ESPINCREST LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 03840498
Status Active
Incorporation Date 13 September 1999
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Full accounts made up to 30 September 2015; Director's details changed for Mr David Alan Pearlman on 9 March 2016. The most likely internet sites of ESPINCREST LIMITED are www.espincrest.co.uk, and www.espincrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Espincrest Limited is a Private Limited Company. The company registration number is 03840498. Espincrest Limited has been working since 13 September 1999. The present status of the company is Active. The registered address of Espincrest Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . WATSON, Nicholas Alec is a Secretary of the company. BRODY, Simon Jonathan is a Director of the company. PEARLMAN, David Alan is a Director of the company. WATSON, Nicholas Alec is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WATSON, Nicholas Alec
Appointed Date: 07 October 1999

Director
BRODY, Simon Jonathan
Appointed Date: 07 October 1999
53 years old

Director
PEARLMAN, David Alan
Appointed Date: 07 October 1999
80 years old

Director
WATSON, Nicholas Alec
Appointed Date: 07 October 1999
71 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 October 1999
Appointed Date: 13 September 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 October 1999
Appointed Date: 13 September 1999

Persons With Significant Control

Mr Nicholas Alec Watson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Fitzrovia Property Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ESPINCREST LIMITED Events

11 Nov 2016
Confirmation statement made on 13 September 2016 with updates
06 Jul 2016
Full accounts made up to 30 September 2015
14 Mar 2016
Director's details changed for Mr David Alan Pearlman on 9 March 2016
13 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3

04 Jul 2015
Full accounts made up to 30 September 2014
...
... and 54 more events
17 Nov 1999
New director appointed
17 Nov 1999
New secretary appointed;new director appointed
17 Nov 1999
New director appointed
12 Oct 1999
Registered office changed on 12/10/99 from: 6-8 underwood street london N1 7JQ
13 Sep 1999
Incorporation

ESPINCREST LIMITED Charges

22 August 2006
Mortgage
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being potential house kings road…
21 August 2006
Mortgage
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being gibraltar house high street…
21 August 2006
Mortgage
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: F/H property k/a or being brompton house 97/99 kew road…
21 August 2006
Mortgage
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being vincent house 5 grove lane and…
27 June 2006
Debenture
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 2004
Legal charge
Delivered: 16 January 2004
Status: Satisfied on 1 September 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Gibraltar house 2/10 high street wickford essex t/no…
30 July 2001
Legal mortgage
Delivered: 7 August 2001
Status: Satisfied on 1 September 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H brompton house 97/99 kew road richmond surrey…
8 December 1999
Debenture
Delivered: 21 December 1999
Status: Satisfied on 1 September 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Specific property charged 254,256 and 258 high street 5…

Similar Companies

ESPINADO LIMITED ESPINAS LTD ESPINEL LIMITED ESPINELI LIMITED ESPINER MEDICAL LIMITED ESPINHILL LIMITED ESPINHO LTD