INTERSTATE REAL ESTATE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2FT

Company number 03722389
Status Active
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address 9 CLIFFORD STREET, LONDON, W1S 2FT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Register(s) moved to registered office address 9 Clifford Street London W1S 2FT; Appointment of Mr Robert James Stanley Burton as a director on 20 July 2016. The most likely internet sites of INTERSTATE REAL ESTATE LIMITED are www.interstaterealestate.co.uk, and www.interstate-real-estate.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-six years and seven months. Interstate Real Estate Limited is a Private Limited Company. The company registration number is 03722389. Interstate Real Estate Limited has been working since 01 March 1999. The present status of the company is Active. The registered address of Interstate Real Estate Limited is 9 Clifford Street London W1s 2ft. The company`s financial liabilities are £111.28k. It is £-281.93k against last year. The cash in hand is £1600.67k. It is £1599.35k against last year. And the total assets are £1661.82k, which is £1329.34k against last year. STONE LIMITED is a Secretary of the company. BURTON, Robert James Stanley is a Director of the company. KAINDLEINSBERGER, Klaus Peter is a Director of the company. Secretary GREENWELL LIMITED has been resigned. Secretary CM GROUP SERVICES LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Secretary STONE LIMITED has been resigned. Secretary STONE LIMITED has been resigned. Director COWLEARD, Jason Lee has been resigned. Director DOYLE, Pauline Anne has been resigned. Director KEARNS, Lawrence Albert has been resigned. Director SHARPE, George Michael has been resigned. Director SLAVIN, Patricia Rebecca has been resigned. Director TUSHINGHAM, Christopher James has been resigned. Director VANDERPUMP, Charles Peter Arthur has been resigned. Director WEISS JR, Rudolf has been resigned. Director WILLIAMSON, Nicholas David has been resigned. Director WILLIAMSON, Nicholas David has been resigned. Director CM MANAGEMENT (UIC) LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Director PARK LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


interstate real estate Key Finiance

LIABILITIES £111.28k
-72%
CASH £1600.67k
+121162%
TOTAL ASSETS £1661.82k
+399%
All Financial Figures

Current Directors

Secretary
STONE LIMITED
Appointed Date: 09 December 2013

Director
BURTON, Robert James Stanley
Appointed Date: 20 July 2016
60 years old

Director
KAINDLEINSBERGER, Klaus Peter
Appointed Date: 09 July 1999
64 years old

Resigned Directors

Secretary
GREENWELL LIMITED
Resigned: 31 March 2008
Appointed Date: 01 March 1999

Secretary
CM GROUP SERVICES LIMITED
Resigned: 30 September 2008
Appointed Date: 14 May 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Secretary
STONE LIMITED
Resigned: 01 March 2013
Appointed Date: 30 September 2008

Secretary
STONE LIMITED
Resigned: 14 May 2008
Appointed Date: 31 March 2008

Director
COWLEARD, Jason Lee
Resigned: 26 August 2005
Appointed Date: 21 July 2004
59 years old

Director
DOYLE, Pauline Anne
Resigned: 16 January 2001
Appointed Date: 09 July 1999
68 years old

Director
KEARNS, Lawrence Albert
Resigned: 16 January 2001
Appointed Date: 09 July 1999
77 years old

Director
SHARPE, George Michael
Resigned: 31 March 2008
Appointed Date: 25 January 2006
67 years old

Director
SLAVIN, Patricia Rebecca
Resigned: 16 January 2001
Appointed Date: 12 July 2000
63 years old

Director
TUSHINGHAM, Christopher James
Resigned: 31 March 2008
Appointed Date: 21 July 2004
69 years old

Director
VANDERPUMP, Charles Peter Arthur
Resigned: 21 July 2004
Appointed Date: 16 January 2001
77 years old

Director
WEISS JR, Rudolf
Resigned: 09 July 1999
Appointed Date: 01 March 1999
52 years old

Director
WILLIAMSON, Nicholas David
Resigned: 25 January 2006
Appointed Date: 26 August 2005
61 years old

Director
WILLIAMSON, Nicholas David
Resigned: 21 July 2004
Appointed Date: 16 January 2001
61 years old

Director
CM MANAGEMENT (UIC) LIMITED
Resigned: 30 September 2008
Appointed Date: 31 March 2008

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Director
PARK LIMITED
Resigned: 01 March 2013
Appointed Date: 30 September 2008

Persons With Significant Control

Lj Capital Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

INTERSTATE REAL ESTATE LIMITED Events

13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 Nov 2016
Register(s) moved to registered office address 9 Clifford Street London W1S 2FT
20 Jul 2016
Appointment of Mr Robert James Stanley Burton as a director on 20 July 2016
19 May 2016
Register(s) moved to registered inspection location Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA
26 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 93 more events
22 Apr 1999
New director appointed
22 Apr 1999
Director resigned
22 Mar 1999
New secretary appointed
22 Mar 1999
Registered office changed on 22/03/99 from: 16 churchill way cardiff CF1 4DX
01 Mar 1999
Incorporation