COLLIN ESTATES LIMITED

Hellopages » Greater London » Westminster » W1G 0PW
Company number 00349259
Status Active
Incorporation Date 6 February 1939
Company Type Private Limited Company
Address 33 CAVENDISH SQUARE, LONDON, W1G 0PW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017; Appointment of Mr Steven Mew as a director on 7 February 2017; Termination of appointment of Neil Thompson as a director on 12 December 2016. The most likely internet sites of COLLIN ESTATES LIMITED are www.collinestates.co.uk, and www.collin-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and twelve months. Collin Estates Limited is a Private Limited Company. The company registration number is 00349259. Collin Estates Limited has been working since 06 February 1939. The present status of the company is Active. The registered address of Collin Estates Limited is 33 Cavendish Square London W1g 0pw. . MARTIN, Desna Lee is a Secretary of the company. COURTAULD, Toby Augustine is a Director of the company. MEW, Steven Richard is a Director of the company. SANDERSON, Nicholas James is a Director of the company. WHITE, Andrew Nicholas Howard is a Director of the company. Secretary BARRETT, Christopher Jeremy Richard has been resigned. Secretary FRYER, Carolyn Jane has been resigned. Director DRAKESMITH, Nicholas Timon has been resigned. Director GITTENS, Paul Alexander has been resigned. Director HALL, Patrick Oliver has been resigned. Director NOEL, Robert Montague has been resigned. Director PESKIN, Richard Martin has been resigned. Director SHAW, Peter David Marley has been resigned. Director TAYLORSON, John Albert has been resigned. Director THOMPSON, Neil has been resigned. Director WHITELEY, John Howard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MARTIN, Desna Lee
Appointed Date: 01 January 1999

Director
COURTAULD, Toby Augustine
Appointed Date: 08 April 2002
57 years old

Director
MEW, Steven Richard
Appointed Date: 07 February 2017
57 years old

Director
SANDERSON, Nicholas James
Appointed Date: 25 July 2011
52 years old

Director
WHITE, Andrew Nicholas Howard
Appointed Date: 07 February 2017
55 years old

Resigned Directors

Secretary
BARRETT, Christopher Jeremy Richard
Resigned: 02 December 1996

Secretary
FRYER, Carolyn Jane
Resigned: 31 December 1998
Appointed Date: 02 December 1996

Director
DRAKESMITH, Nicholas Timon
Resigned: 27 May 2011
Appointed Date: 12 September 2005
60 years old

Director
GITTENS, Paul Alexander
Resigned: 17 July 2002
79 years old

Director
HALL, Patrick Oliver
Resigned: 18 October 2000
76 years old

Director
NOEL, Robert Montague
Resigned: 30 September 2009
Appointed Date: 01 August 2002
61 years old

Director
PESKIN, Richard Martin
Resigned: 31 March 2009
81 years old

Director
SHAW, Peter David Marley
Resigned: 31 March 2002
Appointed Date: 01 October 1993
79 years old

Director
TAYLORSON, John Albert
Resigned: 22 December 1995
92 years old

Director
THOMPSON, Neil
Resigned: 12 December 2016
Appointed Date: 01 August 2006
57 years old

Director
WHITELEY, John Howard
Resigned: 31 July 2005
Appointed Date: 01 August 1995
67 years old

Persons With Significant Control

Great Portland Estates Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLLIN ESTATES LIMITED Events

07 Feb 2017
Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017
07 Feb 2017
Appointment of Mr Steven Mew as a director on 7 February 2017
14 Dec 2016
Termination of appointment of Neil Thompson as a director on 12 December 2016
12 Dec 2016
Full accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 30 July 2016 with updates
...
... and 158 more events
16 Sep 1986
Full accounts made up to 31 March 1986

16 Sep 1986
Return made up to 28/07/86; full list of members

07 Oct 1985
Accounts made up to 31 March 1985
24 Sep 1984
Accounts made up to 31 March 1984
23 Jan 1968
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

COLLIN ESTATES LIMITED Charges

12 October 2012
Third party charge over partnership interests
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Bop (Luxembourg) Holdings S.a R.L.
Description: By way of first fixed charge the investments being the…
18 December 2002
A fourth supplemental trust deed
Delivered: 2 January 2003
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: 13/14 park crescent london W1 NGL302541 together with all…
1 March 2000
Tenth supplemental trust deed madew between great portland estates PLC (1), ilex limited (2), petra investments limited (3), courtana investments limited (4), the company (5), and the prudential assurance company limited (the "trustee") (6) (the "deed")
Delivered: 10 March 2000
Status: Satisfied on 15 July 2004
Persons entitled: The Prudential Assurance Company Limited
Description: The f/h property k/a 91 new cavendish street and 136 and…
26 January 1999
A trust deed
Delivered: 5 February 1999
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: By way of first legal mortgage the properties as described…
6 March 1992
First supplemental trust deed
Delivered: 6 March 1992
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Various properties as specified in form 395 ref M104.
28 November 1991
Deed of release and substitution
Delivered: 9 December 1991
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Freehold 81 dean street, london W1 freehold 43-51 worship…
5 November 1991
Trust deed
Delivered: 15 November 1991
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: 93-97,New cavendish street and 107,great titchfield street…
1 February 1989
Supplemental trust deed
Delivered: 15 February 1989
Status: Satisfied on 30 November 1996
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Legal mortgage over immovable property, buildings &…
15 December 1988
Deed of chargee
Delivered: 19 December 1988
Status: Satisfied on 25 July 1990
Persons entitled: Schroder Executor & Trustee Company Limited
Description: 20/24 park crescent london W1.
15 November 1988
Deed of releases & substitution
Delivered: 18 November 1988
Status: Outstanding
Persons entitled: Hambros Bank Executor and Trustee Company Limited
Description: F/Hold 6 market place, london W1, title no ngl 94601 f/hold…
28 August 1987
Deed of substitution
Delivered: 3 September 1987
Status: Outstanding
Persons entitled: Royal Exchange Assurance London
Description: 47, margarets street london W1 together with all buildings…
13 May 1987
Supplemental trust deed
Delivered: 21 May 1987
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: F/Hold property k/as 93/97 new cavendish street and 107…
5 May 1987
Deed of release & substitution
Delivered: 11 May 1987
Status: Satisfied on 13 October 1997
Persons entitled: Hambros Bank Executor and Trustee Company Limited
Description: Freehold property k/a 107-113 great portland street london…
27 September 1985
First legal mortgage contained in a deed of substitution and charge
Delivered: 1 October 1985
Status: Satisfied on 28 July 1990
Persons entitled: Schroder Executor & Trustee Company Limited
Description: 6/7 great castle street and 15 & 17 great portland street…
18 July 1985
Deed of release and substitution
Delivered: 31 July 1985
Status: Satisfied on 13 October 1997
Persons entitled: Hambros Bank Executor and Trustee Company Limited
Description: 6, market place, london W1.
30 March 1984
Deed of substitution
Delivered: 3 March 1984
Status: Outstanding
Persons entitled: Royal Exchange Assurance
Description: No 27 margaret street, london W1 title no: ngl 94590…
22 December 1982
Deed of release & substitution
Delivered: 29 December 1982
Status: Outstanding
Persons entitled: The Law Debenture Corporation PLC
Description: 126 great portland st and 23 gosfield st london W1 1-6…
25 November 1982
Deed of release & substitution
Delivered: 29 November 1982
Status: Satisfied on 13 October 1997
Persons entitled: Hambros Bank Executor & Trustee Company Limited
Description: 32/36 great portland st london W1 ngl 94599 107/115 great…
9 November 1981
Deed of release and substitution
Delivered: 11 November 1981
Status: Satisfied
Persons entitled: The Law Debenture Corporation PLC
Description: 19, holborn and 12, dyers buildings, london, EC1 title no…
18 March 1980
Deed of substitution
Delivered: 24 March 1980
Status: Outstanding
Persons entitled: Royal Exchange Assurance
Description: F/H properties 95-97, & 40 mortimer street & 42, 44 great…
18 March 1980
Deed of release & substitution
Delivered: 21 March 1980
Status: Satisfied on 25 November 1994
Persons entitled: The Law Debenture Corporation Limited
Description: 47 & 49 great portland street westminster london. 75, 76 &…
18 March 1980
Charge
Delivered: 21 March 1980
Status: Satisfied
Persons entitled: Hambros Bank Executor and Trustee Company Limited
Description: 58/60 hallamst W1 title no ngl 224287 58/59 margaret st &…
3 August 1976
Deed of release and substitution
Delivered: 5 August 1976
Status: Outstanding
Persons entitled: Hambros Bank Executor & Trustee Company LTD
Description: 91 new cavendish street 136/138 great portland street…
25 March 1975
Oral charge without instrument
Delivered: 30 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 26 lisle street london WC2.
25 March 1975
Oral charge without instrument
Delivered: 1 April 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5, 7, 9 and 11, ridinghouse street london W1.
25 March 1975
Oral charge withouth instrument
Delivered: 1 April 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 79, great portland street london W1.
25 March 1975
Oral charge without instrument
Delivered: 1 April 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 27, lisle street london WC2.
25 March 1975
Oral charge without instrument
Delivered: 1 April 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 25, lisle street london WC2.
25 March 1975
Oral charge without instrument
Delivered: 1 April 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 22, lisle street london WC2.
25 March 1975
Oral charge without instrument
Delivered: 1 April 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 21, lisle street london WC2.
25 March 1975
Oral charge without instrument
Delivered: 1 April 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 20, lisle street london WC2.
25 March 1975
Oral charge without instrument
Delivered: 1 April 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 18, lisle street london WC2.
25 March 1975
Oral charge without instrument
Delivered: 1 April 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 17, lisle street london WC2.
25 March 1975
Oral charge without instrument
Delivered: 1 April 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16, lisle street london WC2.
25 March 1975
Oral charge without instrument
Delivered: 1 April 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15, lisle street london WC2.
25 March 1975
Oral charge without instrument
Delivered: 1 April 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 14, lisle street london WC2.
14 December 1965
Legal charge
Delivered: 22 December 1965
Status: Outstanding
Persons entitled: Baring Brothers & Co
Description: 22 to 28 (inclusive) eastcastle street and 1 to 4…
29 December 1959
Charge by way of consolidation
Delivered: 19 January 1960
Status: Outstanding
Persons entitled: Airways Corporations Joint Pension Fund Trustees Limited
Description: 93, 95 & 97 new cavendish street and 107 great titchfield…
17 July 1956
Deed of variation
Delivered: 19 July 1956
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: No 19, 21 & 23 ludgate hill and no 1 ludgate square, london…
9 March 1956
Legal charge
Delivered: 9 March 1956
Status: Outstanding
Persons entitled: Airways Corporations Joint Pension Fund Trustees LTD
Description: Leasehold:- 93, 95 & 97, new cavendish street and no 107…
31 July 1951
Further charge
Delivered: 1 August 1951
Status: Outstanding
Persons entitled: Norwich Union Life Insurance Society
Description: 19, 21 & 23 ludgate hill and 1, ludgate square, london, EC4…
31 July 1951
Legal charge
Delivered: 1 August 1951
Status: Outstanding
Persons entitled: Norwich Union Life Insurance Society
Description: 19, 21 & 23 ludgate hill and 1, ludgate square, london, EC4…