MULTISTATES LIMITED
LONDON


Company number 01966565
Status Active
Incorporation Date 28 November 1985
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 OPU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and twenty events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 10 ; Full accounts made up to 31 March 2015. The most likely internet sites of MULTISTATES LIMITED are www.multistates.co.uk, and www.multistates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Multistates Limited is a Private Limited Company. The company registration number is 01966565. Multistates Limited has been working since 28 November 1985. The present status of the company is Active. The registered address of Multistates Limited is New Burlington House 1075 Finchley Road London Nw11 Opu. . ENGLANDER, Sarah is a Secretary of the company. ENGLANDER, Eliasz is a Director of the company. ENGLANDER, Jacob Shea is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
ENGLANDER, Eliasz

93 years old

Director

MULTISTATES LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
05 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10

10 Dec 2015
Full accounts made up to 31 March 2015
24 Apr 2015
Registration of charge 019665650080, created on 22 April 2015
18 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10

...
... and 210 more events
14 Jan 1987
Particulars of mortgage/charge

06 Jan 1987
Particulars of mortgage/charge

06 Jan 1987
Particulars of mortgage/charge

05 Sep 1986
New director appointed

28 Nov 1985
Certificate of incorporation

MULTISTATES LIMITED Charges

22 April 2015
Charge code 0196 6565 0080
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent
Description: Land at 43,45 and 47 high street stourbridge title number…
21 June 2013
Charge code 0196 6565 0079
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: Notification of addition to or amendment of charge…
1 November 2011
Debenture
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: 240-246 (even) streatham high road & charles court 1-10…
12 February 2010
Legal charge
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h land and premises known as 43, 45 and 47 high…
8 September 2009
Legal mortgage
Delivered: 22 September 2009
Status: Satisfied on 10 November 2011
Persons entitled: Barclays Capital Mortgage Servicing Limited (Security Agent)
Description: Units 1 1A and 2 avon house market place cannock…
2 July 2009
Supplemental debenture
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hargor - grandprop LTD additional property - 133 field end…
31 October 2006
Legal mortgage
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 50 and 52 bath street ilkeston t/no dy 137742 and dy…
28 June 2006
Subordination agreement
Delivered: 19 July 2006
Status: Satisfied on 25 May 2013
Persons entitled: Bear, Stearns International Limited (The Security Trustee)
Description: If the company receives a payment or distribution in…
24 January 2005
Mortgage deed
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 1-69 albany court, hastings t/no…
21 November 2003
Legal charge
Delivered: 3 December 2003
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a furnival mansions wells street london.
3 October 2003
Mortgage deed
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 13/13B & part 13C station road…
3 October 2003
Mortgage deed
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 80-82, 76C and 78A high…
3 October 2003
Mortgage deed
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 16 - 3A & 6/9 robertson…
3 October 2003
Mortgage deed
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 43/47 high street, mold…
12 September 2003
An omnibus guarantee and set-off agreement
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 September 2003
Debenture
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2003
Guarantee & debenture
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 & 10 york place brigton sussex t/n SX49006, 5, 7 & 9 dean…
12 March 2003
Legal mortgage
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 to 24 (even) baldwin street and 5 marsh street, bristol…
14 October 1999
Composite guarantee and legal mortgage
Delivered: 21 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 240-246 (even) streatham high road london SW16 SGL67161 and…
13 October 1999
Deed of rental assignment
Delivered: 21 October 1999
Status: Satisfied on 30 November 2000
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 October 1999
Deed of rental assignment
Delivered: 21 October 1999
Status: Satisfied on 20 January 2010
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 October 1999
Deed of rental assignment
Delivered: 21 October 1999
Status: Satisfied on 20 January 2010
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 October 1999
Deed of rental assignment
Delivered: 21 October 1999
Status: Satisfied on 20 January 2010
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 October 1999
Deed of rental assignment
Delivered: 21 October 1999
Status: Satisfied on 20 January 2010
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 October 1999
Deed of rental assignment
Delivered: 21 October 1999
Status: Satisfied on 20 January 2010
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 October 1999
Deed of rental assignment
Delivered: 21 October 1999
Status: Satisfied on 20 January 2010
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 October 1999
Deed of rental assignment
Delivered: 21 October 1999
Status: Satisfied on 20 January 2010
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 October 1999
Deed of rental assignment
Delivered: 21 October 1999
Status: Satisfied on 20 January 2010
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 October 1999
Deed of rental assignment
Delivered: 21 October 1999
Status: Satisfied on 20 January 2010
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 October 1999
Commercial mortgage
Delivered: 21 October 1999
Status: Satisfied on 22 July 2009
Persons entitled: Bristol & West PLC
Description: The property k/a 173 central road, worcester park t/no. Sgl…
6 January 1999
Mortgage debenture
Delivered: 15 January 1999
Status: Satisfied on 2 November 2004
Persons entitled: Nationwide Building Society
Description: All of the undertaking and all its properties assets and…
6 January 1999
Legal charge
Delivered: 15 January 1999
Status: Satisfied on 30 November 2000
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage 113 high street stockton on tees…
6 January 1999
Legal charge
Delivered: 15 January 1999
Status: Satisfied on 20 January 2010
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage 83 commercial street newport gwent…
6 January 1999
Legal charge
Delivered: 15 January 1999
Status: Satisfied on 20 January 2010
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage britannia house 63 and 65 high…
16 March 1998
Deed of assignment relating to hedging agreements
Delivered: 26 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Charges the agreement and the benefit of the same and the…
16 March 1998
Deed of assignment of rental income
Delivered: 26 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Benefit of all rents profits income fees and other sums…
23 December 1997
Deed of subordination
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All sums,liabilities and obligations at the date of the…
30 July 1996
Floating charge
Delivered: 5 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
25 August 1995
Commercial mortgage deed
Delivered: 31 August 1995
Status: Satisfied on 20 January 2010
Persons entitled: Bristol & West Building Society
Description: 182 and 184 northdown road margate kent t/n-K583030…
27 June 1995
Charge over deposit account
Delivered: 30 June 1995
Status: Satisfied on 20 January 2010
Persons entitled: Bristol and West Building Society
Description: Right title and interest on the interest bearing sterling…
4 January 1995
Deed of memorandum
Delivered: 24 January 1995
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: All present and future indebtedness of the company to the…
22 December 1994
Fixed charge
Delivered: 6 January 1995
Status: Satisfied on 20 January 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 1). f/h property k/a 88 and 90 talbot road blackpool…
22 December 1994
Floating charge
Delivered: 6 January 1995
Status: Satisfied on 2 November 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Floating charge the whole of the undertaking property…
26 July 1994
Mortgage
Delivered: 29 July 1994
Status: Satisfied on 22 July 2009
Persons entitled: Bristol and West Building Society
Description: Property at 30 and 30A queen street, bridlington…
12 May 1994
Fixed and floating charge
Delivered: 18 May 1994
Status: Satisfied on 22 July 2009
Persons entitled: Canada Life Assurance Company
Description: Avon house market place cannock staffordshire and all rents…
15 February 1994
Legal charge
Delivered: 2 March 1994
Status: Satisfied on 29 May 1996
Persons entitled: Barclays Bank PLC
Description: 88/90 talbot road, blackpool, lancashire t/no: la 498063.
15 February 1994
Legal charge
Delivered: 2 March 1994
Status: Satisfied on 29 May 1996
Persons entitled: Barclays Bank PLC
Description: 27 queen street, bridlington, humberside t/no: hs 184541.
15 October 1993
Legal charge
Delivered: 26 October 1993
Status: Satisfied on 15 December 1994
Persons entitled: Barclays Bank PLC
Description: Unit 1, 1A & 2 market place, cannock staffordshire.
4 June 1993
Commercial mortgage deed
Delivered: 8 June 1993
Status: Satisfied on 20 January 2010
Persons entitled: Bristol & West Building Society
Description: 15 victoria street, crewe,. Undertaking and all property…
27 January 1993
Legal charge
Delivered: 9 February 1993
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 23 high street, sidcup, l/b of bexley - title no. SGL110716.
27 January 1993
Legal charge
Delivered: 9 February 1993
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 15 victoria street, crewe, cheshire - title no. CH250292.
27 January 1993
Legal charge
Delivered: 9 February 1993
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 15 to 52 bath street, ilkeston, derbyshire - title nos…
27 January 1993
Legal charge
Delivered: 9 February 1993
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 91 and 91A high street, maidenhead, berkshire - title no…
27 January 1993
Legal charge
Delivered: 9 February 1993
Status: Satisfied on 30 November 2000
Persons entitled: Barclays Bank PLC
Description: 2 & 4 broad street, wokingham, berkshire - title no…
17 December 1992
Legal charge
Delivered: 2 January 1993
Status: Satisfied on 22 July 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a 43,45 & 47 high street, stourbridge…
27 March 1992
Commercial mortgage deed
Delivered: 2 April 1992
Status: Satisfied on 30 November 2000
Persons entitled: Bristol and West Building Society
Description: All rights title and interest of the company in 213 and…
14 January 1992
Commercial mortgage deed
Delivered: 17 January 1992
Status: Satisfied on 30 November 2000
Persons entitled: Bristol and West Building Society
Description: F/H 41 town centre st.albans road west hatfield together…
10 July 1991
Legal charge
Delivered: 25 July 1991
Status: Satisfied on 30 November 2000
Persons entitled: Barclays Bank PLC
Description: Part of 40 broadway accrington lancs t/n la 546871.
10 July 1991
Legal charge
Delivered: 25 July 1991
Status: Satisfied on 30 November 2000
Persons entitled: Barclays Bank PLC
Description: Land lying to the south east of broadway and part pf 40 and…
28 December 1990
Legal charge
Delivered: 9 January 1991
Status: Satisfied on 16 April 2003
Persons entitled: Bradford & Bingley Building Society
Description: 240/246 (even) streatham high road, l/b of lambeth.
23 May 1990
Legal charge
Delivered: 9 June 1990
Status: Satisfied on 12 August 1994
Persons entitled: Skandia Financial Services Limited
Description: F/H 88-90 talbot road blackpool, lancashire title no…
23 May 1990
Floating charge
Delivered: 9 June 1990
Status: Satisfied on 12 August 1994
Persons entitled: Skandia Financial Services Limited
Description: Undertaking and all property and assets present and future…
6 December 1989
Deed of substitution and charge
Delivered: 8 December 1989
Status: Satisfied on 13 March 1998
Persons entitled: Allied Dunbar Provident PLC
Description: F/H property k/a 113, high street stockton on tees…
23 June 1989
Memorandum of security
Delivered: 12 July 1989
Status: Satisfied on 12 August 1994
Persons entitled: State Bank of South Australia
Description: All amounts which are now or which may from time to time…
23 June 1989
Debenture
Delivered: 4 July 1989
Status: Satisfied on 12 August 1994
Persons entitled: State Bank of South Australia
Description: (See form 395 for full details). Fixed and floating charges…
12 October 1988
Memorandum of security
Delivered: 13 October 1988
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: All amounts which are now or which may from time to time…
12 October 1988
Debenture
Delivered: 13 October 1988
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: F/H 41/43 regent street leamington spa, warwickshire (see…
14 June 1988
Deed of charge
Delivered: 21 June 1988
Status: Satisfied on 4 November 2000
Persons entitled: Charterhouse Bank Limited
Description: (Including trade fixtures). Fixed and floating charges over…
14 June 1988
Deed of charge
Delivered: 21 June 1988
Status: Satisfied on 30 November 2000
Persons entitled: Charterhouse Bank Limited
Description: (Including trade fixtures). Fixed and floating charges over…
5 April 1988
Legal charge
Delivered: 11 April 1988
Status: Satisfied on 30 November 2000
Persons entitled: Barclays Bank PLC
Description: 191/191A edgware road colindale brent london.
5 April 1988
Assignment
Delivered: 11 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies due or owing from time to time becoming due or…
18 March 1988
Legal charge
Delivered: 28 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a 10 and 10B york place, brighton title no:- sx…
10 March 1988
Legal charge
Delivered: 28 March 1988
Status: Satisfied on 10 May 2002
Persons entitled: Barclays Bank PLC
Description: 10 - 22 (even) plaistow lane bromley, l/b of bromley.
18 December 1987
Legal mortgage
Delivered: 22 December 1987
Status: Satisfied on 10 May 2002
Persons entitled: Bank of Wales PLC
Description: 633 roundhay road, leeds and land on west side of roundhay…
3 February 1987
Legal charge
Delivered: 10 February 1987
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 3 and 5 high street, sidcup l/b of bexley title no sgl…
31 December 1986
Legal charge
Delivered: 14 January 1987
Status: Satisfied on 10 April 2003
Persons entitled: Barclays Bank PLC
Description: 170 seaborne road southborne bournemouth dorset.
31 December 1986
Legal charge
Delivered: 14 January 1987
Status: Satisfied on 10 April 2003
Persons entitled: Barclays Bank PLC
Description: 40/48 broadway accrington lancashire.
29 December 1986
Legal charge
Delivered: 6 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5, 7 & 9 dean hill, plymstock, plymouth, devon title no. Dn…
29 December 1986
Legal charge
Delivered: 6 January 1987
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 35B bellegrove road welling, kent, london borough of bexley…
27 January 1986
Legal charge
Delivered: 31 January 1986
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 1-11 (odd) chelford grove, patchway, bristol avon. Title no…