ISLEWORTH ESTATES LIMITED
LONDON WIMBLEDON ESTATES LIMITED

Hellopages » Greater London » Westminster » W1H 1EW

Company number 03717657
Status Active
Incorporation Date 22 February 1999
Company Type Private Limited Company
Address 8 DURWESTON STREET, LONDON, W1H 1EW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of ISLEWORTH ESTATES LIMITED are www.isleworthestates.co.uk, and www.isleworth-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Isleworth Estates Limited is a Private Limited Company. The company registration number is 03717657. Isleworth Estates Limited has been working since 22 February 1999. The present status of the company is Active. The registered address of Isleworth Estates Limited is 8 Durweston Street London W1h 1ew. . HOLMWOOD, Andrew Stuart is a Secretary of the company. COOK, Mark Andrew is a Director of the company. HOLMWOOD, Andrew Stuart is a Director of the company. Secretary BIRD, John has been resigned. Secretary COOK, Mark Andrew has been resigned. Secretary SHEPPARD, Janet Christobel has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ASHLEY, Ronald has been resigned. Director BIRD, John has been resigned. Director BUTCHER, Robin Harwin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HOLMWOOD, Andrew Stuart
Appointed Date: 03 July 2000

Director
COOK, Mark Andrew
Appointed Date: 22 February 1999
62 years old

Director
HOLMWOOD, Andrew Stuart
Appointed Date: 06 October 1999
66 years old

Resigned Directors

Secretary
BIRD, John
Resigned: 15 September 1999
Appointed Date: 22 February 1999

Secretary
COOK, Mark Andrew
Resigned: 03 July 2000
Appointed Date: 15 September 1999

Secretary
SHEPPARD, Janet Christobel
Resigned: 11 March 2009
Appointed Date: 10 December 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 February 1999
Appointed Date: 22 February 1999

Director
ASHLEY, Ronald
Resigned: 29 October 2001
Appointed Date: 15 September 1999
89 years old

Director
BIRD, John
Resigned: 15 September 1999
Appointed Date: 22 February 1999
57 years old

Director
BUTCHER, Robin Harwin
Resigned: 27 July 2009
Appointed Date: 12 December 2008
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 February 1999
Appointed Date: 22 February 1999

Persons With Significant Control

Mr Mark Cook
Notified on: 1 February 2017
62 years old
Nature of control: Has significant influence or control

ISLEWORTH ESTATES LIMITED Events

02 Mar 2017
Confirmation statement made on 22 February 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
26 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 151 more events
25 Feb 1999
Secretary resigned
25 Feb 1999
Director resigned
25 Feb 1999
New director appointed
25 Feb 1999
New secretary appointed;new director appointed
22 Feb 1999
Incorporation

ISLEWORTH ESTATES LIMITED Charges

9 August 2011
Debenture
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
20 August 2004
Legal charge
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being the archways rusland t/no CU116862…
21 July 2004
Floating charge
Delivered: 28 July 2004
Status: Satisfied on 29 March 2011
Persons entitled: Barclays Bank PLC
Description: All the undertaking property assets rights and revenues of…
7 May 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 29 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H properties known as 1 and 3 dingwall road london.
7 May 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 29 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H property known as 116 earlsfield road london.
7 May 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 29 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H property known as marks court grigg's place london.
7 May 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 29 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H property known as 28 gunter grove london.
7 May 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 29 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 40 summerley street, london.
7 May 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 29 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 126 salters hill, london.
7 May 2004
Legal charge
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 macfarlane road, hammersmith, london.
7 May 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 29 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 46 leopold road, wimpledon, london.
7 May 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 29 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 50 rossiter road, london.
7 May 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 29 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H property known as 172 revelstoke road, london.
7 May 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 29 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H property known as 41 nightingale lane, hornsey, london.
7 May 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 29 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H 119 allfarthing lane london.
7 May 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 29 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H 129 allfarthing lane london.
7 May 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 29 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H 9 and 11 tenham avenue streatham london.
7 May 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 29 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H property 31 temple road acton london.
28 June 2002
Legal charge
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 1-6 algar close isleworth and 1-4 worple…
28 June 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied on 29 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 110 strathleven road london t/n TGL136578…
28 June 2002
Debenture
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 July 2001
Legal mortgage
Delivered: 3 August 2001
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: 1-16 algar close and adjoining 1-4 worple court isleworth…
26 June 2001
Legal mortgage
Delivered: 30 June 2001
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: The l/a property k/a 119 alexandra road croydon t/n…
13 June 2001
Legal mortgage
Delivered: 16 June 2001
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 41 nightingale lane hornsey in the…
5 June 2001
Legal mortgage
Delivered: 21 June 2001
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 110 strathleven road brixton t/n…
25 April 2001
Legal mortgage
Delivered: 28 April 2001
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 2 queens court warham road croydon…
12 April 2001
Legal mortgage
Delivered: 21 April 2001
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9 & 11 tenham avenue streatham hill london…
26 February 2001
Legal mortgage
Delivered: 1 March 2001
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 83 rectory lane,london SW17;…
16 February 2001
Legal mortgage
Delivered: 21 February 2001
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 126 salters hill london SE19 1QZ t/n…
19 January 2001
Legal mortgage
Delivered: 25 January 2001
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 44 mosslea road penge london t/n…
18 December 2000
Legal mortgage
Delivered: 23 December 2000
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 7 carlton park avenue london;…
2 October 2000
Legal mortgage
Delivered: 6 October 2000
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a flat 1 21 greyswood street london in…
23 August 2000
Legal mortgage
Delivered: 26 August 2000
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 78 wide way mitcham surrey in the…
15 August 2000
Legal mortgage
Delivered: 18 August 2000
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 1B finborough road london SW17 9HY in the…
12 May 2000
Legal mortgage
Delivered: 18 May 2000
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 3 christian fields norbury london SW16…
26 April 2000
Legal mortgage
Delivered: 4 May 2000
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 fallsbrook road london borough of…
10 March 2000
Legal mortgage
Delivered: 23 March 2000
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 13 hebdon road tooting london borough of…
22 February 2000
Legal mortgage
Delivered: 28 February 2000
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 108 sangley road catford london…
22 February 2000
Legal mortgage
Delivered: 28 February 2000
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 156 ellison road london borough of…
8 February 2000
Legal mortgage
Delivered: 15 February 2000
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H pkroperty k/a 18 cottimore avenue walton-on-thames…
31 January 2000
Legal mortgage
Delivered: 8 February 2000
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 11 bickersteth road tooting london…
13 January 2000
Legal mortgage
Delivered: 19 January 2000
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 39 arragon gardens london SW16 t/n…
15 December 1999
Legal mortgage
Delivered: 21 December 1999
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as flat 18 harvey lodge harrow…
29 November 1999
Legal mortgage
Delivered: 13 December 1999
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a flat 2 64 mayfield road sanderstead…
26 November 1999
Legal mortgage
Delivered: 9 December 1999
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as the old dairy tugela road…
28 October 1999
Mortgage debenture
Delivered: 9 November 1999
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 October 1999
Legal mortgage
Delivered: 9 November 1999
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 27 castleton road mitcham surrey t/n…