333 ESTATES LIMITED
LONDON LONGSHOT ESTATES LIMITED

Hellopages » Greater London » Wandsworth » SW11 1TH
Company number 03205737
Status Active
Incorporation Date 30 May 1996
Company Type Private Limited Company
Address STUDIOS C & D, 209 ST. JOHN'S HILL, LONDON, UNITED KINGDOM, SW11 1TH
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Registration of charge 032057370009, created on 13 April 2017; Full accounts made up to 30 June 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100,000 . The most likely internet sites of 333 ESTATES LIMITED are www.333estates.co.uk, and www.333-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 5.4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.333 Estates Limited is a Private Limited Company. The company registration number is 03205737. 333 Estates Limited has been working since 30 May 1996. The present status of the company is Active. The registered address of 333 Estates Limited is Studios C D 209 St John S Hill London United Kingdom Sw11 1th. . DYSON, Polly Jane is a Secretary of the company. DYSON, Polly Jane is a Director of the company. LANGLANDS PEARSE, Alexander is a Director of the company. Secretary CADBURY, Joel Michael has been resigned. Secretary DUNMORE, Eric Maurice has been resigned. Secretary GIL, Alberto has been resigned. Secretary HOLCROFT, Thomas Bernard Manning has been resigned. Secretary LANGLANDS PEARSE, Alexander has been resigned. Secretary PRIDEAUX, Simon Timothy has been resigned. Secretary VIGORS, Oliver Richard has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CADBURY, Joel Michael has been resigned. Director DUNMORE, Eric Maurice has been resigned. Director HOLCROFT, Thomas Bernard Manning has been resigned. Director PRIDEAUX, Simon Timothy has been resigned. Director VIGORS, Oliver Richard has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
DYSON, Polly Jane
Appointed Date: 15 December 2011

Director
DYSON, Polly Jane
Appointed Date: 15 December 2011
49 years old

Director
LANGLANDS PEARSE, Alexander
Appointed Date: 31 May 1996
55 years old

Resigned Directors

Secretary
CADBURY, Joel Michael
Resigned: 28 January 1999
Appointed Date: 31 May 1996

Secretary
DUNMORE, Eric Maurice
Resigned: 31 July 2006
Appointed Date: 08 May 2000

Secretary
GIL, Alberto
Resigned: 15 December 2011
Appointed Date: 06 January 2011

Secretary
HOLCROFT, Thomas Bernard Manning
Resigned: 06 January 2011
Appointed Date: 27 April 2010

Secretary
LANGLANDS PEARSE, Alexander
Resigned: 13 March 2007
Appointed Date: 31 July 2006

Secretary
PRIDEAUX, Simon Timothy
Resigned: 01 May 2009
Appointed Date: 13 March 2007

Secretary
VIGORS, Oliver Richard
Resigned: 08 May 2000
Appointed Date: 28 January 2000

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 31 May 1996
Appointed Date: 30 May 1996

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 31 May 1996
Appointed Date: 30 May 1996

Director
CADBURY, Joel Michael
Resigned: 14 May 2007
Appointed Date: 31 May 1996
54 years old

Director
DUNMORE, Eric Maurice
Resigned: 31 July 2006
Appointed Date: 10 April 2000
63 years old

Director
HOLCROFT, Thomas Bernard Manning
Resigned: 06 January 2011
Appointed Date: 27 April 2010
78 years old

Director
PRIDEAUX, Simon Timothy
Resigned: 01 May 2009
Appointed Date: 13 March 2007
53 years old

Director
VIGORS, Oliver Richard
Resigned: 31 July 2006
Appointed Date: 01 October 2000
54 years old

333 ESTATES LIMITED Events

19 Apr 2017
Registration of charge 032057370009, created on 13 April 2017
14 Mar 2017
Full accounts made up to 30 June 2016
31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000

09 Dec 2015
Full accounts made up to 30 June 2015
15 Sep 2015
Director's details changed for Polly Jane Dyson on 1 September 2015
...
... and 128 more events
28 Jun 1996
Director resigned
28 Jun 1996
Secretary resigned
28 Jun 1996
New director appointed
28 Jun 1996
New director appointed
30 May 1996
Incorporation

333 ESTATES LIMITED Charges

13 April 2017
Charge code 0320 5737 0009
Delivered: 19 April 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
31 March 2010
Debenture
Delivered: 7 April 2010
Status: Satisfied on 9 December 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 9 December 2010
Persons entitled: Bank of Scotland PLC
Description: Unit 1 9 devonshire square london.
6 July 2006
Debenture
Delivered: 21 July 2006
Status: Satisfied on 9 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H admiral codrington public house 17 mossop street london…
16 August 2004
Supplemental deed (to a debenture dated 21ST may 2004)
Delivered: 21 August 2004
Status: Satisfied on 24 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage l/h admiral codrington public…
21 May 2004
Debenture
Delivered: 5 June 2004
Status: Satisfied on 24 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Securitybeneficiaries
Description: L/H property k/a the salisbury tavern sherbrooke road…
18 December 2001
Legal charge of licensed premises
Delivered: 29 December 2001
Status: Satisfied on 11 June 2004
Persons entitled: National Westminster Bank PLC
Description: The salisbury tavern 21 sherbrooke road london SW6 7XH l/h…
3 August 2000
Legal mortgage
Delivered: 10 August 2000
Status: Satisfied on 11 June 2004
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as admiral codrington 17 mossop…
10 July 2000
Mortgage debenture
Delivered: 14 July 2000
Status: Satisfied on 11 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…