016
04 Jan 2016
Administrator's progress report to 5 November 2015
...
... and 121 more events
29 Oct 1993
New director appointed

29 Oct 1993
New director appointed

28 Sep 1993
Company name changed law 524 LIMITED\certificate issued on 29/09/93
01 Apr 1993
Registered office changed on 01/04/93 from: 180 fleet street london EC4A 2NT

05 Mar 1993
Incorporation

ARDEN ESTATES LIMITED Charges

22 July 2003
Debenture
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Trustee Under the Facility Agreement (The Securitytrustee)
Description: 10 and 12 brewery road kings cross london N7 t/no…
22 July 2003
Debenture
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Trustee Under the Facility Agreement (The Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…
27 October 2000
Deed of debenture
Delivered: 31 October 2000
Status: Satisfied on 12 August 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1997
Deed of distribution account assignment
Delivered: 16 December 1997
Status: Satisfied on 22 July 2003
Persons entitled: Ge Capital Corporation(Funding) Limited
Description: All its right title benefit and interest in the deposit.
10 December 1997
Deed of rental account assignment
Delivered: 16 December 1997
Status: Satisfied on 22 July 2003
Persons entitled: Ge Capital Corporation(Funding) Limited
Description: All its right title benefit and interest in the deposit.
10 December 1997
Legal charge
Delivered: 15 December 1997
Status: Satisfied on 22 July 2003
Persons entitled: Ge Capital Corporation (Funding) Limited
Description: Partially f/h & l/h property k/a kings walk shopping centre…
23 November 1993
Debenture
Delivered: 29 November 1993
Status: Satisfied on 17 December 1997
Persons entitled: Ubaf Bank Limited
Description: By way of legal mortgage:-all that l/h property k/a 10/14A…
23 November 1993
Legal charge
Delivered: 29 November 1993
Status: Satisfied on 12 December 1997
Persons entitled: Ubaf Bank Limited
Description: All that f/h property k/a 69A king's road london SW3 t/n…
23 November 1993
Legal charge
Delivered: 29 November 1993
Status: Satisfied on 12 December 1997
Persons entitled: Ubaf Bank Limited
Description: All that l/h property k/a 10/14A brewery road london t/n's…