INTERCO ESTATES LIMITED

Hellopages » Greater London » Westminster » W1U 6BN

Company number 04067349
Status Active
Incorporation Date 7 September 2000
Company Type Private Limited Company
Address 1 BICKENHALL STREET, LONDON, W1U 6BN
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 sixty events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of INTERCO ESTATES LIMITED are www.intercoestates.co.uk, and www.interco-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Interco Estates Limited is a Private Limited Company. The company registration number is 04067349. Interco Estates Limited has been working since 07 September 2000. The present status of the company is Active. The registered address of Interco Estates Limited is 1 Bickenhall Street London W1u 6bn. . MOORE, Nasrin is a Secretary of the company. MOORE, Philip is a Secretary of the company. MOORE, Philip Stephen is a Director of the company. Secretary BOUSFIELD AND CO LIMITED has been resigned. Secretary MOORE, Philip Stephen has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BOUSFIELD, Anthony Michael has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOORE, Nasrin
Appointed Date: 18 May 2001

Secretary
MOORE, Philip
Appointed Date: 01 January 2013

Director
MOORE, Philip Stephen
Appointed Date: 04 October 2000
64 years old

Resigned Directors

Secretary
BOUSFIELD AND CO LIMITED
Resigned: 19 March 2008
Appointed Date: 10 October 2000

Secretary
MOORE, Philip Stephen
Resigned: 18 May 2001
Appointed Date: 04 October 2000

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 03 October 2000
Appointed Date: 07 September 2000

Director
BOUSFIELD, Anthony Michael
Resigned: 21 February 2008
Appointed Date: 03 October 2000
77 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 03 October 2000
Appointed Date: 07 September 2000

Persons With Significant Control

Fm Properties (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERCO ESTATES LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
18 Oct 2016
Confirmation statement made on 7 September 2016 with updates
21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

31 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 50 more events
08 Nov 2000
New director appointed
09 Oct 2000
Registered office changed on 09/10/00 from: 44 upper belgrave road bristol avon BS8 2XN
09 Oct 2000
Secretary resigned
09 Oct 2000
Director resigned
07 Sep 2000
Incorporation

INTERCO ESTATES LIMITED Charges

22 June 2001
Legal charge
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All l/h property k/a 1 bickenhall street london W1. See the…
21 June 2001
Debenture
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…