LONDON SETTLED ESTATES P.L.C.
LONDON

Hellopages » Greater London » Westminster » W1U 6DP

Company number 01957591
Status Active
Incorporation Date 12 November 1985
Company Type Public Limited Company
Address 9 SHERLOCK MEWS, LONDON, W1U 6DP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Satisfaction of charge 17 in full; Satisfaction of charge 26 in full; Satisfaction of charge 18 in full. The most likely internet sites of LONDON SETTLED ESTATES P.L.C. are www.londonsettledestates.co.uk, and www.london-settled-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. London Settled Estates P L C is a Public Limited Company. The company registration number is 01957591. London Settled Estates P L C has been working since 12 November 1985. The present status of the company is Active. The registered address of London Settled Estates P L C is 9 Sherlock Mews London W1u 6dp. . SMEDLEY, Gerald Kenneth is a Secretary of the company. DALGLEISH, Malcolm Donald is a Director of the company. SMEDLEY, Gerald Kenneth is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director

Persons With Significant Control

Mr Malcolm Donald Dalgleish Frics
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gerald Kenneth Smedley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON SETTLED ESTATES P.L.C. Events

02 Mar 2017
Satisfaction of charge 17 in full
02 Mar 2017
Satisfaction of charge 26 in full
02 Mar 2017
Satisfaction of charge 18 in full
02 Mar 2017
Satisfaction of charge 19 in full
02 Mar 2017
Satisfaction of charge 27 in full
...
... and 167 more events
30 Sep 1986
Particulars of mortgage/charge

16 Sep 1986
Secretary resigned;new secretary appointed

04 Aug 1986
Company name changed\certificate issued on 04/08/86
22 Jul 1986
Gazettable document

12 Nov 1985
Incorporation

LONDON SETTLED ESTATES P.L.C. Charges

12 January 2017
Charge code 0195 7591 0030
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 225 high road, loughton IG10 1BB…
14 June 2006
Legal charge
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 6-8 palace avenue, paignton, devon. By way of fixed…
3 May 2006
Legal charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 3 high street doncaster. By way of fixed charge the…
12 August 2002
Legal charge
Delivered: 17 August 2002
Status: Satisfied on 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 29-30 kingsway and 33 craddock street…
31 May 2002
Legal charge
Delivered: 6 June 2002
Status: Satisfied on 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold property known as 62 new george st,plymouth devon…
27 November 2001
Legal charge
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 251-253 chiswick high road london W4.. By way of fixed…
15 February 2001
Legal charge
Delivered: 20 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 105/106 upper street, islington…
21 December 1998
Legal charge
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 23 the town enfield EN2 6LU (see…
5 March 1996
Third party charge of debt
Delivered: 22 March 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £230,000 including interest. See the mortgage…
28 December 1994
Legal charge
Delivered: 6 January 1995
Status: Satisfied on 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h properties k/a 13 and 15 high…
19 September 1994
Legal charge
Delivered: 28 September 1994
Status: Satisfied on 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land and buildings…
8 September 1994
Legal charge
Delivered: 21 September 1994
Status: Satisfied on 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/a 6 and 8…
6 May 1994
Legal charge
Delivered: 9 May 1994
Status: Satisfied on 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 190/194 station road, harrow t/nos:…
22 November 1993
Legal charge
Delivered: 26 November 1993
Status: Satisfied on 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 18, 19 20 and 21 jermyn street in the city of westminster…
4 February 1992
Legal charge
Delivered: 6 February 1992
Status: Satisfied on 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 213/214 piccadilly, london W1 for a term…
20 December 1991
Debenture
Delivered: 30 December 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 1991
Legal charge
Delivered: 4 December 1991
Status: Satisfied on 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 169/171 oxford street, london W1 title no…
26 November 1991
Legal charge
Delivered: 2 December 1991
Status: Satisfied on 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 104 uxbridge road, shepherds…
13 December 1990
Legal charge
Delivered: 22 December 1990
Status: Satisfied on 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings k/a land lying to the south west of…
27 September 1990
Legal charge
Delivered: 29 September 1990
Status: Satisfied on 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land & buildings k/a 44 lewisham high street lewisham…
27 September 1990
Legal charge
Delivered: 29 September 1990
Status: Satisfied on 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land & buildings k/a 34 lewisham high street lewisham…
27 September 1990
Legal charge
Delivered: 29 September 1990
Status: Satisfied on 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H land & buildings k/a 54A uxbridge road hammersmith &…
27 September 1990
Legal charge
Delivered: 29 September 1990
Status: Satisfied on 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H land & buildings k/a 54 uxbridge road shepherds bush…
3 August 1989
Legal charge
Delivered: 10 August 1989
Status: Satisfied on 31 January 1991
Persons entitled: Lloyds Bank PLC
Description: F/H 34 lewisham high street london SE13 title no sgl…
16 January 1989
Legal charge
Delivered: 17 January 1989
Status: Satisfied on 1 March 2017
Persons entitled: T S B England & Wales PLC
Description: 104 uxbridge road london W12.
11 January 1989
Legal charge
Delivered: 16 January 1989
Status: Satisfied on 31 January 1991
Persons entitled: Lloyds Bank PLC
Description: 44 high street, lewisham london SE23. Floating charge over…
18 January 1988
Legal charge
Delivered: 26 January 1988
Status: Satisfied on 31 January 1991
Persons entitled: Lloyds Bank PLC
Description: L/H 54 & 54A uxbridge road london W12. Floating charge over…
29 September 1986
Legal charge
Delivered: 30 September 1986
Status: Satisfied on 31 January 1991
Persons entitled: Westpac Banking Corporation
Description: L/H 164/166 edgware road london W2.
6 May 1986
Legal charge
Delivered: 14 May 1986
Status: Satisfied on 31 January 1991
Persons entitled: Westpac Banking Corporation
Description: The freehold property known as 18 & 20, station road…
28 February 1986
Legal charge
Delivered: 12 March 1986
Status: Satisfied on 31 January 1991
Persons entitled: Westpac Banking Corporation
Description: F/H property k/a to 1 to 11 and 15 (odd numbers) grosvenor…