PAGECOLT LIMITED
LONDON

Company number 01714431
Status Active
Incorporation Date 13 April 1983
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 nineteen events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Hannah Leah Fuhrer as a director on 1 June 2016. The most likely internet sites of PAGECOLT LIMITED are www.pagecolt.co.uk, and www.pagecolt.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Pagecolt Limited is a Private Limited Company. The company registration number is 01714431. Pagecolt Limited has been working since 13 April 1983. The present status of the company is Active. The registered address of Pagecolt Limited is New Burlington House 1075 Finchley Road London Nw11 Opu. . WEISS, Nicha is a Secretary of the company. ENGLANDER, Eliasz is a Director of the company. FUHRER, Hannah Leah is a Director of the company. WOSNER, Malka is a Director of the company. Director WEISS, Mordechai David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
ENGLANDER, Eliasz

93 years old

Director
FUHRER, Hannah Leah
Appointed Date: 01 June 2016
41 years old

Director
WOSNER, Malka
Appointed Date: 07 March 2012
42 years old

Resigned Directors

Director
WEISS, Mordechai David
Resigned: 07 March 2012
62 years old

Persons With Significant Control

Mrs Nicha Weiss
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

PAGECOLT LIMITED Events

12 Jan 2017
Confirmation statement made on 21 December 2016 with updates
21 Dec 2016
Full accounts made up to 31 March 2016
15 Jun 2016
Appointment of Hannah Leah Fuhrer as a director on 1 June 2016
28 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

10 Dec 2015
Full accounts made up to 31 March 2015
...
... and 209 more events
16 Mar 1988
Particulars of mortgage/charge

10 Aug 1987
Return made up to 17/12/86; full list of members

14 Jan 1987
Particulars of mortgage/charge

05 Jan 1987
Particulars of mortgage/charge

13 Apr 1983
Certificate of incorporation

PAGECOLT LIMITED Charges

21 June 2013
Charge code 0171 4431 0077
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: 3-5 high street rhyl t/no WA459447 (for further details of…
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: 3-5 high street rhyl, t/no.WA459447, see image for full…
2 July 2009
Supplemental debenture
Delivered: 9 July 2009
Status: Satisfied on 15 January 2011
Persons entitled: Barclays Bank PLC
Description: Chargor - grandprop LTD additional property - 133 field end…
31 October 2006
Legal mortgage
Delivered: 6 November 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 928/928A/b brighton road purley surrey t/no sy 216538 and…
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…
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 1-12 the spot, osmaston…
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…
20 August 2003
Legal charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9, 11, 13 and 15 electric avenue london f/h t/n 293008 all…
20 August 2003
Legal charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 newport street boton greater manchester l/h t/n LA280422…
20 August 2003
Legal charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 235 and 237 the broadway bexleyheath kent f/h t/n SGL477428…
20 August 2003
Legal charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1-12 chapel allerton and 1-4 suites chapel allerton…
20 August 2003
Legal charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 and 26 electric avenue and 9/15 electric mansions london…
20 August 2003
Floating charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of floating charge all the undertaking and property…
30 March 2003
Guarantee & debenture
Delivered: 11 April 2003
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: Orchard park shopping centre ellerburn avenue kingston upon…
14 October 1999
Composite guarantee and legal mortgage
Delivered: 21 October 1999
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 200-206,220-234 and 238-240 elleburn avenue hull HS174805…
14 October 1999
Legal charge
Delivered: 21 October 1999
Status: Satisfied on 20 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being 1 to 12 the spot derby t/no DY166712. By way…
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 20 January 2010
Persons entitled: Bristol & West PLC
Description: The property k/a 928 brighton road, purley. T/no. Sy…
6 January 1999
Mortgage debenture
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All of the companies undertaking and all its properties…
6 January 1999
Legal charge
Delivered: 15 January 1999
Status: Satisfied on 20 January 2010
Persons entitled: Nationwide Building Society
Description: The property known as 152 rushey green, london SE6 title…
1 November 1996
Legal mortgage
Delivered: 8 November 1996
Status: Satisfied on 3 November 2004
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
1 November 1996
Legal mortgage
Delivered: 8 November 1996
Status: Satisfied on 3 November 2004
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
1 November 1996
Legal mortgage
Delivered: 8 November 1996
Status: Satisfied on 3 November 2004
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
1 November 1996
Legal mortgage
Delivered: 8 November 1996
Status: Satisfied on 3 November 2004
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
1 November 1996
Legal mortgage
Delivered: 8 November 1996
Status: Satisfied on 3 November 2004
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
30 July 1996
Floating charge
Delivered: 7 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
27 June 1996
Commercial mortgage deed
Delivered: 1 July 1996
Status: Satisfied on 20 January 2010
Persons entitled: West Bromwich Buildng Society
Description: F/H land and buildings k/a 174 and 176 portswood road…
27 June 1996
Deed of assignment of rental income
Delivered: 1 July 1996
Status: Satisfied on 20 January 2010
Persons entitled: West Bromwich Building Society
Description: All payments reserved as rent under the lease. See the…
22 November 1995
Debenture
Delivered: 7 December 1995
Status: Satisfied on 13 April 2005
Persons entitled: Northern Rock Building Society
Description: Undertaking and all property and assets present and future…
22 November 1995
Legal charge
Delivered: 7 December 1995
Status: Satisfied on 13 April 2005
Persons entitled: Northern Rock Building Society
Description: F/H property k/a 1-12 the spot derby derbyshire t/no…
31 May 1995
Deed of memorandum
Delivered: 2 June 1995
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: All amounts which may from time to time hereafter be…
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…
31 August 1994
Legal charge
Delivered: 13 September 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 22 gold street, northampton, northamptonshire.
31 August 1994
Legal charge
Delivered: 13 September 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 12/14 watford road kings norton birmingham west midlands.
31 August 1994
Legal charge
Delivered: 13 September 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1/12 (consecutive and inclusive) eldon court division…
31 August 1994
Mortgage debenture
Delivered: 13 September 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 12 and 14 watford road, king's norton, birmingham, west…
26 July 1994
Commercial mortgage deed
Delivered: 29 July 1994
Status: Satisfied on 20 January 2010
Persons entitled: Bristol and West Building Society
Description: All estates rights title & other interests in the property…
12 May 1994
Fixed and floating charge
Delivered: 18 May 1994
Status: Satisfied on 1 August 2009
Persons entitled: Canada Life Assurance Company
Description: 3 and 5 high street rhyl rhuddland clwyd and all rents and…
15 February 1994
Legal charge
Delivered: 2 March 1994
Status: Satisfied on 26 September 1996
Persons entitled: Barclays Bank PLC
Description: 174 and 176 portswood road portswood southampton hampshire…
15 February 1994
Legal charge
Delivered: 2 March 1994
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 24-26 electric avenue & 9, 11, 14A & 15 electric mansions…
15 February 1994
Legal charge
Delivered: 2 March 1994
Status: Satisfied on 7 January 1995
Persons entitled: Barclays Bank PLC
Description: 12 & 14 watford way cotteridge birmingham west midlands t/n…
15 February 1994
Legal charge
Delivered: 2 March 1994
Status: Satisfied on 12 August 1994
Persons entitled: Barclays Bank PLC
Description: 3-5 high street rhyl clwyd t/n wa 459447.
15 February 1994
Legal charge
Delivered: 2 March 1994
Status: Satisfied on 7 January 1995
Persons entitled: Barclays Bank PLC
Description: 22 gold street northampton northamptonshire t/n NN110616.
15 February 1994
Legal charge
Delivered: 2 March 1994
Status: Satisfied on 7 January 1995
Persons entitled: Barclays Bank PLC
Description: 1-12 (incl) eldon court devonshire street sheffield south…
10 June 1993
Commercial mortgage deed
Delivered: 16 June 1993
Status: Satisfied on 22 July 2009
Persons entitled: Bristol and West Building Society
Description: All rights,title and interest in 12/14 union st,aldershot;…
27 January 1993
Legal charge
Delivered: 9 February 1993
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 12 and 14 union st,aldershot,hampshire and land at the rear.
27 January 1993
Legal charge
Delivered: 9 February 1993
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 35A bridge st,evesham,hereford & worcester.
27 January 1993
Legal charge
Delivered: 9 February 1993
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of bees…
27 January 1993
Legal charge
Delivered: 9 February 1993
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 142 and 142A high st,stockton-on-tees,cleveland. T/no.ce…
17 July 1992
Commercial mortgage deed
Delivered: 23 July 1992
Status: Satisfied on 22 July 2009
Persons entitled: Bristol and West Building Society
Description: 32/34 dartmouth road, london and 411/423ST. Albans road…
28 August 1991
Legal charge
Delivered: 30 August 1991
Status: Satisfied on 13 April 2005
Persons entitled: North of England Building Society
Description: F/H property k/a 1-12 the spot, derby, title no: dy 166712…
28 August 1991
Debenture
Delivered: 30 August 1991
Status: Satisfied on 13 April 2005
Persons entitled: North of England Building Society
Description: Undertaking and all property and assets present and future…
1 March 1991
Legal charge
Delivered: 18 March 1991
Status: Satisfied on 16 April 2003
Persons entitled: Bradford & Bingley Building Society
Description: Firstly all those f/h premises known as orchard park…
9 November 1990
Floating charge
Delivered: 29 November 1990
Status: Satisfied on 21 October 1999
Persons entitled: Skandia Financial Services Limited.
Description: Undertaking and all property and assets present and future…
9 November 1990
Legal charge
Delivered: 29 November 1990
Status: Satisfied on 12 August 1994
Persons entitled: Skandia Financial Services Limited
Description: F/H land and premises known as 12 and 14 watford road kings…
23 May 1990
Legal charge
Delivered: 9 June 1990
Status: Satisfied on 4 November 2000
Persons entitled: Skandia Financial Services Limited
Description: Undertaking and all property and assets present and future…
23 May 1990
Legal charge
Delivered: 9 June 1990
Status: Satisfied on 12 August 1994
Persons entitled: Skandia Financial Services Limited
Description: F/H 174/176 portswood portswood road southampton t/n hp…
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 may from time to time…
23 June 1989
Debenture
Delivered: 4 July 1989
Status: Satisfied on 12 August 1994
Persons entitled: State Bank of Australia
Description: F/H property k/a 928 brighton road purley l/borough of…
12 October 1988
Debenture
Delivered: 13 October 1988
Status: Outstanding
Persons entitled: Svenska Handersbanken
Description: F/H land k/a:- (1) 15/15A clifton street & 10 chepside…
12 July 1988
Legal charge
Delivered: 14 July 1988
Status: Satisfied on 12 August 1994
Persons entitled: State Bank of South Australia
Description: F/H property k/a 59/61 market street ashby-de-la-zouch and…
14 June 1988
Deed of charge
Delivered: 21 June 1988
Status: Satisfied on 10 May 2002
Persons entitled: Charter House Bank Limited
Description: F/H 152 rushey green, lewisham t/n 274545. fixed and…
3 March 1988
Legal charge
Delivered: 16 March 1988
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: Land on the east & west sides of well lane leeds, west…
31 December 1986
Legal charge
Delivered: 14 January 1987
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 235/237 the broadway, bexleyheath, london borough of bexley.
16 December 1986
Legal charge
Delivered: 5 January 1987
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: Nos 9/15 (odd) electric avenue london borough of lambeth…
7 February 1986
Legal charge
Delivered: 13 February 1986
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 59 newport street, bolton, greater manchester, t/n la…
11 October 1985
Legal charge
Delivered: 21 October 1985
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: Orchard park shopping centre, ellerburn ave, hull…
16 May 1983
Legal charge
Delivered: 3 June 1983
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: F/H 78-96 (even) coldharbour lane & denmark mansions over…