LONDON BUILDINGS (HIGHGATE) LIMITED
LONDON LONDON BUILDINGS (JAMESTOWN) LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03181772
Status Active
Incorporation Date 2 April 1996
Company Type Private Limited Company
Address 4TH FLOOR 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
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 eighty-four events have happened. The last three records are Second filing of the annual return made up to 2 April 2016; Secretary's details changed for Emma Sara Zerdin on 2 April 2010; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LONDON BUILDINGS (HIGHGATE) LIMITED are www.londonbuildingshighgate.co.uk, and www.london-buildings-highgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. London Buildings Highgate Limited is a Private Limited Company. The company registration number is 03181772. London Buildings Highgate Limited has been working since 02 April 1996. The present status of the company is Active. The registered address of London Buildings Highgate Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . BERG, Emma Sara is a Secretary of the company. THAKRAR, Bhavin is a Secretary of the company. SERLIN, Colin Michael is a Director of the company. SERLIN, Lesley is a Director of the company. ZERDIN, Keith Lionel is a Director of the company. Secretary ZERDIN, Keith Lionel has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PURSSELL, Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BERG, Emma Sara
Appointed Date: 06 July 2009

Secretary
THAKRAR, Bhavin
Appointed Date: 28 August 2015

Director
SERLIN, Colin Michael
Appointed Date: 07 July 1997
78 years old

Director
SERLIN, Lesley
Appointed Date: 07 December 2011
72 years old

Director
ZERDIN, Keith Lionel
Appointed Date: 07 June 1999
81 years old

Resigned Directors

Secretary
ZERDIN, Keith Lionel
Resigned: 06 July 2009
Appointed Date: 07 July 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 July 1997
Appointed Date: 02 April 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 July 1997
Appointed Date: 02 April 1996

Director
PURSSELL, Richard
Resigned: 31 December 2001
Appointed Date: 07 June 1999
77 years old

LONDON BUILDINGS (HIGHGATE) LIMITED Events

24 Jan 2017
Second filing of the annual return made up to 2 April 2016
10 Jan 2017
Secretary's details changed for Emma Sara Zerdin on 2 April 2010
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2017.

08 Apr 2016
Accounts for a small company made up to 30 March 2015
...
... and 74 more events
14 Jul 1997
Secretary resigned
09 Jul 1997
Company name changed london buildings (jamestown) lim ited\certificate issued on 09/07/97
18 Aug 1996
Registered office changed on 18/08/96 from: 120 east road london N1 6AA
18 Apr 1996
Company name changed erindale LIMITED\certificate issued on 19/04/96
02 Apr 1996
Incorporation

LONDON BUILDINGS (HIGHGATE) LIMITED Charges

1 July 2013
Charge code 0318 1772 0008
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal charge the property known as land and…
1 July 2013
Charge code 0318 1772 0007
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of fixed charge:-. (A) all estates or interests in…
27 January 2003
Legal charge
Delivered: 29 January 2003
Status: Satisfied on 7 October 2013
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a being block g highgate studios 53/79…
15 December 1999
Legal charge
Delivered: 23 December 1999
Status: Satisfied on 7 October 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a blocks c d and f 53/79 highgate road…
15 December 1999
Floating charge
Delivered: 23 December 1999
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
24 November 1997
Legal charge
Delivered: 25 November 1997
Status: Satisfied on 6 May 2000
Persons entitled: Dunbar Bank PLC
Description: All that freehold land known as 53 to 79 (odd numbers)…
14 November 1997
Charge
Delivered: 27 November 1997
Status: Satisfied on 6 May 2000
Persons entitled: Southend Property Management Limited
Description: F/H and l/h land and buildings at 53-79 highgate…
14 November 1997
Debenture
Delivered: 25 November 1997
Status: Satisfied on 6 May 2000
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertakings and…