FITZHARDINGE ESTATES LIMITED

Hellopages » Greater London » Westminster » W1G 8EF

Company number 01720085
Status Active
Incorporation Date 3 May 1983
Company Type Private Limited Company
Address 22 WELBECK STREET, LONDON, W1G 8EF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of FITZHARDINGE ESTATES LIMITED are www.fitzhardingeestates.co.uk, and www.fitzhardinge-estates.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-two years and six months. Fitzhardinge Estates Limited is a Private Limited Company. The company registration number is 01720085. Fitzhardinge Estates Limited has been working since 03 May 1983. The present status of the company is Active. The registered address of Fitzhardinge Estates Limited is 22 Welbeck Street London W1g 8ef. The company`s financial liabilities are £657.23k. It is £-119k against last year. The cash in hand is £218k. It is £-123.99k against last year. And the total assets are £662.72k, which is £-226.1k against last year. FRAIMAN, Brian Michael is a Secretary of the company. FRAIMAN, Annette Diane is a Director of the company. FRAIMAN, Brian Michael is a Director of the company. Secretary CLELLAND, Margery has been resigned. Secretary HOPKINS, Hugh Cuthbertson has been resigned. Secretary SMITH, John Harold has been resigned. Director PRICE, Ronald Frederick has been resigned. Director SAMBRUCK, Richard James has been resigned. The company operates in "Construction of commercial buildings".


fitzhardinge estates Key Finiance

LIABILITIES £657.23k
-16%
CASH £218k
-37%
TOTAL ASSETS £662.72k
-26%
All Financial Figures

Current Directors

Secretary
FRAIMAN, Brian Michael
Appointed Date: 01 November 2007

Director
FRAIMAN, Annette Diane
Appointed Date: 17 January 2002
85 years old

Director

Resigned Directors

Secretary
CLELLAND, Margery
Resigned: 01 March 2007
Appointed Date: 26 July 1996

Secretary
HOPKINS, Hugh Cuthbertson
Resigned: 20 July 1992

Secretary
SMITH, John Harold
Resigned: 01 November 2007
Appointed Date: 20 July 1992

Director
PRICE, Ronald Frederick
Resigned: 17 January 2002
Appointed Date: 01 February 1996
95 years old

Director
SAMBRUCK, Richard James
Resigned: 09 January 1996
78 years old

Persons With Significant Control

Stokebrook Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FITZHARDINGE ESTATES LIMITED Events

03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

25 Oct 2015
Total exemption small company accounts made up to 31 January 2015
10 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 140 more events
24 Nov 1987
Return made up to 07/10/87; full list of members

13 Oct 1987
Accounts for a small company made up to 31 March 1987

19 Mar 1987
Particulars of mortgage/charge

30 Dec 1986
Accounts for a small company made up to 31 March 1986

14 Oct 1986
Return made up to 31/12/85; full list of members

FITZHARDINGE ESTATES LIMITED Charges

25 February 2002
Charge
Delivered: 27 February 2002
Status: Satisfied on 14 August 2007
Persons entitled: Secunda Ag
Description: F/H property at 91 farleigh road and land at the rear of 87…
9 August 2000
Legal charge
Delivered: 11 August 2000
Status: Satisfied on 31 January 2002
Persons entitled: Secunda Ag
Description: F/H birchwood the drive ifold west sussex t/no.WSX223008…
15 November 1995
Deed of postponement made between lloyds bank PLC secunda A.G. nextbloom limited and the company
Delivered: 24 November 1995
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a 53 clapham common southside, lambeth l/b of…
30 October 1995
Legal charge
Delivered: 18 November 1995
Status: Satisfied on 11 March 1998
Persons entitled: Secunda Ag
Description: F/H-property situate at the rear of 53 clapham common…
30 October 1995
Legal charge
Delivered: 18 November 1995
Status: Satisfied on 11 March 1998
Persons entitled: Nextbloom LTD
Description: F/H-property situate at the rear of 53 clapham common…
21 July 1995
Mortgage
Delivered: 28 July 1995
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 21 milbourne lane esher surrey t/no.SY399752 and all…
17 April 1995
Mortgage
Delivered: 21 April 1995
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H-44 elmers end road penge S.E. 20. together with all…
6 April 1995
Mortgage
Delivered: 19 April 1995
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H-land at the rear of 53 clapham common southside london…
6 April 1995
Second mortgage
Delivered: 12 April 1995
Status: Satisfied on 11 March 1998
Persons entitled: Secunda Ag
Description: Land at the rear of 53 clapham common southside london…
21 March 1995
Single debenture
Delivered: 29 March 1995
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1994
Mortgage
Delivered: 24 October 1994
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H-land at the rear of 18 and 20 sanderstead court avenue…
8 August 1994
Sub-mortgage
Delivered: 13 August 1994
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: Plot 3 woodcote walk (to be k/a 3 chestnut close), 50-54…
17 June 1994
Mortgage
Delivered: 20 June 1994
Status: Satisfied on 11 March 1998
Persons entitled: Beechcroft Investments PLC
Description: Land to the rear of 90 the avenue ealing l/b of ealing.
17 June 1994
Mortgage
Delivered: 20 June 1994
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a land at the rear of 90 the avenue…
7 March 1994
Mortgage
Delivered: 8 March 1994
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 243 farleigh road warlingham surrey…
7 March 1994
Mortgage
Delivered: 8 March 1994
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 245 farleigh road warlingham surrey t/no…
4 February 1994
Mortgage
Delivered: 5 February 1994
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H-66 hyde vale greenwich london S.E. 10 and assigns the…
10 September 1993
Mortgage
Delivered: 14 September 1993
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: L/H-258A upland road east dulwich london SE22 and assigns…
27 August 1993
Mortgage
Delivered: 28 August 1993
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H-68/70 hyde vale and land adjoining hyde vale greenwich…
21 May 1993
Mortgage
Delivered: 22 May 1993
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being flat 2 melton house 50 anerley…
7 May 1993
Mortgage
Delivered: 12 May 1993
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at rear of 7 hawthorne road bickley…
2 April 1993
Mortgage
Delivered: 7 April 1993
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 23 chatterton road bromley kent…
22 March 1993
Mortgage
Delivered: 24 March 1993
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H- l/h-27 the briars london road west kingsdown kent…
19 March 1993
Mortgage
Delivered: 24 March 1993
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H- land at the rear of knightons hawthorne road bickley…
26 February 1993
Mortgage
Delivered: 1 March 1993
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: L/H-58B sutherland square london S.E. 17 t/n-SGL431722 and…
15 February 1993
Mortgage
Delivered: 17 February 1993
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H-land at the rear of red house cottage hawthorn road…
15 February 1993
Mortgage
Delivered: 17 February 1993
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H-50-54 (even) halfway street sidcup kent. T/n-SGL529962…
22 October 1992
Mortgage
Delivered: 23 October 1992
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H-297A norwood rd, london SE24 and assigns the goodwill…
5 October 1992
Mortgage
Delivered: 7 October 1992
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H- land lying to the south east of church road upper…
31 July 1992
Sub-mortgage
Delivered: 1 August 1992
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H- west riding 1A blacksmiths hill sanderstead in the…
16 March 1992
Mortgage
Delivered: 3 April 1992
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H- st. Georges primary school annexe, pembroke road…
31 January 1992
Legal charge
Delivered: 6 February 1992
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: L/H- 48 swallowdale & garage, selsdon, croydon t/n-SGL58757…
15 January 1991
Sub-mortgage
Delivered: 28 January 1991
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Plot 22 oldbury prior 132 london road calne wiltshire &…
15 January 1991
Sub-mortgage
Delivered: 28 January 1991
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Plot 3 muirkirk mews catford london borough of lewisham &…
15 January 1991
Sub-mortgage
Delivered: 28 January 1991
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Plot 2 oldbury prior 132 london rd calne wiltshire &…
15 January 1991
Legal charge
Delivered: 21 January 1991
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H no. 1 blacksmiths hill, sanderstead, surrey title no sy…
23 November 1990
Sub-mortgage
Delivered: 12 December 1990
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Plot 12, muirkirk mews, catford, l/b of lewisham and the…
23 November 1990
Sub-mortgage
Delivered: 12 December 1990
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Plot 8, oldbury prior, 132 london rd, calne, wiltshire and…
23 November 1990
Sub-mortgage
Delivered: 12 December 1990
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Plot 14, oldbury prior, 132 london road calne, wiltshire…
9 July 1990
Sub-mortgage
Delivered: 19 July 1990
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Plot 15, muirkirk mews, catford l/b of lewisham and the…
23 May 1990
Sub-mortgage
Delivered: 5 June 1990
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Plot 1 muirkirk mews, catford, L.B. of lewisham and the…
23 May 1990
Sub-mortgage
Delivered: 5 June 1990
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Plot 11 muirkirk mews catford, L.B. of lewisham and the…
23 May 1990
Mortgage
Delivered: 29 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H fitzgerald place, 66 the aenue beckenham, kent title no…
23 May 1990
Mortgage
Delivered: 29 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H fitzwilliam heights, taymount rise, forest hill london…
14 May 1990
Legal charge
Delivered: 21 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: L/H flat 8, 49 manor mount forest hill, london SE23 title…
1 May 1990
Mortgage
Delivered: 4 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: L/H 1 blacksmiths hill, sanderstead, surrey title no sy…
1 May 1990
Mortgage
Delivered: 4 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 5 shortlands grove, shortlands, bromley kent title no…
23 March 1990
Sub-mortgage
Delivered: 5 June 1990
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Plot 14, muirkirk mews, catford, L.B. of lewisham and the…
1 February 1990
Floating charge
Delivered: 12 February 1990
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Now & from time to time placed on or used on or about any…
31 October 1989
Legal charge
Delivered: 13 November 1989
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Land to rear of 24, muirkirk road catford, l/b of lewisham…
28 March 1989
Legal charge
Delivered: 13 April 1989
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: 8 daneswood avenue catford, london borough of lewisham…
13 February 1989
Legal charge
Delivered: 2 March 1989
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: F/H land at the rear of 132/134 london road, calne…
31 January 1989
Unlimited revolving memorandum of deposit
Delivered: 15 February 1989
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: Cape cottage, taymount rise, forest hill, london SE3 title…
15 September 1988
Legal charge
Delivered: 23 September 1988
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 14-44 muirkirk road (even); 26 muirkirk…
14 September 1988
Legal charge
Delivered: 30 September 1988
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: 2 kemerton road beckenham L.B. of bromley t/no sgl 195792.
3 March 1987
Legal charge
Delivered: 19 March 1987
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: F/H site at rear of 16 page heath lane, L.B. of bromley…