ALSTRON REAL ESTATE DEVELOPMENTS LIMITED

Hellopages » Greater London » Waltham Forest » E17 9PT

Company number 03426180
Status Active
Incorporation Date 28 August 1997
Company Type Private Limited Company
Address 275 HOE STREET, LONDON, E17 9PT
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 one hundred and thirty-six events have happened. The last three records are Satisfaction of charge 034261800041 in full; Total exemption small company accounts made up to 31 March 2016; Registration of charge 034261800046, created on 6 December 2016. The most likely internet sites of ALSTRON REAL ESTATE DEVELOPMENTS LIMITED are www.alstronrealestatedevelopments.co.uk, and www.alstron-real-estate-developments.co.uk. The predicted number of employees is 130 to 140. The company’s age is twenty-eight years and one months. Alstron Real Estate Developments Limited is a Private Limited Company. The company registration number is 03426180. Alstron Real Estate Developments Limited has been working since 28 August 1997. The present status of the company is Active. The registered address of Alstron Real Estate Developments Limited is 275 Hoe Street London E17 9pt. The company`s financial liabilities are £3546.12k. It is £674.04k against last year. The cash in hand is £16.44k. It is £14.59k against last year. And the total assets are £4159.71k, which is £41.29k against last year. HUSSAIN, Naheed is a Secretary of the company. HUSSAIN, Asaf is a Director of the company. Secretary HUSSAIN, Asaf has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUSSAIN, Shahid has been resigned. Director UL-DIN, Noor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


alstron real estate developments Key Finiance

LIABILITIES £3546.12k
+23%
CASH £16.44k
+789%
TOTAL ASSETS £4159.71k
+1%
All Financial Figures

Current Directors

Secretary
HUSSAIN, Naheed
Appointed Date: 18 February 2004

Director
HUSSAIN, Asaf
Appointed Date: 28 August 1997
55 years old

Resigned Directors

Secretary
HUSSAIN, Asaf
Resigned: 18 February 2004
Appointed Date: 28 August 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 August 1997
Appointed Date: 28 August 1997

Director
HUSSAIN, Shahid
Resigned: 18 February 2004
Appointed Date: 16 March 1998
54 years old

Director
UL-DIN, Noor
Resigned: 12 January 2005
Appointed Date: 28 August 1997
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 August 1997
Appointed Date: 28 August 1997

Persons With Significant Control

Mr Asaf Hussain
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – 75% or more

ALSTRON REAL ESTATE DEVELOPMENTS LIMITED Events

09 Feb 2017
Satisfaction of charge 034261800041 in full
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Registration of charge 034261800046, created on 6 December 2016
08 Dec 2016
Registration of charge 034261800045, created on 6 December 2016
08 Dec 2016
Registration of charge 034261800044, created on 6 December 2016
...
... and 126 more events
03 Sep 1997
Director resigned
03 Sep 1997
Secretary resigned
03 Sep 1997
New secretary appointed;new director appointed
03 Sep 1997
New director appointed
28 Aug 1997
Incorporation

ALSTRON REAL ESTATE DEVELOPMENTS LIMITED Charges

6 December 2016
Charge code 0342 6180 0046
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property at 67 granville road, london E17 9BS and…
6 December 2016
Charge code 0342 6180 0045
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property at 285 hoe street, london E17 9BG and…
6 December 2016
Charge code 0342 6180 0044
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property at 17 westbury road, london, E17 6RH…
21 April 2015
Charge code 0342 6180 0043
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 246-250 queens road, london E17 8PL registered at the land…
17 February 2015
Charge code 0342 6180 0042
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 17-19…
10 June 2013
Charge code 0342 6180 0041
Delivered: 11 June 2013
Status: Satisfied on 9 February 2017
Persons entitled: Onesavings Bank PLC
Description: 17 westbury road, walthamstow london t/no EGL450092…
14 January 2013
Debenture
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 9A shaftsbury road, walthamstow, london t/NOEX24494; 257…
14 January 2013
Legal charge
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 9A shaftesbury road, walthamstow, london t/no EX24494; 257…
6 August 2008
Legal charge
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 325 green lane ilford essex t/no EGL347349 by way of fixed…
21 February 2007
Legal charge
Delivered: 3 March 2007
Status: Satisfied on 26 September 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a 9A shaftesbury road, walthamstow, london…
21 June 2006
Legal charge
Delivered: 29 June 2006
Status: Satisfied on 26 September 2014
Persons entitled: National Westminster Bank PLC
Description: 101 hainault road london. By way of fixed charge the…
20 June 2006
Legal charge
Delivered: 24 June 2006
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: 27 elphinstone road london. By way of fixed charge the…
6 March 2006
Legal charge
Delivered: 7 March 2006
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: 72 bromley road walthamstow london. By way of fixed charge…
28 February 2006
Legal charge
Delivered: 2 March 2006
Status: Satisfied on 26 September 2014
Persons entitled: National Westminster Bank PLC
Description: 257 cranbrook road ilford essex. By way of fixed charge the…
17 February 2006
Legal charge
Delivered: 18 February 2006
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: 30 & 32 markhouse road walthamstow london,. By way of fixed…
31 January 2006
Legal charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 5 cleveland park avenue walthamstow. And all buildings…
12 January 2006
Legal charge
Delivered: 13 January 2006
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: 283 cann hall road, leytonstone, london. By way of fixed…
17 October 2005
Legal charge
Delivered: 22 October 2005
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: 38 evelyn road london. By way of fixed charge the benefit…
17 October 2005
Legal charge
Delivered: 22 October 2005
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: 53 warner road london. By way of fixed charge the benefit…
8 August 2005
Legal charge
Delivered: 13 August 2005
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: 49 peel road south woodford london. By way of fixed charge…
3 May 2005
Legal charge
Delivered: 6 May 2005
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: 5 cleveland park avenue london. By way of fixed charge the…
30 March 2005
Legal charge
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 17-19 carisbrooke road london all buildings structures…
17 November 2004
Legal charge
Delivered: 20 November 2004
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: 45 lawrence avenue golders green london t/n MX396138. By…
11 November 2004
Legal charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1-4 17 westbury road london.
4 November 2004
Legal charge
Delivered: 10 December 2005
Status: Satisfied on 17 February 2006
Persons entitled: National Westminster Bank PLC
Description: 69A knotts green road london. By way of fixed charge the…
6 September 2004
Legal charge
Delivered: 22 September 2004
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: 9 shaftesbury road london. By way of fixed charge the…
25 March 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: 17-19 carisbrooke road london. By way of fixed charge the…
6 October 2003
Legal charge
Delivered: 11 October 2003
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: 152 kingston road ilford essex IG1 1PE. By way of fixed…
18 August 2003
Legal charge
Delivered: 22 August 2003
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: 32 devonshire road, walthamstow, london E17 8QJ. By way of…
4 August 2003
Legal charge
Delivered: 22 August 2003
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: 175 farmer road leyton E10. By way of fixed charge the…
21 July 2003
Legal charge
Delivered: 26 July 2003
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: 45 bulwer road leytonstone london E11 1DE. By way of fixed…
14 March 2003
Legal charge
Delivered: 1 April 2003
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 17 westbury road walthamstow E17…
16 September 2002
Legal charge
Delivered: 18 September 2002
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: 48 turner road walthamstow london E17 3JQ. By way of fixed…
10 September 2002
Legal charge
Delivered: 12 September 2002
Status: Satisfied on 27 June 2003
Persons entitled: National Westminster Bank PLC
Description: 39 bromley rd,london E17; egl 159217. by way of fixed…
19 June 2002
Legal charge
Delivered: 25 June 2002
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: F/Hold - 158 markhouse rd,walthamstow,london E17; egl…
15 May 2002
Legal charge
Delivered: 17 May 2002
Status: Satisfied on 28 August 2002
Persons entitled: National Westminster Bank PLC
Description: Property k/a 93 manor road leyton london t/no EGL186103. By…
11 March 2002
Legal charge
Delivered: 13 March 2002
Status: Satisfied on 20 June 2002
Persons entitled: National Westminster Bank PLC
Description: 38 havant road london E17 3JF. By way of fixed charge the…
28 February 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied on 20 June 2002
Persons entitled: National Westminster Bank PLC
Description: 39 roland road walthamforest london E17 9HN. By way of…
28 February 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied on 20 June 2002
Persons entitled: National Westminster Bank PLC
Description: 8 hamilton road higham hill walthamstow london E17. By way…
7 December 2001
Floating charge
Delivered: 8 December 2001
Status: Satisfied on 2 August 2008
Persons entitled: Woolwich PLC
Description: All the borrower's present and future undertakings and…
7 December 2001
Mortgage
Delivered: 8 December 2001
Status: Satisfied on 11 March 2006
Persons entitled: Woolwich PLC
Description: F/H property k/a 67 granville road, walthamstow, london…
7 December 2001
Mortgage
Delivered: 8 December 2001
Status: Satisfied on 18 December 2001
Persons entitled: Woolwich PLC
Description: F/H property k/a 285 hoe street, walthamstow. London, E17…
20 March 1998
Legal mortgage
Delivered: 21 March 1998
Status: Satisfied on 18 December 2001
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 67 granville road walthamstow london E17 in the L.B. of…
20 March 1998
Legal mortgage
Delivered: 21 March 1998
Status: Satisfied on 18 December 2001
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 325 green lane ilford essex in the L.B. of redbridge…
7 November 1997
Legal mortgage
Delivered: 11 November 1997
Status: Satisfied on 2 August 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 285 hoe street walthamstow l/b of waltham…
7 November 1997
Mortgage debenture
Delivered: 11 November 1997
Status: Satisfied on 18 December 2001
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 285 hoe street walthamstow l/b of waltham…