FINSBURY AVENUE ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 01526447
Status Active
Incorporation Date 5 November 1980
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Director's details changed for Mr Nigel Mark Webb on 6 February 2017; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Christopher Michael John Forshaw on 3 February 2017. The most likely internet sites of FINSBURY AVENUE ESTATES LIMITED are www.finsburyavenueestates.co.uk, and www.finsbury-avenue-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Finsbury Avenue Estates Limited is a Private Limited Company. The company registration number is 01526447. Finsbury Avenue Estates Limited has been working since 05 November 1980. The present status of the company is Active. The registered address of Finsbury Avenue Estates Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARZYCKI, Sarah Morrell is a Director of the company. BELL, Lucinda Margaret is a Director of the company. FORSHAW, Christopher Michael John is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. WEBB, Nigel Mark is a Director of the company. Secretary BRAINE, Anthony has been resigned. Secretary PENRICE, Victoria Margaret has been resigned. Director BERRY, David Charles has been resigned. Director BOWDEN, Robert Edward has been resigned. Director BRAINE, Anthony has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director GROSE, Benjamin Toby has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director JONES, Andrew Marc has been resigned. Director METLISS, Cyril has been resigned. Director PENRICE, Victoria Margaret has been resigned. Director RITBLAT, James William Jeremy has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director ROBERTS, Graham Charles has been resigned. Director SMITH, Stephen Paul has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WESTON SMITH, John Harry has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 30 April 2015

Director
BARZYCKI, Sarah Morrell
Appointed Date: 14 July 2006
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 14 July 2006
61 years old

Director
FORSHAW, Christopher Michael John
Appointed Date: 18 December 2006
76 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 14 July 2006
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 14 July 2006
61 years old

Resigned Directors

Secretary
BRAINE, Anthony
Resigned: 31 July 2014

Secretary
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014

Director
BERRY, David Charles
Resigned: 17 July 1998
88 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 01 July 1997
83 years old

Director
BRAINE, Anthony
Resigned: 31 July 2014
68 years old

Director
CARTER, Simon Geoffrey
Resigned: 30 January 2015
Appointed Date: 13 July 2012
50 years old

Director
CLARKE, Peter Courtenay
Resigned: 16 August 2010
Appointed Date: 14 July 2006
59 years old

Director
GROSE, Benjamin Toby
Resigned: 02 October 2014
Appointed Date: 13 July 2012
56 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 07 January 2005
64 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 14 July 2006
57 years old

Director
METLISS, Cyril
Resigned: 14 July 2006
102 years old

Director
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014
61 years old

Director
RITBLAT, James William Jeremy
Resigned: 12 February 1996
58 years old

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
Appointed Date: 14 January 1994
89 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
64 years old

Director
ROBERTS, Graham Charles
Resigned: 30 July 2011
Appointed Date: 26 February 2002
67 years old

Director
SMITH, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 13 July 2012
72 years old

Director
VANDEVIVERE, Jean-Marc
Resigned: 31 January 2016
Appointed Date: 13 July 2012
48 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
93 years old

Persons With Significant Control

Adamant Investment Corporation Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

FINSBURY AVENUE ESTATES LIMITED Events

06 Feb 2017
Director's details changed for Mr Nigel Mark Webb on 6 February 2017
06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
03 Feb 2017
Director's details changed for Mr Christopher Michael John Forshaw on 3 February 2017
03 Feb 2017
Director's details changed for Mrs Lucinda Margaret Bell on 3 February 2017
03 Feb 2017
Director's details changed for Mrs Sarah Morrell Barzycki on 3 February 2017
...
... and 175 more events
04 Feb 1988
New director appointed

22 Dec 1987
Full accounts made up to 30 June 1987

24 Mar 1987
Return made up to 31/12/86; full list of members

06 Jan 1987
Secretary resigned;new secretary appointed

18 Dec 1986
Full accounts made up to 30 June 1986

FINSBURY AVENUE ESTATES LIMITED Charges

29 November 1985
Trust deed
Delivered: 3 December 1985
Status: Satisfied on 26 November 1994
Persons entitled: The Law Debenture Trust Corporation P.L.C
Description: F/H property being land & buildings fronting wilson street…
29 November 1985
Deed of charge
Delivered: 2 December 1985
Status: Satisfied on 26 April 1991
Persons entitled: Chase Manhattan Bank, N.A.
Description: All the company's right, title and interest in and to the…
24 May 1985
Mortgage
Delivered: 29 May 1985
Status: Satisfied
Persons entitled: The Chase Manhattan Bank (National Association)
Description: F/H finsbury avenue whitecross place and wilson street…
23 May 1985
Deed of assignment
Delivered: 4 June 1985
Status: Satisfied
Persons entitled: The Chase Manhattan Bank N.A.
Description: All the right, title & interest of the an agreement dated…
7 December 1982
Trust deed
Delivered: 22 December 1982
Status: Satisfied
Persons entitled: The Law Debenture Corporation P.L.C.
Description: Fixed legal mortgage over part of the property in t/n ngl…
7 December 1982
Assignment
Delivered: 15 December 1982
Status: Satisfied on 26 April 1991
Persons entitled: The Chase Manhattan Bank Na
Description: All amounts now or hereafter payable to rosehaugh greycoat…
7 September 1982
Charge by deposit of deeds
Delivered: 27 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 1A finsbury avenue london EC2 title ngl 17003.
27 August 1982
Legal charge
Delivered: 3 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 1A finsbury avenue london EC2 title no. Ngl 17003.
22 January 1981
Legal charge
Delivered: 28 January 1981
Status: Satisfied
Persons entitled: Bank Brussels Lambert (UK) Limited.
Description: F/H land at wilson street hackney, london f/h land having…
18 December 1980
Legal charge
Delivered: 29 December 1980
Status: Satisfied
Persons entitled: Bank Brussels Lambert (UK) Limited.
Description: Land having an area of about 2840 sq. Yds. Lying between…